JONATHAN ANDREWS LIMITED

Company Documents

DateDescription
27/07/1627 July 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM
23-24 WESTMINSTER BUILDINGS
THEATRE SQUARE
NOTTINGHAM
NG1 6LG

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
JONATHAN ANDREWS LTD TEDCO BUSINESS WORKS
HENRY ROBSON WAY
SOUTH SHIELDS
TYNE AND WEAR
NE33 1RF

View Document

18/03/1518 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/1518 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/03/1518 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

30/05/1430 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM BUSINESS INNOVATION CENTRE SUNDERLAND ENTERPRISE PARK WEARFIELD SUNDERLAND TYNE AND WEAR SR5 2TJ

View Document

28/05/1228 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BYERS / 18/01/2012

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/07/1112 July 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BYERS / 28/04/2010

View Document

02/08/102 August 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 16 WHEATSHEAF COURT SUNDERLAND SR6 0RF UNITED KINGDOM

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN COLGAN

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED CRAIG BYERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLGAN / 14/05/2009

View Document

28/04/0928 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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