Advanced company searchLink opens in new window

DAVID JONES PROPERTY LIMITED

Company number 02730689

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)
10 Jul 2020 PSC01 Notification of Michael Jones as a person with significant control on 16 January 2019
10 Jul 2020 PSC01 Notification of Alan Philip Rodgers as a person with significant control on 16 January 2019
10 Jul 2020 PSC01 Notification of Gregory Mudge as a person with significant control on 16 January 2019
10 Jul 2020 PSC07 Cessation of Kathryn Jones, Michael Jones, Alan Newberry as a person with significant control on 16 January 2019
06 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
26 Mar 2020 AP01 Appointment of Mr Alan Philip Rodgers. as a director on 25 March 2020
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
30 Nov 2016 CH01 Director's details changed for Mr Michael Jones on 29 November 2016
29 Nov 2016 CH03 Secretary's details changed for Mrs Kathryn Jones on 29 November 2016
29 Nov 2016 CH01 Director's details changed for Mrs Kathryn Jones on 29 November 2016
08 Nov 2016 AD01 Registered office address changed from 114 Wyke Road Weymouth Dorset DT4 9QP to Dj Property, Unit C, Oxford Court, Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH on 8 November 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 706,159
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 706,159
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 706,159
30 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 706,159
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 430,000