Advanced company searchLink opens in new window

JOBSON JAMES FINANCIAL SERVICES LIMITED

Company number 02811969

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)
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
  • GBP 1,178
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
  • GBP 1,178
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
  • GBP 1,178
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