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)
21 Aug 2014 TM02 Termination of appointment of Angela Denise Jones as a secretary on 26 June 2014
21 Aug 2014 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE on 21 August 2014
05 Aug 2014 MR01 Registration of charge 052049920008, created on 31 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
07 Jul 2014 MR01 Registration of charge 052049920006, created on 25 June 2014
07 Jul 2014 MR01 Registration of charge 052049920007, created on 25 June 2014
01 Jul 2014 MR01 Registration of charge 052049920005
06 Jun 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
05 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2014 MEM/ARTS Memorandum and Articles of Association
04 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke share capital clause 01/12/2011
11 Dec 2013 AA Total exemption full accounts made up to 31 December 2012
09 Nov 2013 MR04 Satisfaction of charge 2 in full
09 Nov 2013 MR04 Satisfaction of charge 3 in full
31 Oct 2013 MR01 Registration of charge 052049920004
10 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 520,066
09 Sep 2013 AD03 Register(s) moved to registered inspection location
09 Sep 2013 AD02 Register inspection address has been changed
15 May 2013 AD01 Registered office address changed from 42 High Street Great Dunmow Essex CM6 1AH on 15 May 2013
27 Nov 2012 AA Accounts for a small company made up to 31 December 2011
19 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
20 Apr 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 December 2011
01 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 520,066.00