Advanced company searchLink opens in new window

JONGOR LIMITED

Company number 01131172

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)
27 Jul 2018 AP03 Appointment of Mrs Emma Louise Butler as a secretary on 26 July 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,777,773
09 Mar 2015 MR01 Registration of charge 011311720013, created on 3 March 2015
03 Mar 2015 AP01 Appointment of Mr Joseph Nisbet as a director on 30 January 2015
02 Mar 2015 TM01 Termination of appointment of John Steven Laycock as a director on 30 January 2015
06 Feb 2015 TM01 Termination of appointment of Steven James Laycock as a director on 23 January 2015
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,777,773
12 Mar 2014 AP01 Appointment of Mr Stuart Paul Cole as a director
12 Mar 2014 AP01 Appointment of Mr Anthony Carter as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
01 May 2012 AD01 Registered office address changed from 24 Clothier Road Brislington Bristol BS4 5PS on 1 May 2012
06 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
30 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
22 Sep 2010 AA Full accounts made up to 31 December 2009
06 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders