JONNY MAY LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
| 24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
| 12/10/2312 October 2023 | Application to strike the company off the register |
| 28/09/2328 September 2023 | Change of details for Mr Jonathan Francis May as a person with significant control on 2023-09-28 |
| 28/09/2328 September 2023 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 11 Laura Place Bath BA2 4BL on 2023-09-28 |
| 28/09/2328 September 2023 | Director's details changed for Mr Jonathan Francis May on 2023-09-28 |
| 06/09/236 September 2023 | Confirmation statement made on 2023-06-02 with no updates |
| 08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
| 08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
| 02/04/192 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 07/08/187 August 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS MAY / 19/06/2018 |
| 07/08/187 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS MAY / 19/06/2018 |
| 24/07/1824 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS MAY / 19/06/2018 |
| 24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS MAY / 19/06/2018 |
| 23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
| 06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 42 DOUGHTY STREET LONDON WC1N 2LY |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 16/06/1616 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 12/02/1612 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 26/08/1526 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS MAY / 10/12/2014 |
| 26/08/1526 August 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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