JONATHAN MARK GARDEN DESIGN LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewFinal Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/03/2518 March 2025 Liquidators' statement of receipts and payments to 2025-02-08

View Document

04/02/254 February 2025 Removal of liquidator by court order

View Document

16/02/2416 February 2024 Liquidators' statement of receipts and payments to 2024-02-08

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Registered office address changed from 01/01 Princess Court 1 Horace Road Kingston upon Thames KT1 2SL England to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 2023-02-20

View Document

20/02/2320 February 2023 Statement of affairs

View Document

20/02/2320 February 2023 Appointment of a voluntary liquidator

View Document

20/02/2320 February 2023 Resolutions

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM WESTBOURNE STUDIOS UNIT 005 242 ACKLAM ROAD, PORTOBELLO LONDON W10 5JJ ENGLAND

View Document

07/01/197 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK TAYLOR / 29/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK TAYLOR / 29/08/2018

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 71 - 75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

03/04/173 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM GROUND FLOOR FLAT 6 WORMHOLT ROAD LONDON W12 0LS ENGLAND

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK TAYLOR / 01/12/2013

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM GUY CHESTER CENTRE CHESTER HOUSE PAGE LANE MUSWELL HILL LONDON N10 1PR

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY GRACE ACCOUNTANCY SERVICES LTD

View Document

02/12/112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 1

View Document

02/12/112 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 1

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED JONATHAN MARK TAYLOR

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM LODORE LODGE 636 WILMSLOW ROAD MANCHESTER M20 6AH UNITED KINGDOM

View Document

11/05/1111 May 2011 CORPORATE SECRETARY APPOINTED GRACE ACCOUNTANCY SERVICES LTD

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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