JONSIMON FINANCIAL ADVICE LTD
Status | LIQUIDATION |
Company No. | 08499050 |
Category | Private Limited Company |
Incorporated | 22 Apr 2013 |
Age | 11 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
JONSIMON FINANCIAL ADVICE LTD is an liquidation private limited company with number 08499050. It was incorporated 11 years, 1 month, 8 days ago, on 22 April 2013. The company address is Stanmore House Stanmore House, Manchester, M26 2JS.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2024
Action Date: 12 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-12
Documents
Liquidation voluntary removal of liquidator by court
Date: 22 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2023
Action Date: 12 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-12
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Feb 2022
Action Date: 12 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-12
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2021
Action Date: 10 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-10
New address: Stanmore House 64-68 Blackburn Street Manchester M26 2JS
Old address: Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
Old address: 2 Pacific Court Pacific Road Atlantic Street Altrincham WA14 5BJ
New address: Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS
Change date: 2021-02-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2021
Action Date: 12 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-12
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
New address: 2 Pacific Court Pacific Road Atlantic Street Altrincham WA14 5BJ
Change date: 2020-01-06
Old address: 10-12 Church Street West Radcliffe Greater Manchester M26 2SQ England
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 03 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Cessation of a person with significant control
Date: 04 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-02
Psc name: Daniel Smethurst
Documents
Termination director company with name termination date
Date: 04 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-02
Officer name: Daniel Smethurst
Documents
Termination director company with name termination date
Date: 04 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-02
Officer name: Samantha Hayes
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 16 May 2019
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-01
Psc name: Mr Jonathan Peter Morris
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Change to a person with significant control
Date: 15 May 2019
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-01
Psc name: Mr Simon Thomas Morris
Documents
Change person director company with change date
Date: 05 Sep 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Peter Morris
Change date: 2018-08-23
Documents
Change to a person with significant control
Date: 05 Sep 2018
Action Date: 23 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-23
Psc name: Mr Jonathan Peter Morris
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Harry Greenhalgh
Change date: 2018-06-05
Documents
Change person director company with change date
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Harry Greenhalgh
Change date: 2018-04-10
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person secretary company with change date
Date: 09 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Simon Morris
Change date: 2017-03-08
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Thomas Morris
Change date: 2017-03-08
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-08
Officer name: Mr Jonathan Peter Morris
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Capital allotment shares
Date: 07 Mar 2017
Action Date: 06 Mar 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-03-06
Documents
Appoint person director company with name date
Date: 07 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Samantha Hayes
Appointment date: 2017-03-06
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-06
Old address: 10-12 Church Street West Radcliffe Greater Manchester M4 5BW
New address: 10-12 Church Street West Radcliffe Greater Manchester M26 2SQ
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Daniel Smethurst
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company previous extended
Date: 26 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 27 Oct 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Peter Morris
Change date: 2014-08-14
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Some Companies
8 WEIR ROAD,WALTON-ON-THAMES,KT12 2LE
Number: | 07171865 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO JAPANESE INVESTMENT COMPANY LIMITED
5TH FLOOR,LONDON,EC3V 0XL
Number: | 06339180 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIFFORD MARSHALL FINISHERS LIMITED
149 OAKLEIGH PARK DRIVE,LEIGH-ON-SEA,SS9 1RT
Number: | 11178305 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
46-54 HIGH STREET,INGATESTONE,CM4 9DW
Number: | 11508455 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BANSTEAD ROAD,PURLEY,CR8 3EB
Number: | 11689417 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FOXGLOVE CLOSE,LOUGHBOROUGH,LE12 7GN
Number: | 08485078 |
Status: | ACTIVE |
Category: | Private Limited Company |