JONS OLIVES LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Final Gazette dissolved following liquidation

View Document

13/03/2513 March 2025 Final Gazette dissolved following liquidation

View Document

13/12/2413 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/02/2423 February 2024 Liquidators' statement of receipts and payments to 2024-01-27

View Document

09/03/239 March 2023 Liquidators' statement of receipts and payments to 2023-01-27

View Document

07/04/227 April 2022 Liquidators' statement of receipts and payments to 2022-01-27

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM UNIT 1B WOODHORN BUSINESS CENTRE WOODHORN LANE OVING CHICHESTER WEST SUSSEX PO20 2BX ENGLAND

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/10/1619 October 2016 PREVEXT FROM 31/01/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

24/01/1624 January 2016 REGISTERED OFFICE CHANGED ON 24/01/2016 FROM 19 ST. JAMES INDUSTRIAL ESTATE WESTHAMPNETT ROAD CHICHESTER WEST SUSSEX PO19 7JU

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

02/06/152 June 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/03/1423 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/10/1327 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/04/1329 April 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 6A ROUNDLE ROAD FELPHAM BOGNOR WEST SUSSEX PO22 8NL UNITED KINGDOM

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM UNIT 19 ST. JAMES INDUSTRIAL ESTATE WESTHAMPNETT ROAD CHICHESTER WEST SUSSEX PO19 7JU ENGLAND

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PLATER / 01/07/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 77 KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA UNITED KINGDOM

View Document

27/10/1227 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/02/1226 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

25/02/1225 February 2012 REGISTERED OFFICE CHANGED ON 25/02/2012 FROM 81 KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/01/1128 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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