Jotham Design And Living LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Employees | £0 | 0% |
Total assets | £221,551 | +2.28% |
QUINTON RESOURCES LIMITED
THE BUSINESS EXCHANGE LTD
Company type | Private Limited Company, Active |
Company Number | 05314739 |
Record last updated | Wednesday, December 21, 2016 8:45:38 AM UTC |
Official Address | 20 Chamberlain Street Wells Central There are 404 companies registered at this street |
Postal Code | BA52PF |
Sector | Other specialised construction activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Aug 9, 2014 | Registration of a charge / charge code | |
Registry | May 28, 2014 | Registration of a charge / charge code 5314... | |
Registry | Jan 2, 2014 | Annual return | |
Registry | Oct 9, 2013 | Change of registered office address | |
Financials | Oct 3, 2013 | Annual accounts | |
Registry | Apr 22, 2013 | Resignation of one Secretary | |
Registry | Apr 22, 2013 | Resignation of one Director | |
Registry | Feb 26, 2013 | Resignation of one Chartered Accountant and one Director (a man) | |
Registry | Jan 16, 2013 | Annual return | |
Registry | Jan 8, 2013 | First notification of strike-off action in london gazette | |
Registry | Jan 5, 2013 | Notice of striking-off action discontinued | |
Financials | Jan 3, 2013 | Annual accounts | |
Registry | Jan 4, 2012 | Annual return | |
Financials | Sep 15, 2011 | Annual accounts | |
Registry | May 17, 2011 | Alteration to memorandum and articles | |
Registry | May 17, 2011 | Statement of companies objects | |
Registry | Jan 18, 2011 | Annual return | |
Registry | Dec 13, 2010 | Company name change | |
Registry | Dec 13, 2010 | Change of name certificate | |
Registry | Dec 13, 2010 | Notice of change of name nm01 - resolution | |
Registry | Dec 9, 2010 | Resignation of one Director | |
Registry | Oct 11, 2010 | Appointment of a man as Director | |
Registry | Oct 1, 2010 | Appointment of a man as Manager and Director | |
Financials | Sep 14, 2010 | Annual accounts | |
Registry | Jul 30, 2010 | Resignation of one Chartered Accountant and one Director (a man) | |
Registry | Jan 18, 2010 | Annual return | |
Financials | Sep 20, 2009 | Annual accounts | |
Registry | Feb 11, 2009 | Company name change | |
Registry | Feb 11, 2009 | Change of name certificate | |
Registry | Jan 15, 2009 | Annual return | |
Financials | Sep 11, 2008 | Annual accounts | |
Registry | Jan 3, 2008 | Annual return | |
Financials | Oct 22, 2007 | Annual accounts | |
Registry | Jan 17, 2007 | Annual return | |
Financials | Nov 2, 2006 | Annual accounts | |
Registry | Jan 6, 2006 | Annual return | |
Registry | Feb 10, 2005 | Appointment of a director | |
Registry | Feb 10, 2005 | Register of members | |
Registry | Feb 10, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 10, 2005 | Resignation of a director | |
Registry | Feb 10, 2005 | Resignation of a secretary | |
Registry | Feb 10, 2005 | Appointment of a director | |
Registry | Dec 16, 2004 | Four appointments: a woman and 3 men | |