Advanced company searchLink opens in new window

GRIFFITHS JONES DEVELOPMENT LTD

Company number 10255947

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
29 Aug 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
30 Jul 2023 AA Micro company accounts made up to 31 July 2022
03 Apr 2023 CH01 Director's details changed for Mr Warren Ashley Griffiths on 1 April 2023
31 Jul 2022 AA Micro company accounts made up to 31 July 2021
26 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
08 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 Feb 2021 AD01 Registered office address changed from C/O Avarina Connor Accountancy Ltd 51 Penygroes Road Gorslas Llanelli Sir Gar SA14 7LD United Kingdom to Myrtle Hill Farm (Y Swyddfa) Maesybont Llanelli Sir Gar SA14 7HD on 15 February 2021
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
31 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
30 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2018 CS01 Confirmation statement made on 28 June 2018 with updates
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2018 PSC07 Cessation of Ben Lewis Jones as a person with significant control on 20 June 2018
30 Jun 2018 TM01 Termination of appointment of Ben Lewis Jones as a director on 20 June 2018
29 Mar 2018 AA Micro company accounts made up to 31 July 2017
03 Aug 2017 AA01 Previous accounting period extended from 30 June 2017 to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
19 Jul 2017 PSC01 Notification of Ben Lewis Jones as a person with significant control on 1 July 2016
19 Jul 2017 PSC01 Notification of Warren Ashley Griffiths as a person with significant control on 1 July 2016
29 Jun 2016 CERTNM Company name changed griffiths jones developments LTD\certificate issued on 29/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
29 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-29
  • GBP 2