Advanced company searchLink opens in new window

JONOTHAN JAMES LIMITED

Company number 08234597

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 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 AD01 Registered office address changed from 1 Mcbride House 32 Penn Road Beconsfield Bucks HP9 2FY to 1st Floor 1st Floor 389 Edgware Road London NW2 6LH on 15 January 2019
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 CS01 Confirmation statement made on 1 October 2017 with updates
05 Feb 2018 AA Micro company accounts made up to 31 October 2016
05 Feb 2018 RT01 Administrative restoration application
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
30 Oct 2013 AD01 Registered office address changed from , 1 Mcbride House, Beaconsfield, HP9 2FY, England on 30 October 2013
30 Oct 2013 CH01 Director's details changed for Mr Jonothan James Hendi on 1 October 2013
01 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted