JOURNAL EDITIONS LIMITED
Status | ACTIVE |
Company No. | 09783505 |
Category | Private Limited Company |
Incorporated | 18 Sep 2015 |
Age | 8 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
JOURNAL EDITIONS LIMITED is an active private limited company with number 09783505. It was incorporated 8 years, 7 months, 11 days ago, on 18 September 2015. The company address is 4 Beau Street, Bath, BA1 1QY, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 24 Oct 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 07 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 21 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin George Webster
Termination date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 12 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Address
Type: AD01
New address: 4 Beau Street Bath BA1 1QY
Change date: 2018-12-06
Old address: 28 Brock Street Bath BA1 2LN United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 03 Dec 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Cessation of a person with significant control
Date: 03 Dec 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin George Webster
Cessation date: 2017-07-25
Documents
Cessation of a person with significant control
Date: 03 Dec 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keith Alan Lunt
Cessation date: 2017-07-25
Documents
Notification of a person with significant control
Date: 03 Dec 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Warren Carter
Notification date: 2017-07-25
Documents
Capital allotment shares
Date: 03 Aug 2017
Action Date: 25 Jul 2017
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2017-07-25
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 04 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Dissolved compulsory strike off suspended
Date: 17 Dec 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Some Companies
35/37 LOWLANDS ROAD,LONDON,HA1 3AW
Number: | 10771131 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEONARD CURTIS TOWER 12 18-22 BRIDGE ST,MANCHESTER,M3 3BZ
Number: | 04146733 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 STATION APPROACH,DARTFORD,DA1 1BP
Number: | 08187570 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREENHOUSE,STANLEY,DH9 7XN
Number: | 05634717 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEEDINGWOOD FARM,COLGATE,RH12 4TB
Number: | 10555770 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWITCH CONTRACTOR SERVICES LTD
97 BISHOPSWOOD,BRIDGEND,CF31 2LZ
Number: | 11725044 |
Status: | ACTIVE |
Category: | Private Limited Company |