JONSIMON FINANCIAL ADVICE LTD

Stanmore House Stanmore House, Manchester, M26 2JS
StatusLIQUIDATION
Company No.08499050
CategoryPrivate Limited Company
Incorporated22 Apr 2013
Age11 years, 1 month, 8 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-03-06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 CARE LTD

8 WEIR ROAD,WALTON-ON-THAMES,KT12 2LE

Number:07171865
Status:ACTIVE
Category:Private Limited Company
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

RESET CRYOTHERAPY ESSEX LTD

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:11508455
Status:ACTIVE
Category:Private Limited Company

SAHEBA IACIOFANO LTD

21 BANSTEAD ROAD,PURLEY,CR8 3EB

Number:11689417
Status:ACTIVE
Category:Private Limited Company

SMART SURFACING LIMITED

10 FOXGLOVE CLOSE,LOUGHBOROUGH,LE12 7GN

Number:08485078
Status:ACTIVE
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