- Company Overview for JNB PARTNERS LIMITED (06841780)
- Filing history for JNB PARTNERS LIMITED (06841780)
- People for JNB PARTNERS LIMITED (06841780)
- More for JNB PARTNERS LIMITED (06841780)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2018 | DS01 | Application to strike the company off the register | |
28 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of James Dunraven Bonner as a director on 7 September 2017 | |
11 Sep 2017 | AP01 | Appointment of Mrs Nana Bonner as a director on 7 September 2017 | |
25 Aug 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 August 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 10 September 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX to Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT on 9 December 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
04 Apr 2011 | CH01 | Director's details changed for James Dunraven Bonner on 10 March 2011 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |