Advanced company searchLink opens in new window

JONAS FARM HOLIDAY BARNS LIMITED

Company number 04359747

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2019 DS01 Application to strike the company off the register
26 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
25 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
13 Nov 2017 AA Micro company accounts made up to 30 September 2017
09 Feb 2017 AA Micro company accounts made up to 30 September 2016
02 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
24 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
15 Dec 2014 AD01 Registered office address changed from 20 Cromer Road Aylsham Norwich Norfolk NR11 6HE to 30 the Rowans Milton Cambridge CB24 6YU on 15 December 2014
15 Dec 2014 TM01 Termination of appointment of Sean Malachy Kelly as a director on 15 December 2014
15 Dec 2014 TM01 Termination of appointment of Caroline Kelly as a director on 15 December 2014
15 Dec 2014 TM02 Termination of appointment of Caroline Kelly as a secretary on 15 December 2014
15 Dec 2014 AP01 Appointment of Mrs Margaret Jean Docwra as a director on 15 December 2014
15 Dec 2014 AP01 Appointment of Mr Griffith James Kinsman as a director on 15 December 2014
27 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
02 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
19 Feb 2014 CH01 Director's details changed for Mrs Caroline Kelly on 23 March 2013
19 Feb 2014 CH01 Director's details changed for Mr Sean Malachy Kelly on 23 March 2013
19 Feb 2014 CH03 Secretary's details changed for Caroline Kelly on 23 March 2013
14 Feb 2014 AD01 Registered office address changed from 9 Quy Court Colliers Lane, Stow-Cum-Quy Cambridge Cambridgeshire CB25 9AU on 14 February 2014
02 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012