Advanced company searchLink opens in new window

JONDO UK LIMITED

Company number 08151434

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)
30 Aug 2018 AA Accounts for a small company made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
27 Jul 2018 CH01 Director's details changed for Mr Timothy Michael Sanders on 26 July 2018
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
31 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
15 Aug 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AAMD Amended full accounts made up to 31 December 2014
10 Mar 2016 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge, Bridge House, George Street Reading RG1 8LS on 10 March 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
07 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50,001
28 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,001
27 Jun 2014 AA Full accounts made up to 31 December 2013
14 Apr 2014 CH01 Director's details changed for Mr Timothy Michael Sanders on 31 March 2014
14 Apr 2014 CH01 Director's details changed for Mr John Doe on 31 March 2014
31 Mar 2014 AD01 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 31 March 2014
03 Jan 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
24 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
31 May 2013 MR01 Registration of charge 081514340003
31 May 2013 MR01 Registration of charge 081514340004
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 29 August 2012
  • GBP 2
14 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2012 SH08 Change of share class name or designation