Advanced company searchLink opens in new window

IOAN JONES LIMITED

Company number 08973117

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)
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
03 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
08 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
13 Jun 2022 AP01 Appointment of Miss Nel Kumari Rose Jolly Jones as a director on 13 June 2022
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
13 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 30 April 2020
24 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
31 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
26 Jul 2017 PSC01 Notification of Anita Jolly as a person with significant control on 1 August 2016
26 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
06 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
18 Aug 2015 AD01 Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015
27 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
02 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
02 May 2014 AD01 Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom on 2 May 2014
02 May 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100