JON P WATSON SERVICES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Registered office address changed from 10 the Crofts Harpsfield Norwich Norfolk NR5 9LJ United Kingdom to 13 13 Cotterall Court Norwich Norfolk NR5 9AZ on 2024-03-14

View Document

18/09/2318 September 2023 Certificate of change of name

View Document

25/08/2325 August 2023 Notification of Jon P Watson Limited as a person with significant control on 2023-08-25

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

05/06/235 June 2023 Termination of appointment of Clare Hopkins as a director on 2023-06-01

View Document

05/06/235 June 2023 Change of details for Jonathan Watson as a person with significant control on 2023-06-01

View Document

05/06/235 June 2023 Cessation of Clare Hopkins as a person with significant control on 2023-06-01

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-03-05 with no updates

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HOPKINS / 05/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WATSON / 05/03/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / JONATHAN WATSON / 05/03/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / CLARE HOPKINS / 05/03/2019

View Document

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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