Advanced company searchLink opens in new window

EDWIN JONES TRUST

Company number 08512105

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2018 DS01 Application to strike the company off the register
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
07 Mar 2018 TM01 Termination of appointment of Steven Clifford Preston as a director on 1 January 2018
07 Mar 2018 PSC07 Cessation of Stephen Victor Joyce as a person with significant control on 14 September 2016
07 Mar 2018 TM01 Termination of appointment of Patricia Maureen Crocker as a director on 31 August 2017
13 Feb 2018 AA Full accounts made up to 31 August 2017
07 Jul 2017 TM01 Termination of appointment of Ronald Taylor as a director on 5 July 2017
07 Jul 2017 TM01 Termination of appointment of Susan Rafter as a director on 5 July 2017
15 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
24 Apr 2017 AP01 Appointment of Mrs Claire Marie Pearce as a director on 1 February 2017
16 Mar 2017 AP01 Appointment of Mrs Patricia Maureen Crocker as a director on 1 February 2017
16 Mar 2017 AP01 Appointment of Dr Michael Durkin as a director on 30 November 2016
07 Feb 2017 AA Full accounts made up to 31 August 2016
06 Feb 2017 AP01 Appointment of Mrs Ruby Brewer as a director on 14 September 2016
14 Nov 2016 CH03 Secretary's details changed for Mrs Gemma Dawn Malone on 14 November 2016
23 Sep 2016 TM01 Termination of appointment of Stephen Victor Joyce as a director on 14 September 2016
25 Aug 2016 AD01 Registered office address changed from C/O Hollybrook Junior School Seagarth Lane Southampton Hampshire SO16 6RL to Unit E Mill Yard, Nursling Street Nursling Southampton SO16 0AJ on 25 August 2016
08 Jul 2016 TM01 Termination of appointment of Valerie Anne King as a director on 6 July 2016
19 May 2016 AR01 Annual return made up to 1 May 2016 no member list
25 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2015 AA Full accounts made up to 31 August 2015
02 Dec 2015 AP02 Appointment of Hamwic Trust as a director on 2 December 2015