Advanced company searchLink opens in new window

J. BOND LIMITED

Company number 02959077

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2017 DS01 Application to strike the company off the register
21 Feb 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
17 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
30 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
29 May 2014 AD01 Registered office address changed from C/O Creaseys 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA England on 29 May 2014
20 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
04 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Nov 2012 AAMD Amended accounts made up to 31 December 2011
16 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Mar 2012 AD01 Registered office address changed from 82Z Portland Place London W1B 1NS on 19 March 2012
01 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Oct 2010 AP01 Appointment of Mr Martin Roy Priest as a director
17 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
17 Aug 2010 CH04 Secretary's details changed for Lutine Services Limited on 16 August 2010
17 Aug 2010 CH02 Director's details changed for Goldenthorpe Limited on 16 August 2010
11 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Aug 2009 363a Return made up to 16/08/09; full list of members