Advanced company searchLink opens in new window

SIMON JONES SUPERFREIGHT LIMITED

Company number 03292664

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)
16 Jan 2025 AAMD Amended total exemption full accounts made up to 31 March 2024
03 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Oct 2024 CS01 Confirmation statement made on 28 October 2024 with updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Nov 2023 PSC02 Notification of Kleos Holdings Limited as a person with significant control on 30 August 2023
23 Nov 2023 PSC07 Cessation of Tracey Louise Jones as a person with significant control on 30 August 2023
23 Nov 2023 PSC07 Cessation of Simon Thomas Royston Jones as a person with significant control on 30 August 2023
09 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
30 Oct 2023 SH10 Particulars of variation of rights attached to shares
30 Oct 2023 MA Memorandum and Articles of Association
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 100.00
30 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2023 MA Memorandum and Articles of Association
11 Sep 2023 SH10 Particulars of variation of rights attached to shares
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 100
18 Apr 2023 CH03 Secretary's details changed for Mr Simon Thomas Royston Jones on 18 April 2023
13 Apr 2023 CH01 Director's details changed for Tracey Jones on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Mr Simon Thomas Royston Jones on 13 April 2023
04 Apr 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
30 Mar 2023 CH03 Secretary's details changed for Mr Simon Thomas Royston Jones on 30 March 2023
30 Mar 2023 CH01 Director's details changed for Mr Simon Thomas Royston Jones on 30 March 2023
30 Mar 2023 CH01 Director's details changed for Mr Simon Thomas Royston Jones on 30 March 2023
30 Mar 2023 CH01 Director's details changed for Tracey Jones on 30 March 2023