Advanced company searchLink opens in new window

MICHAEL JONES & CO. LIMITED

Company number 03627931

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)
24 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
24 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
24 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
20 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
26 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jul 2021 TM01 Termination of appointment of Michael Leonard Richard Jones as a director on 30 June 2021
02 Jul 2021 PSC07 Cessation of Michael Jones (Holdings) Limited as a person with significant control on 30 June 2021
02 Jul 2021 TM01 Termination of appointment of Gary Evans as a director on 30 June 2021
02 Jul 2021 TM01 Termination of appointment of Richard Paul Heppenstall as a director on 30 June 2021
02 Jul 2021 AP01 Appointment of Mr Stuart Macpherson Pender as a director on 30 June 2021
02 Jul 2021 TM01 Termination of appointment of Neil Jonathan Hyde as a director on 30 June 2021
02 Jul 2021 PSC02 Notification of Lomond Property Lettings Limited as a person with significant control on 30 June 2021
02 Jul 2021 AP01 Appointment of Mr David William Linley as a director on 30 June 2021
02 Jul 2021 TM01 Termination of appointment of Emma Louise Isaac as a director on 30 June 2021
02 Jul 2021 AD01 Registered office address changed from Chapelworth House Chatsworth Road Worthing BN11 1LY England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2 July 2021
02 Jul 2021 TM02 Termination of appointment of Emma Louise Isaac as a secretary on 30 June 2021
02 Jul 2021 AP01 Appointment of Mr Martin Paul Elliott as a director on 30 June 2021
02 Jul 2021 MR04 Satisfaction of charge 036279310001 in full
22 Apr 2021 TM01 Termination of appointment of Stephen Berrett as a director on 28 February 2021
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
25 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with updates
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
10 May 2019 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 105