JOLBURY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-06-29 View Report
Gazette. Gazette notice compulsory. 2021-04-13 View Report
Confirmation statement. Statement with updates. 2020-10-22 View Report
Accounts. Accounts amended with accounts type full. 2020-03-17 View Report
Accounts. Accounts type full. 2019-12-24 View Report
Confirmation statement. Statement with updates. 2019-10-29 View Report
Accounts. Change account reference date company previous shortened. 2019-09-26 View Report
Accounts. Accounts type full. 2019-08-09 View Report
Gazette. Gazette filings brought up to date. 2019-05-18 View Report
Gazette. Gazette notice compulsory. 2019-04-30 View Report
Officers. Officer name: Jason Hughes. Termination date: 2019-01-31. 2019-02-26 View Report
Officers. Officer name: Mr Andrew Simon Davis. Appointment date: 2019-01-31. 2019-02-26 View Report
Accounts. Change account reference date company previous shortened. 2018-11-26 View Report
Confirmation statement. Statement with updates. 2018-11-05 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-10-09 View Report
Persons with significant control. Cessation date: 2018-04-05. Psc name: Rodolfo Wehe. 2018-10-09 View Report
Persons with significant control. Cessation date: 2018-04-05. Psc name: Rothschild & Co. 2018-10-09 View Report
Persons with significant control. Psc name: Harald Franz Georg Rockinger. Cessation date: 2018-04-05. 2018-10-09 View Report
Persons with significant control. Psc name: Hubertus Muhlhauser. Cessation date: 2018-04-05. 2018-10-09 View Report
Accounts. Change account reference date company previous shortened. 2018-08-28 View Report
Accounts. Accounts type total exemption full. 2018-03-29 View Report
Confirmation statement. Statement with updates. 2017-12-05 View Report
Persons with significant control. Psc name: Rothschild & Co. Notification date: 2016-11-29. 2017-12-04 View Report
Persons with significant control. Cessation date: 2016-11-29. Psc name: Alberto Werner Heinz Roemmers. 2017-12-04 View Report
Persons with significant control. Psc name: Harald Franz Georg Rockinger. Notification date: 2016-11-29. 2017-12-04 View Report
Persons with significant control. Psc name: Hubertus Muhlhauser. Notification date: 2016-11-29. 2017-12-04 View Report
Document replacement. Officer name: Willem Schalk Van Heerden. 2017-09-11 View Report
Officers. Appointment date: 2016-11-28. Officer name: Mr Jason Hughes. 2017-08-16 View Report
Officers. Termination date: 2016-11-28. Officer name: Willem Schalk Van Heerden. 2017-08-16 View Report
Officers. Change date: 2017-02-27. Officer name: Cr Secretaries Limited. 2017-08-07 View Report
Accounts. Accounts type total exemption small. 2017-03-31 View Report
Address. Old address: 41 Chalton Street London NW1 1JD. New address: Lower Ground Floor One George Yard London EC3V 9DF. Change date: 2017-02-27. 2017-02-27 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Accounts. Accounts type total exemption small. 2016-03-10 View Report
Annual return. With made up date full list shareholders. 2015-10-23 View Report
Accounts. Accounts type total exemption small. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2014-10-21 View Report
Accounts. Accounts type total exemption small. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Officers. Officer name: Jason Hughes. 2013-07-05 View Report
Officers. Officer name: Mr Willem Schalk Van Heerden. 2013-07-05 View Report
Accounts. Accounts type dormant. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2012-10-22 View Report
Accounts. Accounts type dormant. 2012-01-08 View Report
Annual return. With made up date full list shareholders. 2011-12-05 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Accounts. Accounts type dormant. 2010-12-16 View Report
Annual return. With made up date full list shareholders. 2010-11-10 View Report
Capital. Capital allotment shares. 2010-11-04 View Report
Capital. Capital allotment shares. 2010-11-02 View Report