Advanced company searchLink opens in new window

JONES,YARRELL & CO.LIMITED

Company number 00420271

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 Oct 2024 AP01 Appointment of Mr Neil Kuschel as a director on 15 October 2024
30 Oct 2024 TM01 Termination of appointment of Gregory John Michael as a director on 15 October 2024
20 Sep 2024 AA Full accounts made up to 30 December 2023
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
03 Aug 2022 MR01 Registration of charge 004202710003, created on 22 July 2022
07 Jul 2022 AA Full accounts made up to 1 January 2022
26 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
15 Jul 2021 MR04 Satisfaction of charge 004202710001 in full
08 Jul 2021 AA Full accounts made up to 26 December 2020
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
07 Dec 2020 AA Full accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
19 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
09 May 2019 RP04AP01 Second filing for the appointment of Mr Gregory John Michael as a director
05 Apr 2019 MR01 Registration of charge 004202710002, created on 28 March 2019
02 Apr 2019 CC04 Statement of company's objects
21 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2018 MR01 Registration of charge 004202710001, created on 4 September 2018
11 Sep 2018 TM01 Termination of appointment of Giles Robert Bryant Wilson as a director on 4 September 2018
11 Sep 2018 TM01 Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018
11 Sep 2018 AD01 Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018
11 Sep 2018 TM02 Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018