About

Registered Number: 05456044
Date of Incorporation: 18/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 499 Bromley Road, Bromley, Kent, BR1 4PQ

 

Jonathan Davids Ltd was registered on 18 May 2005 with its registered office in Bromley in Kent, it has a status of "Active". Ade Odunlade, Prince, Ade-odunlade, Mobolaji, Warda, Hassan, Ade-odunlade, Mobolaji are the current directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADE-ODUNLADE, Mobolaji 21 June 2005 09 September 2005 1
Secretary Name Appointed Resigned Total Appointments
ADE ODUNLADE, Prince 21 June 2005 09 September 2005 1
ADE-ODUNLADE, Mobolaji 01 November 2007 01 February 2015 1
WARDA, Hassan 09 September 2005 01 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2019
DISS40 - Notice of striking-off action discontinued 20 August 2019
CS01 - N/A 17 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
DISS40 - Notice of striking-off action discontinued 27 September 2018
AA - Annual Accounts 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 17 June 2018
DISS40 - Notice of striking-off action discontinued 28 March 2018
CS01 - N/A 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 13 December 2017
AA - Annual Accounts 13 December 2017
AA - Annual Accounts 13 December 2017
AA - Annual Accounts 13 December 2017
AA - Annual Accounts 13 December 2017
AR01 - Annual Return 06 April 2017
AA01 - Change of accounting reference date 06 April 2017
DISS40 - Notice of striking-off action discontinued 21 February 2017
AR01 - Annual Return 19 February 2017
AR01 - Annual Return 19 February 2017
TM02 - Termination of appointment of secretary 19 February 2017
CH01 - Change of particulars for director 19 February 2017
CH03 - Change of particulars for secretary 19 February 2017
DISS16(SOAS) - N/A 09 February 2017
AD01 - Change of registered office address 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 24 January 2017
DISS40 - Notice of striking-off action discontinued 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
DISS16(SOAS) - N/A 17 December 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
DISS16(SOAS) - N/A 26 February 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AD01 - Change of registered office address 29 August 2013
DISS40 - Notice of striking-off action discontinued 29 June 2013
AR01 - Annual Return 28 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 18 June 2011
AR01 - Annual Return 19 May 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 28 February 2010
AD01 - Change of registered office address 15 February 2010
287 - Change in situation or address of Registered Office 12 August 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
287 - Change in situation or address of Registered Office 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
287 - Change in situation or address of Registered Office 22 June 2005
NEWINC - New incorporation documents 18 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.