JONI'S ARMY

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

27/12/2327 December 2023 Application to strike the company off the register

View Document

16/02/2316 February 2023 Cessation of Lee Brown as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Mrs Holly Jade Stevens as a person with significant control on 2023-02-07

View Document

14/02/2314 February 2023 Notification of a person with significant control statement

View Document

14/02/2314 February 2023 Notification of Lee Brown as a person with significant control on 2023-02-07

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

11/02/2311 February 2023 Notification of Holly Jade Stevens as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Notification of Lee Brown as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Withdrawal of a person with significant control statement on 2023-02-07

View Document

02/02/232 February 2023 Director's details changed for Mr Lee Brown on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Mrs Holly Jade Stevens on 2023-02-01

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

04/01/234 January 2023 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 137 Hornchurch Road Hornchurch RM12 4SZ on 2023-01-04

View Document

04/01/234 January 2023 Termination of appointment of Scott James Borthwick as a director on 2022-12-28

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2021-04-05

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

14/04/2114 April 2021 PREVSHO FROM 31/07/2021 TO 05/04/2021

View Document

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES BORTHWICK / 15/05/2020

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR SCOTT JAMES BORTHWICK

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY JADE STEVENS / 01/05/2020

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 137 HORNCHURCH ROAD HORNCHURCH ESSEX RM12 4TB ENGLAND

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BROWN / 01/05/2020

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

12/08/1912 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD BROMAGE

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR RITA O'LEARY

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/06/187 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

07/08/177 August 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MRS RITA O'LEARY

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR BEN TOMLIN

View Document

31/07/1631 July 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA TAYLOR

View Document

31/07/1631 July 2016 REGISTERED OFFICE CHANGED ON 31/07/2016 FROM 16 CRAIGDALE ROAD HORNCHURCH ESSEX RM11 1AE UNITED KINGDOM

View Document

31/07/1631 July 2016 DIRECTOR APPOINTED MRS HOLLY JADE STEVENS

View Document

17/05/1617 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1617 May 2016 ADOPT ARTICLES 22/04/2016

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR BEN TOMLIN

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MS VICTORIA TAYLOR

View Document

24/07/1524 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information