JONATHAN MAYERS SERVICES LIMITED

Company Documents

DateDescription
29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/05/144 May 2014 REGISTERED OFFICE CHANGED ON 04/05/2014 FROM
UNIT 1 PONTBEWYNYDD
SMALL BUSINESS CENTER
PONTYPOOL
GWENT
NP4 6AD
WALES

View Document

04/05/144 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
UNIT 1 PONTNEWYNYDD INDUSTRIAL ESTATE
PONTNEWYNYDD
PONTYPOOL
GWENT
NP4 6AB
WALES

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM
UNIT 19 PONTNEWYNYDD SMALL BUSINESS CENTRE
PONTNEWYNYDD
PONTYPOOL
GWENT
NP4 6AD
UNITED KINGDOM

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM TY MAY WEST END AVENUE PONTNEWYNYDD PONTYPOOL GWENT NP4 8LH UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM TY MAY FREEHOLDLAND ROAD PONTNEWYNYDD PONTYPOOL GWENT NP4 8LN

View Document

06/06/116 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH MAYERS / 20/04/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAYERS / 02/10/2009

View Document

22/06/1022 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY RICHARD MAYERS

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAYERS / 09/05/2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: GISTERED OFFICE CHANGED ON 21/05/2008 FROM TY MAY FREEHOLDLAND ROAD PONTNEWYNYDD PONTYPOOL GWENT NP4 8LN UNITED KINGDOM

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: GISTERED OFFICE CHANGED ON 21/05/2008 FROM 11 NEWMAN ROAD TREVETHIN PONTYPOOL GWENT NP4 8HQ

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: G OFFICE CHANGED 14/05/04 SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NECTO GROUP LTD


  • 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