JONATHAN'S GARDEN LIMITED

Company Documents

DateDescription
08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 20 HIGH STREET DORCHESTER-ON-THAMES WALLINGFORD OXFORDSHIRE OX10 7HH ENGLAND

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/05/1523 May 2015 REGISTERED OFFICE CHANGED ON 23/05/2015 FROM 3 QUEEN STREET DORCHESTER-ON-THAMES WALLINGFORD OXFORDSHIRE OX10 7HR

View Document

25/03/1525 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM FIRS FARM THE FIRS FARM LECKHAMPSTEAD NEWBURY BERKSHIRE RG20 8RD

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 3 QUEEN STREET DORCHESTER-ON-THAMES WALLINGFORD OXFORDSHIRE OX10 7HR ENGLAND

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

31/07/1431 July 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM HAWORTH COTTAGE WALLINGTONS ROAD KINTBURY HUNGERFORD BERKSHIRE RG17 9TP UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

27/03/1227 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY ISAAC DAVID JOSEPH BATLEY

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY ISAAC DAVID JOSEPH BATLEY

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WOOLFREY / 17/02/2012

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM HILLSIDE WINTERBOURNE ROAD BOXFORD NEWBURY BERKSHIRE RG20 8DR UNITED KINGDOM

View Document

14/03/1114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WOOLFREY / 03/03/2010

View Document

13/08/0913 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN

View Document

23/04/0823 April 2008 SECRETARY APPOINTED ISAAC DAVID JOSEPH BATLEY

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER CHECKLEY

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON ARMES

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JONATHAN WOOLFREY

View Document

03/03/083 March 2008 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