JONATHAN JAMES LIMITED

Company Documents

DateDescription
08/06/118 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/03/118 March 2011 REPORT OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

17/04/0217 April 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

17/04/0217 April 2002 APPOINTMENT OF LIQUIDATOR

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/03/9925 March 1999 882 1199+14000X�1SHRS 131291

View Document

24/02/9924 February 1999 CONVE 31/12/92

View Document

24/02/9924 February 1999 SHARE CONVERSION 31/12/92 CONVERSION AND 882 IN E 15/01/99

View Document

10/11/9810 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/987 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 345 RUISLIP RD SOUTHALL MIDDLESEX UB1 2QU

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 NEW SECRETARY APPOINTED

View Document

29/08/9629 August 1996

View Document

10/05/9610 May 1996

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

23/04/9623 April 1996

View Document

23/04/9623 April 1996

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9510 January 1995 S386 DISP APP AUDS 16/12/94

View Document

10/01/9510 January 1995 � NC 5000000/4975000 16/1

View Document

10/01/9510 January 1995 S366A DISP HOLDING AGM 16/12/94 S252 DISP LAYING ACC 16/12/94 S386 DISP APP AUDS 16/12/94 � NC 5000000/4975000 16/12/94 ADOPT MEM AND ARTS 16/12/94 � NC 4975000/5000000 16/12/94 AUTH ALLOT OF SECURITY 16/12/94

View Document

08/01/958 January 1995 � NC 5000000/4975000 16/12/94

View Document

08/01/958 January 1995 � NC 4975000/5000000 16/12/94

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/03/9430 March 1994

View Document

30/03/9430 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/03/9430 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/9430 March 1994

View Document

30/03/9430 March 1994

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9217 June 1992

View Document

10/04/9210 April 1992

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 ALTER MEM AND ARTS 19/12/91

View Document

03/01/923 January 1992 NC INC ALREADY ADJUSTED 20/12/91

View Document

03/01/923 January 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/12/91

View Document

28/10/9128 October 1991

View Document

28/10/9128 October 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/10/9124 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/9124 October 1991

View Document

20/06/9120 June 1991 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9120 June 1991

View Document

07/11/907 November 1990

View Document

07/11/907 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/895 January 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 28/04/88; NO CHANGE OF MEMBERS

View Document

06/05/886 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/07/8716 July 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/8619 July 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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