- Company Overview for JOBSON JAMES FINANCIAL SERVICES LIMITED (02811969)
- Filing history for JOBSON JAMES FINANCIAL SERVICES LIMITED (02811969)
- People for JOBSON JAMES FINANCIAL SERVICES LIMITED (02811969)
- Charges for JOBSON JAMES FINANCIAL SERVICES LIMITED (02811969)
- More for JOBSON JAMES FINANCIAL SERVICES LIMITED (02811969)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2018 | DS01 | Application to strike the company off the register | |
12 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
31 May 2018 | TM01 | Termination of appointment of Carol Ann Smith as a director on 29 May 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
10 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 20 June 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
29 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 Nov 2016 | CH03 | Secretary's details changed for Mrs Julie Ung on 1 November 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from C/O Gary Teper 25 Luke Street London Ec2a 4Arec2a 4Ar to 55 Bishopsgate London EC2N 3AS on 25 October 2016 | |
11 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
05 May 2016 | TM01 | Termination of appointment of Paul Gerard Mcguckin as a director on 5 May 2016 | |
17 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
23 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
24 Feb 2014 | AUD | Auditor's resignation | |
07 Feb 2014 | MISC | Section 519 | |
02 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
26 Mar 2013 | TM01 | Termination of appointment of Miles Goodworth as a director | |
28 Sep 2012 | AP03 | Appointment of Mrs Julie Ung as a secretary |