Advanced company searchLink opens in new window

J O A LEISURE LIMITED

Company number 10260650

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)
03 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-26
03 Mar 2024 LIQ02 Statement of affairs
03 Mar 2024 600 Appointment of a voluntary liquidator
01 Mar 2024 AD01 Registered office address changed from Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR United Kingdom to C/O Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row Birmingham B3 3AG on 1 March 2024
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
09 Nov 2023 PSC07 Cessation of F.O Ventures Ltd as a person with significant control on 1 November 2023
09 Nov 2023 PSC01 Notification of Richard Beese as a person with significant control on 1 November 2023
17 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Dec 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 March 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
05 Sep 2022 CH01 Director's details changed for Mr Richard James Beese on 21 March 2022
24 Mar 2022 AD01 Registered office address changed from 20 Hatherton Street Walsall WS4 2LA England to Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 24 March 2022
24 Mar 2022 PSC02 Notification of F.O Ventures Ltd as a person with significant control on 8 March 2022
24 Mar 2022 TM01 Termination of appointment of Wendy Aviva Aronson as a director on 8 March 2022
24 Mar 2022 TM01 Termination of appointment of Clive Joseph Aronson as a director on 8 March 2022
24 Mar 2022 TM01 Termination of appointment of Jacob Aronson as a director on 8 March 2022
24 Mar 2022 PSC07 Cessation of Jacob Aronson as a person with significant control on 8 March 2022
23 Mar 2022 AP01 Appointment of Mr Richard James Beese as a director on 21 March 2022
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
09 Jul 2021 CH01 Director's details changed for Jacob Aronson on 30 June 2021
26 Jan 2021 AD01 Registered office address changed from C/O Aronson Flat 1, 10 Parkhill Road London NW3 2YN United Kingdom to 20 Hatherton Street Walsall WS4 2LA on 26 January 2021
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019