JON MOORE LTD
Status | DISSOLVED |
Company No. | 04107221 |
Category | Private Limited Company |
Incorporated | 14 Nov 2000 |
Age | 23 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2022 |
Years | 2 years, 1 month, 8 days |
SUMMARY
JON MOORE LTD is an dissolved private limited company with number 04107221. It was incorporated 23 years, 7 months, 4 days ago, on 14 November 2000 and it was dissolved 2 years, 1 month, 8 days ago, on 10 May 2022. The company address is Glenwood Beechwood Lane Glenwood Beechwood Lane, Ringwood, BH24 4AR, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2022
Action Date: 07 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-07
Documents
Change account reference date company previous shortened
Date: 08 Feb 2022
Action Date: 07 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-02-07
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Termination director company with name termination date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-18
Officer name: Jeremy Sillett
Documents
Accounts with accounts type micro entity
Date: 05 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Address
Type: AD01
Old address: 40 Fentiman Road London SW8 1LF
Change date: 2019-01-25
New address: Glenwood Beechwood Lane Burley Ringwood BH24 4AR
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Jeremy Sillett
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Jonathan Edward Moore
Documents
Accounts with accounts type total exemption small
Date: 27 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 30/01/03 from: 25 camberwell grove london SE5 8JA
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/02 to 31/03/02
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 29 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
Legacy
Date: 20 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 23 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hemnett LIMITED\certificate issued on 23/05/02
Documents
Legacy
Date: 14 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/01; full list of members
Documents
Legacy
Date: 06 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 22/11/00--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
TEMPLEFIELD,WREXHAM,LL13 7PR
Number: | 03306456 |
Status: | ACTIVE |
Category: | Private Limited Company |
D1 CONSULTANT SERVICES LIMITED
194 STANLEY ROAD,TEDDINGTON,TW11 8UE
Number: | 10290645 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MILTON ROAD,WESTCLIFF ON SEA,SS0 7JX
Number: | 09633805 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSTIC RECLAIMED FURNITURE LTD
35A STUDIOS RPE,EAST LOTHIAN,EH41 3JE
Number: | SC595284 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11968223 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADMIRALS OFFICES MAIN GATE ROAD,CHATHAM,ME4 4TZ
Number: | 07069627 |
Status: | ACTIVE |
Category: | Private Limited Company |