JON J OATES LTD
Status | ACTIVE |
Company No. | 07278588 |
Category | Private Limited Company |
Incorporated | 09 Jun 2010 |
Age | 14 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
JON J OATES LTD is an active private limited company with number 07278588. It was incorporated 14 years, 9 days ago, on 09 June 2010. The company address is The Loft, Unit 11 The Loft, Unit 11, Axminster, EX13 5RJ, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jun 2024
Action Date: 09 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-09
Documents
Accounts with accounts type total exemption full
Date: 07 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Oates
Change date: 2019-06-11
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
Old address: 18 Crendon Street High Wycombe HP13 6LS United Kingdom
Change date: 2019-05-13
New address: The Loft, Unit 11 Hunthay Business Park Axminster EX13 5RJ
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Address
Type: AD01
New address: 18 Crendon Street High Wycombe HP13 6LS
Change date: 2018-12-24
Old address: The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type micro entity
Date: 21 Oct 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: 14 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 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: 11 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 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: 10 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Change person director company with change date
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-10
Officer name: Jonathan Oates
Documents
Capital allotment shares
Date: 14 Apr 2014
Action Date: 23 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-23
Capital : 100 GBP
Documents
Change registered office address company with date old address
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-11
Old address: 10 Dashwood Avenue High Wycombe Bucks HP12 3DN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 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: 25 Jul 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 13 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Oates
Documents
Certificate change of name company
Date: 30 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed john j oates LTD\certificate issued on 30/06/10
Documents
Change of name notice
Date: 30 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
NO.1,LONDON,SE1 9BG
Number: | 07294718 |
Status: | ACTIVE |
Category: | Private Limited Company |
664 GREEN LANE,LETCHWORTH GARDEN CITY,SG6 1PF
Number: | 10337059 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NEXUS COURT,LONDON,NW6 5AT
Number: | 11286192 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WILLIAM EVERARD CLOSE,LEICESTER,LE7 4AD
Number: | 08305756 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 DRAYCOTT AVENUE,HARROW,HA3 0BZ
Number: | 10469486 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK BROCK BUILDING COMPANY LTD.
7 HOWE STREET,EDINBURGH,EH3 6TE
Number: | SC341838 |
Status: | ACTIVE |
Category: | Private Limited Company |