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)
03 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
03 Nov 2017 PSC05 Change of details for Pjfs Holdings Limited as a person with significant control on 26 April 2017
11 Sep 2017 AP01 Appointment of Mr Paul Stephen Morrish as a director on 27 July 2017
11 Sep 2017 AP01 Appointment of Mr James Alexander Stevenson as a director on 1 August 2017
11 Sep 2017 AP01 Appointment of Ms Lucy Ewings as a director on 1 August 2017
23 May 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
22 May 2017 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017
17 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2017 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR
26 Apr 2017 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
26 Apr 2017 AD01 Registered office address changed from Kings House 316 Shirley Road Southampton SO15 3HL to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 26 April 2017
30 Dec 2016 MR04 Satisfaction of charge 1 in full
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
14 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
14 Jul 2016 AD02 Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
11 Jul 2016 AA Accounts for a small company made up to 30 April 2016
02 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
31 Jul 2015 TM01 Termination of appointment of Kenneth Andrew Barnett as a director on 30 July 2015
31 Jul 2015 TM02 Termination of appointment of Teresa Barnett as a secretary on 30 July 2015
16 Jul 2015 AA Accounts for a small company made up to 30 April 2015
04 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
04 Nov 2014 AD02 Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
05 Sep 2014 AA Accounts for a small company made up to 30 April 2014
13 Dec 2013 AUD Auditor's resignation
04 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000