Advanced company searchLink opens in new window

T C JONES LTD

Company number 09567358

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)
24 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 19 March 2021
16 Apr 2020 AD01 Registered office address changed from 6 Martins Field Martins Field Trefonen Oswestry SY10 9EP England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 16 April 2020
14 Apr 2020 LIQ02 Statement of affairs
14 Apr 2020 600 Appointment of a voluntary liquidator
14 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-20
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
01 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
28 Feb 2018 AD01 Registered office address changed from Cae Bach Cae Bach Llanfechain SY22 6UT Wales to 6 Martins Field Martins Field Trefonen Oswestry SY10 9EP on 28 February 2018
28 Feb 2018 AD01 Registered office address changed from 6 Martins Fields Trefonen Oswestry Shropshire SY10 9EP England to Cae Bach Cae Bach Llanfechain SY22 6UT on 28 February 2018
27 Feb 2018 TM01 Termination of appointment of Amy Rebecca Jones as a director on 27 February 2018
27 Feb 2018 TM01 Termination of appointment of Amy Rebecca Jones as a director on 27 February 2018
16 Oct 2017 AA Micro company accounts made up to 30 April 2017
15 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
25 Feb 2016 TM02 Termination of appointment of Amy Rebecca Jones as a secretary on 24 February 2016
15 Jul 2015 AP01 Appointment of Mrs Amy Rebecca Jones as a director on 14 July 2015
06 May 2015 AP03 Appointment of Mrs Amy Rebecca Jones as a secretary on 6 May 2015
06 May 2015 TM01 Termination of appointment of Thomas Colin Frank Jones as a director on 29 April 2015
29 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-29
  • GBP 100