Advanced company searchLink opens in new window

PAUL JONES FINANCIAL SERVICES LIMITED

Company number 02048721

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)
04 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jul 2022 600 Appointment of a voluntary liquidator
14 Jul 2022 LIQ10 Removal of liquidator by court order
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
29 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 21 January 2022
14 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021
06 Aug 2021 600 Appointment of a voluntary liquidator
06 Aug 2021 LIQ06 Resignation of a liquidator
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 21 January 2021
07 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 21 January 2020
31 Dec 2019 TM01 Termination of appointment of Lucy Ewings as a director on 31 December 2019
21 Feb 2019 AD01 Registered office address changed from Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY England to 15 Canada Square London E14 5GL on 21 February 2019
20 Feb 2019 LIQ01 Declaration of solvency
20 Feb 2019 600 Appointment of a voluntary liquidator
20 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-22
14 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
29 Oct 2018 TM01 Termination of appointment of James Alexander Stevenson as a director on 17 October 2018
29 Oct 2018 TM01 Termination of appointment of Peter Gerard Viney as a director on 17 October 2018
29 Oct 2018 TM01 Termination of appointment of Terence Hooley as a director on 17 October 2018
05 Oct 2018 PSC02 Notification of Succession Group Ltd as a person with significant control on 28 September 2018
05 Oct 2018 PSC07 Cessation of Pjfs Holdings Limited as a person with significant control on 28 September 2018
30 Jul 2018 CH01 Director's details changed for Peter Gerard Viney on 30 July 2018
30 Jul 2018 CH01 Director's details changed for Terence Hooley on 30 July 2018
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017