Advanced company searchLink opens in new window

JON MAYNE CONSULTING LIMITED

Company number 07065728

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)
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
19 Oct 2015 AA Total exemption small company accounts made up to 29 November 2014
27 Aug 2015 AA01 Previous accounting period shortened from 29 November 2014 to 28 November 2014
02 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
13 Oct 2014 TM02 Termination of appointment of Fiona Mayne as a secretary on 8 October 2014
03 Sep 2014 AD01 Registered office address changed from Toothill House Macclesfield Forest Macclesfield Cheshire SK11 0AR to Flat 2, De Montalt Mill Summer Lane Combe Down Bath Somerset BA2 7EU on 3 September 2014
02 Sep 2014 AA Total exemption small company accounts made up to 29 November 2013
26 Nov 2013 AA Total exemption small company accounts made up to 29 November 2012
12 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
28 Aug 2013 AA01 Previous accounting period shortened from 30 November 2012 to 29 November 2012
27 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
20 Apr 2012 AAMD Amended accounts made up to 30 November 2010
18 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 2 October 2011
  • GBP 2
01 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
28 Nov 2009 AP01 Appointment of Mr Jonathan Leonard Mayne as a director
27 Nov 2009 AD01 Registered office address changed from 94 Mill Street Congleton Cheshire CW12 1AG United Kingdom on 27 November 2009
27 Nov 2009 AD02 Register inspection address has been changed
27 Nov 2009 AP03 Appointment of Mrs Fiona Mayne as a secretary
12 Nov 2009 TM01 Termination of appointment of Barbara Kahan as a director
04 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)