- Company Overview for C JONES & SONS LIMITED (09413593)
- Filing history for C JONES & SONS LIMITED (09413593)
- People for C JONES & SONS LIMITED (09413593)
- More for C JONES & SONS LIMITED (09413593)
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) |
---|---|---|---|
23 Apr 2024 | PSC07 | Cessation of Michelle Jones as a person with significant control on 1 April 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
23 Apr 2024 | PSC07 | Cessation of Michele Jones as a person with significant control on 1 April 2024 | |
23 Apr 2024 | PSC01 | Notification of Zach Keith Jones as a person with significant control on 1 April 2024 | |
23 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 1 April 2024
|
|
23 Apr 2024 | AP01 | Appointment of Mr Zach Keith Jones as a director on 1 April 2024 | |
15 Nov 2023 | AA | Total exemption full accounts made up to 29 November 2022 | |
31 Aug 2023 | AA01 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
10 Jul 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
16 Jun 2020 | PSC07 | Cessation of Colin Jones as a person with significant control on 6 April 2016 | |
18 Mar 2020 | PSC04 | Change of details for Mr Jordan Colin Jones as a person with significant control on 1 March 2020 | |
18 Mar 2020 | PSC04 | Change of details for Michele Jones as a person with significant control on 1 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Jordan Colin Jones on 1 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Colin Lesley Jones on 1 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 18 March 2020 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
18 Jul 2019 | TM01 | Termination of appointment of Zach Jones as a director on 7 April 2019 | |
02 May 2019 | PSC04 | Change of details for Colin Jones as a person with significant control on 6 February 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates |