JOINTON MEWS MANAGEMENT LIMITED

2 Park Mews 2 Park Mews, Folkestone, CT20 2RF, Kent
StatusACTIVE
Company No.11826142
Category
Incorporated14 Feb 2019
Age5 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

JOINTON MEWS MANAGEMENT LIMITED is an active with number 11826142. It was incorporated 5 years, 3 months, 23 days ago, on 14 February 2019. The company address is 2 Park Mews 2 Park Mews, Folkestone, CT20 2RF, Kent.



Company Fillings

Accounts with accounts type dormant

Date: 16 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-02-28

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Old address: 2 Jointon Road Folkestone CT20 2RF England

Change date: 2023-02-22

New address: 2 Park Mews Jointon Road Folkestone Kent CT20 2RF

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

Old address: 5 Jointon Road Folkestone CT20 2RF England

Change date: 2022-05-30

New address: 2 Jointon Road Folkestone CT20 2RF

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Marchant

Appointment date: 2022-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Smith

Termination date: 2022-04-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-16

Officer name: Miss Jennifer Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

New address: 5 Jointon Road Folkestone CT20 2RF

Change date: 2022-02-17

Old address: Unit 8 Murston Business Centre Norman Road Ashford TN23 7AD England

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Allan

Termination date: 2022-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Smith

Notification date: 2021-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Allan

Termination date: 2021-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-02

Officer name: Mr Thomas Marchant

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Smith

Appointment date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-02

Officer name: Lee David Allan

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-02

Psc name: Stuart Allan

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee David Allan

Cessation date: 2021-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

Old address: Henwood House Henwood Ashford Kent TN24 8DH United Kingdom

Change date: 2020-05-27

New address: Unit 8 Murston Business Centre Norman Road Ashford TN23 7AD

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Incorporation company

Date: 14 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIVE TO THRIVE LTD

100 HARTINGTON ROAD,PRESTON,PR1 8PQ

Number:11633625
Status:ACTIVE
Category:Private Limited Company

ARROW CLAIMS MANAGEMENT SERVICES LIMITED

3 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA

Number:04334811
Status:ACTIVE
Category:Private Limited Company

BRUNEL PROFESSIONAL RISKS LIMITED

3 TEMPLE QUAY,BRISTOL,BS1 6DZ

Number:05426773
Status:ACTIVE
Category:Private Limited Company

LISOMA INTERNATIONAL LIMITED

FORUM HOUSE,CHICHESTER,PO19 7DN

Number:03688753
Status:ACTIVE
Category:Private Limited Company

MARK GURREY CONSULTING LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:06890175
Status:ACTIVE
Category:Private Limited Company

QUALIA CARE LIMITED

ST JAMES HOUSE NO 28,LEEDS,LS1 2SP

Number:10060267
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