- Company Overview for JONDO UK LIMITED (08151434)
- Filing history for JONDO UK LIMITED (08151434)
- People for JONDO UK LIMITED (08151434)
- Charges for JONDO UK LIMITED (08151434)
- More for JONDO UK LIMITED (08151434)
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
|
|
28 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
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
|
|
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
|
|
14 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2012 | SH08 | Change of share class name or designation |