Advanced company searchLink opens in new window

JONES CONSTRUCTION LIMITED

Company number 02853031

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)
31 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2015 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
31 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2014 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
10 Mar 2014 AD01 Registered office address changed from , 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SR to 84 High Street Broadstairs Kent CT10 1JJ on 10 March 2014
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Jan 2012 AR01 Annual return made up to 20 October 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Jan 2011 AR01 Annual return made up to 20 October 2010 with full list of shareholders
11 Jan 2011 CH03 Secretary's details changed for Andrew Frederick Jones on 1 October 2010
10 Jan 2011 CH01 Director's details changed for Graham John Jones on 1 October 2010
10 Jan 2011 CH01 Director's details changed for Graham John Jones on 1 October 2010
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
16 May 2009 AA Total exemption small company accounts made up to 30 September 2008