- Company Overview for EVERITT AND JONES JOINERY LTD (07934553)
- Filing history for EVERITT AND JONES JOINERY LTD (07934553)
- People for EVERITT AND JONES JOINERY LTD (07934553)
- Insolvency for EVERITT AND JONES JOINERY LTD (07934553)
- More for EVERITT AND JONES JOINERY LTD (07934553)
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) |
---|---|---|---|
20 May 2024 | 600 | Appointment of a voluntary liquidator | |
20 May 2024 | RESOLUTIONS |
Resolutions
|
|
20 May 2024 | LIQ02 | Statement of affairs | |
18 May 2024 | AD01 | Registered office address changed from 206 Endeavour House Wrest Park Silsoe Bedford MK45 4HS England to 100 st. James Road Northampton Northamptonshire NN5 5LF on 18 May 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
11 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Apr 2020 | PSC01 | Notification of Gareth Jones as a person with significant control on 30 September 2017 | |
08 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 8 April 2020 | |
05 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Martin Everitt as a director on 30 September 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from Danesbury House 49 Cardiff Road, Luton, Bedfordshire, LU1 1PP to 206 Endeavour House Wrest Park Silsoe Bedford MK45 4HS on 1 June 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|