JONATHAN'S TOYS LIMITED

C/O Begbies Traynor, Town Wall House C/O Begbies Traynor, Town Wall House, Colchester, CO3 3AD, Essex
StatusADMINISTRATION
Company No.11181229
CategoryPrivate Limited Company
Incorporated01 Feb 2018
Age6 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

JONATHAN'S TOYS LIMITED is an administration private limited company with number 11181229. It was incorporated 6 years, 3 months, 17 days ago, on 01 February 2018. The company address is C/O Begbies Traynor, Town Wall House C/O Begbies Traynor, Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Liquidation in administration progress report

Date: 17 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 28 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 31 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 12 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Address

Type: AD01

Old address: 3 Warners Mill Silks Way Braintree CM7 3GB England

New address: C/O Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Change date: 2023-03-17

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-03

Officer name: Mr Andrew Paul Moulsher

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-07

Charge number: 111812290004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2022

Action Date: 24 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-24

Charge number: 111812290003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Address

Type: AD01

Old address: 8 Old Ipswich Road Ardleigh Colchester CO7 7FX England

Change date: 2022-08-26

New address: 3 Warners Mill Silks Way Braintree CM7 3GB

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Top Banana Toys Holdings Limited

Notification date: 2022-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Moulsher

Appointment date: 2022-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Thorpe

Termination date: 2022-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Gerard Brown

Termination date: 2022-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-03

Psc name: Jonathan Thorpe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Thorpe

Change date: 2020-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111812290001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-19

New address: 8 Old Ipswich Road Ardleigh Colchester CO7 7FX

Old address: Church Farm Barn Ellesborough Road Little Kimble Aylesbury Bucks HP17 0XR United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2018

Action Date: 15 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111812290002

Charge creation date: 2018-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111812290001

Charge creation date: 2018-03-29

Documents

View document PDF

Incorporation company

Date: 01 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCADIA M.H. LTD

34 ANYARDS ROAD,COBHAM,KT11 2LA

Number:08193817
Status:ACTIVE
Category:Private Limited Company

CITYMILE ESTATES LTD

50 FELBRIGGE ROAD,ILFORD,IG3 8DP

Number:05017792
Status:ACTIVE
Category:Private Limited Company

HSM PROPERTY SERVICES LTD

58 HILLOCK LANE,WREXHAM,LL12 8YL

Number:10144112
Status:ACTIVE
Category:Private Limited Company

JKMP SURVEYS LTD

2 ASH CHURCH MEWS,GUILDFORD,GU12 6JX

Number:09995900
Status:ACTIVE
Category:Private Limited Company

MEADWAY ENTERPRISE LTD

52 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:11177549
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MJBLACKWOOD LTD

85A PARK ROAD,LONDON,E10 7BZ

Number:11742910
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