- Company Overview for JOHN K JONES LIMITED (05298042)
- Filing history for JOHN K JONES LIMITED (05298042)
- People for JOHN K JONES LIMITED (05298042)
- More for JOHN K JONES LIMITED (05298042)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2023 | DS01 | Application to strike the company off the register | |
12 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
12 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | TM01 | Termination of appointment of Iris May Roberts as a director on 25 November 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Iris May Roberts as a director on 25 November 2015 | |
09 Sep 2015 | CH01 | Director's details changed for Iris May Roberts on 9 September 2015 | |
09 Sep 2015 | CH01 | Director's details changed for John Keith Jones on 9 September 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 3 Southfield Grove Wolverhampton West Midlands WV3 8DP to 4 the Hollies Coalway Road Wolverhampton Wv3 87Lp on 9 September 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|