- Company Overview for F J JONES HOLDINGS LIMITED (01071339)
- Filing history for F J JONES HOLDINGS LIMITED (01071339)
- People for F J JONES HOLDINGS LIMITED (01071339)
- Charges for F J JONES HOLDINGS LIMITED (01071339)
- More for F J JONES HOLDINGS LIMITED (01071339)
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 Apr 2014 | AD01 | Registered office address changed from West Wing the Matchworks Speke Road Liverpool L19 2RF on 8 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Paul Stephen Cornes on 1 July 2013 | |
23 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
23 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
01 May 2012 | TM01 | Termination of appointment of Simon Kerry as a director | |
01 May 2012 | TM02 | Termination of appointment of Simon Kerry as a secretary | |
03 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
14 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
15 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
31 Mar 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for Darren Cunningham on 13 December 2010 | |
23 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
18 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
12 Nov 2010 | AP01 | Appointment of Mr Nicholas Paul David Winks as a director | |
12 Nov 2010 | AP01 | Appointment of Paul Cornes as a director | |
11 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
05 Jul 2010 | TM01 | Termination of appointment of Bharat Shah as a director | |
22 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
25 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
07 Jan 2010 | TM02 | Termination of appointment of Chris Hayes as a secretary | |
07 Jan 2010 | AP03 | Appointment of Simon Kerry as a secretary | |
07 Jan 2010 | AP01 | Appointment of Simon Kerry as a director | |
21 Oct 2009 | TM01 | Termination of appointment of Heikki Viitikko as a director | |
21 Oct 2009 | AA | Accounts for a medium company made up to 31 December 2008 |