JONCG LIMITED

Acre House Acre House, London, NW1 3ER, United Kingdom
StatusDISSOLVED
Company No.04550119
CategoryPrivate Limited Company
Incorporated01 Oct 2002
Age21 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years4 months, 19 days

SUMMARY

JONCG LIMITED is an dissolved private limited company with number 04550119. It was incorporated 21 years, 7 months, 20 days ago, on 01 October 2002 and it was dissolved 4 months, 19 days ago, on 02 January 2024. The company address is Acre House Acre House, London, NW1 3ER, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan David Giles Courtenay Grimwood

Change date: 2021-10-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-12

Psc name: Jonathan David Giles Courtenay Grimwood

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Samantha Jayne Baker

Change date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Old address: 61 Tower Street Winchester Hampshire SO23 8TA

New address: Acre House 11/15 William Road London NW1 3ER

Change date: 2020-11-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Jonathan David Giles Courtenay Grimwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jonathan David Giles Courtenay Grimwood

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-29

Officer name: Jonathan David Giles Courtenay Grimwood

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jonathan David Giles Courtenay Grimwood

Change date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-30

Officer name: Jonathan David Giles Courtenay Grimwood

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-27

Old address: Acre House 11-15 William Road London NW1 3ER

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-30

Officer name: Samantha Jayne Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 01 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEBY WOODTURNINGS LIMITED

18 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY

Number:09165325
Status:ACTIVE
Category:Private Limited Company

ASAX CONSULTING LIMITED

SOMERTON & CO CHALLENGE HOUSE,CROYDON,CR0 3AA

Number:10381294
Status:ACTIVE
Category:Private Limited Company
Number:OC349751
Status:ACTIVE
Category:Limited Liability Partnership

LIZA SOVRAN LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:11129611
Status:ACTIVE
Category:Private Limited Company

LOVE PR & MARKETING LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:07187082
Status:ACTIVE
Category:Private Limited Company

R FELTING LTD

VINCENT COURT,BIRMINGHAM,B6 4BA

Number:09308617
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source