JOAN JONES SOFTWARE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/06/1819 June 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/06/1811 June 2018 | APPLICATION FOR STRIKING-OFF |
09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 42 HUDDERSFIELD ROAD BARNSLEY S YORKSHIRE S75 1DW |
19/01/1819 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANN JONES / 30/09/2011 |
14/06/1214 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANN JONES / 21/05/2010 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
12/11/0812 November 2008 | APPOINTMENT TERMINATED SECRETARY JOHN RODDISON |
12/11/0812 November 2008 | SECRETARY APPOINTED ALEXANDER WALLS |
12/11/0812 November 2008 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH |
06/06/086 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | APPOINTMENT TERMINATED SECRETARY ALEXANDER WALLS |
03/04/083 April 2008 | SECRETARY APPOINTED JOHN RODDISON |
19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
03/07/073 July 2007 | NEW SECRETARY APPOINTED |
02/06/072 June 2007 | SECRETARY RESIGNED |
02/06/072 June 2007 | DIRECTOR RESIGNED |
21/05/0721 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company