About

Registered Number: 06434431
Date of Incorporation: 22/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: Maybrook House, York Street, Dover, Kent, CT17 9AH,

 

James Jon Management Ltd was setup in 2007. We do not know the number of employees at the business. James Jon Management Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
SOAS(A) - Striking-off action suspended (Section 652A) 08 October 2015
DS01 - Striking off application by a company 01 October 2015
DISS16(SOAS) - N/A 24 April 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 11 August 2014
AR01 - Annual Return 14 February 2014
AD01 - Change of registered office address 14 February 2014
AD01 - Change of registered office address 14 February 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 27 November 2012
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 01 December 2010
AD01 - Change of registered office address 03 August 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 16 February 2010
AD01 - Change of registered office address 16 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
AA - Annual Accounts 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
363a - Annual Return 05 April 2009
287 - Change in situation or address of Registered Office 06 March 2009
CERTNM - Change of name certificate 07 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
NEWINC - New incorporation documents 22 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.