Advanced company searchLink opens in new window

JONATHAN'S GARDEN LIMITED

Company number 06520730

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)
06 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 AD01 Registered office address changed from 20 High Street Dorchester-on-Thames Wallingford Oxfordshire OX10 7HH England to Howbery Business Park Benson Lane Wallingford OX10 8BA on 12 April 2018
22 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 May 2015 AD01 Registered office address changed from 3 Queen Street Dorchester-on-Thames Wallingford Oxfordshire OX10 7HR to 20 High Street Dorchester-on-Thames Wallingford Oxfordshire OX10 7HH on 23 May 2015
25 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
06 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
04 Sep 2014 AD01 Registered office address changed from 3 Queen Street Dorchester-on-Thames Wallingford Oxfordshire OX10 7HR England to 3 Queen Street Dorchester-on-Thames Wallingford Oxfordshire OX10 7HR on 4 September 2014
04 Sep 2014 AD01 Registered office address changed from Firs Farm the Firs Farm Leckhampstead Newbury Berkshire RG20 8RD to 3 Queen Street Dorchester-on-Thames Wallingford Oxfordshire OX10 7HR on 4 September 2014
02 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
03 Jan 2013 AD01 Registered office address changed from Haworth Cottage Wallingtons Road Kintbury Hungerford Berkshire RG17 9TP United Kingdom on 3 January 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
27 Mar 2012 TM02 Termination of appointment of Isaac David Joseph Batley as a secretary