Advanced company searchLink opens in new window

COLEMAN JONES LIMITED

Company number 08791597

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)
06 Jan 2024 CS01 Confirmation statement made on 27 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
06 Jan 2023 CS01 Confirmation statement made on 27 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
26 Aug 2022 PSC04 Change of details for Mr Mark Robert Jones as a person with significant control on 31 October 2021
16 Jan 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
30 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
23 Feb 2021 CS01 Confirmation statement made on 27 November 2020 with updates
25 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
11 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
19 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
15 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
22 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
29 Mar 2017 CH01 Director's details changed for Mr Mark Robert Jones on 29 March 2017
29 Mar 2017 CH01 Director's details changed for Mrs Helen Elizabeth Jones on 29 March 2017
18 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
05 Apr 2016 AA Accounts for a dormant company made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
07 Dec 2014 AD01 Registered office address changed from Greenwood Brockhill Road Malvern WR14 4DL England to 8 Rowcroft Stroud Gloucestershire GL5 3AZ on 7 December 2014
27 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-27
  • GBP 100