Advanced company searchLink opens in new window

JONATHAN MELLOR LTD

Company number 06531000

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2013 DS01 Application to strike the company off the register
28 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
13 Jun 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for William Jonathan Mellor on 11 March 2011
21 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
20 May 2010 AR01 Annual return made up to 8 March 2010
30 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
05 May 2009 363a Return made up to 08/03/09; full list of members
04 Sep 2008 225 Accounting reference date shortened from 31/03/2009 to 31/10/2008
19 Mar 2008 288b Appointment Terminated Secretary jl nominees two LIMITED
19 Mar 2008 288b Appointment Terminated Director jl nominees one LIMITED
19 Mar 2008 288a Secretary appointed nirmala mary mellor
19 Mar 2008 288a Director appointed william jonathan mellor
19 Mar 2008 287 Registered office changed on 19/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF
11 Mar 2008 NEWINC Incorporation