Advanced company searchLink opens in new window

J.J. BEANO'S LIMITED

Company number 04666521

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)
29 Jan 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 November 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jun 2012 AD01 Registered office address changed from Suite 4 Piccadilly Place, London Road Bath Banes BA1 6PL United Kingdom on 20 June 2012
18 Apr 2012 AD01 Registered office address changed from C/O Jonathan F Ison 19 Cheltenham Street Bath BA2 3EX England on 18 April 2012
27 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
23 Nov 2011 AD01 Registered office address changed from 23 Banbury Road Kidlington Oxford Oxfordshire OX5 1AQ on 23 November 2011
15 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
15 Feb 2011 AA Full accounts made up to 31 December 2010
04 Oct 2010 AA Full accounts made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
10 May 2010 AD03 Register(s) moved to registered inspection location
10 May 2010 AD02 Register inspection address has been changed
08 May 2010 CH01 Director's details changed for Jonathan Francis Ison on 14 February 2010
04 Jul 2009 363a Return made up to 14/02/09; full list of members
04 Jul 2009 288b Appointment terminated secretary sarah moss
07 May 2009 AA Full accounts made up to 31 December 2008
31 Oct 2008 AA Full accounts made up to 31 December 2007
17 Apr 2008 288a Director appointed alan robert cox logged form
10 Apr 2008 288b Appointment terminated director richard pennycook
19 Feb 2008 363a Return made up to 14/02/08; full list of members
19 Feb 2008 288c Secretary's particulars changed
30 Dec 2007 288a New director appointed
30 Dec 2007 288b Director resigned
24 Nov 2007 395 Particulars of mortgage/charge