JONATHAN ORCHARD LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

30/07/2430 July 2024 Termination of appointment of Angharad Orchard as a secretary on 2024-07-30

View Document

30/07/2430 July 2024 Termination of appointment of Angharad Sarah Orchard as a director on 2024-07-30

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

08/07/238 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

12/12/1712 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN RICHARD ORCHARD

View Document

28/07/1728 July 2017 NOTIFICATION OF PSC STATEMENT ON 28/07/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

01/07/161 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/07/153 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/06/1430 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM FAIRVIEW MOLLINGTON BANBURY OXFORDSHIRE OX17 1AZ ENGLAND

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 2 ASH VIEW RANDWICK STROUD GLOUCESTERSHIRE GL6 6JF

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ANGHARAD ORCHARD / 01/03/2014

View Document

30/06/1430 June 2014 SAIL ADDRESS CHANGED FROM: 2 ASH VIEW RANDWICK STROUD GLOUCESTERSHIRE GL6 6JF UNITED KINGDOM

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGHARAD ORCHARD / 01/03/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD ORCHARD / 01/03/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/06/1319 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/07/125 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/07/114 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGHARAD ORCHARD / 08/06/2010

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGHARAD TWYDELL / 21/05/2008

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ORCHARD / 21/05/2008

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 4 COTTAGE GARDENS NYMPSFIELD NAILSWORTH GLOUCESTERSHIRE GL6 0ET

View Document

10/07/0710 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 17A HUNTINGDON STREET LONDON N1 1BS

View Document

31/07/0631 July 2006 S366A DISP HOLDING AGM 07/07/06

View Document

31/07/0631 July 2006 S386 DISP APP AUDS 07/07/06

View Document

31/07/0631 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07

View Document

08/06/068 June 2006 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