Advanced company searchLink opens in new window

JONES FOODS (LICENSING) LTD

Company number 03348355

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)
26 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2009 AA Accounts for a dormant company made up to 30 April 2009
28 May 2009 287 Registered office changed on 28/05/2009 from crossfell house blencarn penrith cumbria CA10 1TX
02 Apr 2009 363a Return made up to 16/03/09; full list of members
18 Feb 2009 287 Registered office changed on 18/02/2009 from highfield blencarn penrith cumbria CA10 1TX
22 Jul 2008 AA Accounts made up to 30 April 2008
21 Apr 2008 363a Return made up to 16/03/08; full list of members
21 Apr 2008 288c Director's Change of Particulars / paul wishart / 16/03/2008 / HouseName/Number was: , now: 6; Street was: highfield, now: windsor drive; Area was: blencarn, now: ; Post Code was: CA10 1TX, now: CA11 9BS; Country was: , now: united kingdom
21 Apr 2008 288c Secretary's Change of Particulars / julie wishart / 16/03/2008 / HouseName/Number was: , now: 6; Street was: highfield, now: windsor drive; Area was: blencarn, now: ; Post Code was: CA10 1TX, now: CA11 9BS; Country was: , now: united kingdom
16 Jan 2008 AA Accounts made up to 30 April 2007
29 May 2007 363a Return made up to 16/03/07; full list of members
29 May 2007 288c Director's particulars changed
29 May 2007 288c Secretary's particulars changed
21 May 2007 287 Registered office changed on 21/05/07 from: 22 eden meadows temple sowerby penrith cumbria CA10 1RP
04 Aug 2006 AA Accounts made up to 30 April 2006
23 Mar 2006 363s Return made up to 16/03/06; full list of members
18 Oct 2005 AA Accounts made up to 30 April 2005
18 Apr 2005 288a New director appointed
18 Apr 2005 288a New secretary appointed
14 Apr 2005 287 Registered office changed on 14/04/05 from: unit 3A redhills business park redhills penrith cumbria CA11 0DT
14 Apr 2005 288b Secretary resigned
14 Apr 2005 288b Director resigned
11 Apr 2005 363s Return made up to 22/03/05; full list of members
07 Apr 2005 AA Accounts made up to 30 April 2004