Advanced company searchLink opens in new window

JONES SHERIDAN HOLDINGS LIMITED

Company number 03305871

Filter by category

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2022 AD01 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 7 December 2022
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2022 DS01 Application to strike the company off the register
13 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
07 Dec 2021 CH04 Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021
01 Oct 2021 TM01 Termination of appointment of Neil James Messenger as a director on 30 September 2021
17 Sep 2021 AP01 Appointment of Mrs Karen Louise Clews as a director on 14 September 2021
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Aug 2021 PSC05 Change of details for 1825 Financial Planning Limited as a person with significant control on 27 August 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
12 Mar 2021 AP04 Appointment of Sla Corporate Secretary Limited as a secretary on 1 March 2021
12 Mar 2021 TM02 Termination of appointment of Wendy Jane Smith as a secretary on 1 March 2021
10 Mar 2021 AA Full accounts made up to 31 December 2019
03 Mar 2021 TM01 Termination of appointment of Julie Frances Scott as a director on 26 February 2021
11 Feb 2021 CH01 Director's details changed for Mr Neil James Messenger on 10 February 2021
03 Nov 2020 AP01 Appointment of Mr Neil James Messenger as a director on 30 October 2020
02 Nov 2020 AP01 Appointment of Mr Colin Mccracken Dyer as a director on 30 October 2020
02 Nov 2020 TM01 Termination of appointment of Julie Agnes Russell as a director on 30 October 2020
27 Oct 2020 AD01 Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020
27 Oct 2020 PSC05 Change of details for 1825 Financial Planning Limited as a person with significant control on 27 October 2020
04 Aug 2020 CS01 Confirmation statement made on 6 July 2020 with updates
17 Dec 2019 SH19 Statement of capital on 17 December 2019
  • GBP 0.764163
17 Dec 2019 SH20 Statement by Directors
17 Dec 2019 CAP-SS Solvency Statement dated 12/12/19