JONATHAN BERNLY LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

12/03/2512 March 2025 Liquidators' statement of receipts and payments to 2025-01-16

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Registered office address changed from Unit F15 Hastingwood Trading Estate 35 Harbet Road London N18 3HU England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of a voluntary liquidator

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Statement of affairs

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

09/12/229 December 2022 Micro company accounts made up to 2021-11-29

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

03/11/203 November 2020 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