Advanced company searchLink opens in new window

P & H JONES LIMITED

Company number 03059565

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)
18 Oct 2023 AA Micro company accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
22 Aug 2022 AA Micro company accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
06 Jan 2022 CH01 Director's details changed for Mr Peter Alfred Jones on 6 January 2022
06 Jan 2022 AD01 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 January 2022
23 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2021 MA Memorandum and Articles of Association
22 Nov 2021 SH08 Change of share class name or designation
19 Oct 2021 AA Micro company accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
27 Jul 2020 AA Micro company accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 March 2018
10 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with updates
06 Nov 2017 AA Micro company accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
16 May 2017 CH03 Secretary's details changed for Hazel Suzanne Jones on 14 February 2017
15 Feb 2017 CH01 Director's details changed for Mr Peter Alfred Jones on 14 February 2017
15 Feb 2017 AD01 Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017
23 Nov 2016 AA Micro company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 53
07 Dec 2015 AA Micro company accounts made up to 31 March 2015