Advanced company searchLink opens in new window

CECIL JONES LIMITED

Company number 01212452

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)
08 Feb 2024 AA Audit exemption subsidiary accounts made up to 1 July 2023
08 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/07/22
08 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/07/22
08 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/07/22
06 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/07/22
06 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/07/22
03 Feb 2024 AA Total exemption full accounts made up to 1 July 2022
23 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/07/22
23 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/07/22
23 Oct 2023 AA01 Current accounting period shortened from 27 January 2023 to 1 July 2022
01 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/23
10 Jul 2023 CS01 Confirmation statement made on 18 May 2023 with updates
08 Dec 2022 AA Unaudited abridged accounts made up to 31 January 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
13 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of shares by the company directors or connected with the company be and hereby approved 29/04/2022
  • RES10 ‐ Resolution of allotment of securities
10 May 2022 MA Memorandum and Articles of Association
10 May 2022 CC04 Statement of company's objects
09 May 2022 MR01 Registration of charge 012124520008, created on 4 May 2022
05 May 2022 PSC02 Notification of Knights Chemist Limited as a person with significant control on 4 May 2022
05 May 2022 PSC07 Cessation of David Richard Cecil Jones as a person with significant control on 4 May 2022
05 May 2022 PSC07 Cessation of Cathryn Margaret Louise Jones as a person with significant control on 4 May 2022
05 May 2022 AD01 Registered office address changed from Upton House Bathwick Hill Bath BA2 6EX England to 9 Palmers Road Redditch Worcestershire B98 0RF on 5 May 2022
05 May 2022 AP01 Appointment of Mr Nitin Trembaklal Sodha as a director on 4 May 2022
05 May 2022 AP01 Appointment of Mr Anand Rati Nitin Sodha as a director on 4 May 2022