Advanced company searchLink opens in new window

JAINES & SON (GRIMSBY) LIMITED

Company number 00438850

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2017 PSC07 Cessation of Beverley Anne Sparkes as a person with significant control on 18 May 2017
11 Jul 2017 PSC01 Notification of Christopher Paul Sparkes as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Christopher Paul Sparkes as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
11 Jul 2017 CH01 Director's details changed for Mr Christopher Paul Sparkes on 11 July 2017
11 Jul 2017 CH01 Director's details changed for Mr Stephen Michael Little on 11 July 2017
11 Jul 2017 CH01 Director's details changed for Mrs Beverley Anne Sparkes on 11 July 2017
11 Jul 2017 CH01 Director's details changed for Mr Keith Holness on 11 July 2017
14 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
26 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreements 18/05/2017
15 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,000
04 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Dec 2014 AP01 Appointment of Glenn Olley as a director on 2 April 2014
21 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,000
27 Jun 2014 AD01 Registered office address changed from Wharncliffe Road Fish Docks Grimsby DN31 3QH on 27 June 2014
10 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
05 Aug 2013 AD02 Register inspection address has been changed
26 Jun 2013 MR01 Registration of charge 004388500006
17 May 2013 AUD Auditor's resignation
12 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
12 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4