Download leads from Nexok and grow your business. Find out more

Jonadam Enterprises Ltd.

Documents

Total Documents60
Total Pages154

Filing History

10 October 2017Accounts for a dormant company made up to 31 January 2017
19 July 2017Confirmation statement made on 7 July 2017 with no updates
30 October 2016Accounts for a dormant company made up to 31 January 2016
30 October 2016Appointment of Mr Jonathan Joseph Brown as a director on 30 October 2016
7 July 2016Confirmation statement made on 7 July 2016 with updates
27 October 2015Accounts for a dormant company made up to 31 January 2015
21 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
21 October 2014Accounts for a dormant company made up to 31 January 2014
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
5 November 2013Termination of appointment of Irene Brown as a secretary
5 November 2013Appointment of Mrs Helen Rosemary Brown as a secretary
2 November 2013Compulsory strike-off action has been discontinued
30 October 2013Termination of appointment of Joseph Brown as a director
30 October 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-30
30 October 2013Accounts for a dormant company made up to 31 January 2013
30 October 2013Termination of appointment of Joseph Brown as a director
30 October 2013Termination of appointment of Joseph Brown as a director
30 October 2013Appointment of Mrs Helen Rosemary Brown as a director
15 October 2013First Gazette notice for compulsory strike-off
14 November 2012Accounts for a dormant company made up to 31 January 2012
16 July 2012Company name changed cook & boggis (manufacturing) LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
  • NM01 ‐ Change of name by resolution
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
31 October 2011Accounts for a dormant company made up to 31 January 2011
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
2 December 2010Director's details changed for Mr Joseph Vernall Brown on 2 November 2010
2 December 2010Director's details changed for Mr Joseph Vernall Brown on 2 November 2010
1 November 2010Accounts for a dormant company made up to 31 January 2010
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
20 July 2010Director's details changed for Mr Joseph Vernall Brown on 20 June 2010
19 July 2010Director's details changed for Mr Nicholas Jonathan Brown on 20 June 2010
25 February 2010Accounts for a dormant company made up to 31 January 2009
16 July 2009Return made up to 20/06/09; full list of members
20 November 2008Accounts for a dormant company made up to 31 January 2008
30 June 2008Return made up to 20/06/08; full list of members
4 November 2007Accounts for a dormant company made up to 31 January 2007
3 July 2007Return made up to 20/06/07; full list of members
5 December 2006Accounts for a dormant company made up to 31 January 2006
6 July 2006Return made up to 20/06/06; full list of members
30 November 2005Accounts for a dormant company made up to 31 January 2005
28 June 2005Return made up to 20/06/05; full list of members
29 November 2004Accounts for a dormant company made up to 31 January 2004
24 June 2004Return made up to 20/06/04; full list of members
22 January 2004Accounts for a dormant company made up to 31 January 2003
14 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
19 December 2002Accounts for a dormant company made up to 31 January 2002
26 June 2002Return made up to 20/06/02; full list of members
26 October 2001Accounts for a dormant company made up to 31 January 2001
2 July 2001Return made up to 23/06/01; full list of members
15 January 2001Accounts for a dormant company made up to 31 January 2000
28 June 2000Return made up to 23/06/00; full list of members
6 January 2000Accounts for a dormant company made up to 31 January 1999
20 July 1999Return made up to 23/06/99; no change of members
26 October 1998Accounts for a dormant company made up to 31 January 1998
29 September 1997Accounts for a dormant company made up to 31 January 1997
29 June 1997Return made up to 23/06/97; no change of members
1 February 1997Accounts for a dormant company made up to 31 January 1996
9 July 1996Return made up to 23/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 December 1995Registered office changed on 20/12/95 from: 22 belland drive charlton kings cheltenham glos GL53 9HU
30 November 1995Accounts for a dormant company made up to 31 January 1995
8 August 1995Return made up to 23/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
Sign up now to grow your client base. Plans & Pricing