Advanced company searchLink opens in new window

JONES PROJECTS LIMITED

Company number 05204992

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)
18 Apr 2024 AA Micro company accounts made up to 29 June 2023
19 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
24 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
22 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
13 Jul 2022 AD01 Registered office address changed from Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB United Kingdom to Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP on 13 July 2022
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2021 MR04 Satisfaction of charge 052049920013 in full
03 Nov 2021 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB on 3 November 2021
28 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
30 Jun 2021 AA01 Current accounting period shortened from 30 June 2020 to 29 June 2020
11 Jun 2021 MR01 Registration of charge 052049920013, created on 7 June 2021
04 May 2021 TM02 Termination of appointment of Deborah Anita Thake as a secretary on 26 April 2021
23 Mar 2021 MR04 Satisfaction of charge 052049920010 in full
23 Mar 2021 MR04 Satisfaction of charge 052049920009 in full
17 Mar 2021 MR01 Registration of charge 052049920011, created on 15 March 2021
17 Mar 2021 MR01 Registration of charge 052049920012, created on 15 March 2021
21 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
12 Nov 2019 AA Total exemption full accounts made up to 30 June 2018
29 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
09 Aug 2019 PSC05 Change of details for Randall Watts Properties Limited as a person with significant control on 9 August 2019
03 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off