JEJUNARY 16 LIMITED

05706548
34 BOULEVARD WESTON SUPER MARE SOMERSET ENGLAND BS23 1NF

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
14 Apr 2020 gazette Gazette Notice Voluntary 1 Buy now
01 Apr 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Nov 2019 accounts Annual Accounts 14 Buy now
21 Oct 2019 resolution Resolution 3 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2018 accounts Annual Accounts 17 Buy now
24 Oct 2018 officers Termination of appointment of director (John Edward Wye) 1 Buy now
24 Oct 2018 officers Appointment of director (Mr Raymond Jay Lunney) 2 Buy now
13 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2017 accounts Annual Accounts 16 Buy now
29 Nov 2017 officers Termination of appointment of director (Christopher Graham Hilditch) 1 Buy now
29 Nov 2017 officers Appointment of director (Mr John Edward Wye) 2 Buy now
31 Jul 2017 officers Termination of appointment of director (Jonathan Jones-Pratt) 1 Buy now
18 Jul 2017 officers Appointment of director (Mr Christopher Graham Hilditch) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Raymond Jay Lunney) 1 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 8 Buy now
24 Feb 2016 annual-return Annual Return 4 Buy now
09 Nov 2015 accounts Annual Accounts 8 Buy now
29 Oct 2015 officers Change of particulars for director (Mr Jonathan Jones-Pratt) 2 Buy now
29 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2015 officers Appointment of director (Mr Raymond Jay Lunney) 2 Buy now
21 May 2015 capital Return of Allotment of shares 3 Buy now
23 Feb 2015 officers Change of particulars for director (Mr Jonathan Jones-Pratt) 2 Buy now
17 Feb 2015 annual-return Annual Return 3 Buy now
27 Nov 2014 accounts Annual Accounts 8 Buy now
12 Nov 2014 mortgage Registration of a charge 44 Buy now
02 May 2014 annual-return Annual Return 3 Buy now
02 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2013 accounts Annual Accounts 8 Buy now
23 Aug 2013 officers Change of particulars for director (Mr Jonathan Jones-Pratt) 2 Buy now
04 Apr 2013 annual-return Annual Return 3 Buy now
20 Nov 2012 accounts Annual Accounts 6 Buy now
02 Mar 2012 annual-return Annual Return 3 Buy now
05 Nov 2011 mortgage Particulars of a mortgage or charge 7 Buy now
26 Oct 2011 accounts Annual Accounts 2 Buy now
04 Oct 2011 officers Change of particulars for director (Mr Jonathan Pratt) 2 Buy now
10 Aug 2011 officers Termination of appointment of director (Christopher Pratt) 1 Buy now
10 Aug 2011 officers Termination of appointment of secretary (Christopher Pratt) 1 Buy now
10 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2011 annual-return Annual Return 5 Buy now
21 Nov 2010 accounts Annual Accounts 2 Buy now
28 Feb 2010 annual-return Annual Return 5 Buy now
28 Feb 2010 officers Change of particulars for director (Mr Christopher Richard Pratt) 2 Buy now
28 Feb 2010 officers Change of particulars for director (Mr Jonathan Pratt) 2 Buy now
21 Dec 2009 accounts Annual Accounts 2 Buy now
31 Mar 2009 annual-return Return made up to 13/02/09; full list of members 4 Buy now
19 Feb 2009 officers Secretary appointed mr christopher richard pratt 1 Buy now
19 Feb 2009 officers Director appointed mr jonathan pratt 1 Buy now
19 Feb 2009 officers Director appointed mr christopher richard pratt 1 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN 1 Buy now
19 Feb 2009 officers Appointment terminated director @uk dormant company director LIMITED 1 Buy now
10 Feb 2009 officers Appointment terminated secretary @uk dormant company secretary LIMITED 1 Buy now
06 Mar 2008 accounts Annual Accounts 2 Buy now
13 Feb 2008 annual-return Return made up to 13/02/08; full list of members 2 Buy now
14 Mar 2007 accounts Annual Accounts 2 Buy now
13 Feb 2007 annual-return Return made up to 13/02/07; full list of members 2 Buy now
13 Feb 2006 incorporation Incorporation Company 13 Buy now