Advanced company searchLink opens in new window

JIB & TONIC SAILING LTD

Company number 11887047

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 Mar 2024 AA Micro company accounts made up to 31 March 2023
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
20 Jul 2023 CERTNM Company name changed ventus yacht charter LTD\certificate issued on 20/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-18
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
29 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
24 Mar 2023 AD01 Registered office address changed from , 36 Westbourne Avenue, Hull, HU5 3HR, England to 76 Selsey Avenue Gosport PO12 4DL on 24 March 2023
30 Sep 2022 AP01 Appointment of Mrs Sarah Jayne O’Leary as a director on 30 September 2022
29 Apr 2022 PSC07 Cessation of Tanya Sullivan as a person with significant control on 23 March 2022
28 Apr 2022 TM01 Termination of appointment of Tanya Sullivan as a director on 28 April 2022
28 Apr 2022 AP03 Appointment of Mr Neil O’Leary as a secretary on 28 April 2022
28 Apr 2022 TM02 Termination of appointment of Tanya Karon Sullivan as a secretary on 28 April 2022
14 Apr 2022 AD01 Registered office address changed from , 37 Satchell Lane Satchell Lane, Hamble, Southampton, SO31 4HF, United Kingdom to 76 Selsey Avenue Gosport PO12 4DL on 14 April 2022
14 Apr 2022 AP01 Appointment of Mr Neil O'leary as a director on 14 April 2022
13 Apr 2022 PSC01 Notification of Neil O'leary as a person with significant control on 23 March 2022
06 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 AP01 Appointment of Ms Tanya Sullivan as a director on 1 March 2020
30 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
29 Mar 2020 TM01 Termination of appointment of Robert Ian Mechem as a director on 1 March 2020
05 Mar 2020 PSC07 Cessation of Robert Ian Mechem as a person with significant control on 1 March 2020
18 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted