Advanced company searchLink opens in new window

S JONES CONTAINERS LIMITED

Company number 03747019

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)
11 May 2004 122 £ ic 235000/200000 07/01/04 £ sr 35000@1=35000
07 Jan 2004 AA Accounts for a small company made up to 30 April 2003
08 May 2003 287 Registered office changed on 08/05/03 from: anglian road aldridge walsall west midlands WS9 8ET
07 May 2003 363s Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
26 Feb 2003 AA Accounts for a small company made up to 30 April 2002
22 May 2002 363a Return made up to 07/04/02; full list of members
15 May 2002 CERTNM Company name changed truck engineering LIMITED\certificate issued on 15/05/02
28 Feb 2002 AA Accounts for a small company made up to 30 April 2001
14 Nov 2001 288b Secretary resigned
24 May 2001 363a Return made up to 07/04/01; full list of members
11 Jan 2001 AA Accounts for a small company made up to 30 April 2000
09 Jan 2001 288a New secretary appointed
09 Jan 2001 288b Director resigned
23 Jun 2000 363a Return made up to 07/04/00; full list of members
12 Jun 2000 288c Secretary's particulars changed
08 May 2000 288c Secretary's particulars changed
27 Apr 2000 288b Director resigned
03 Apr 2000 88(2)R Ad 16/07/99--------- £ si 234998@1=234998 £ ic 1/234999
09 Aug 1999 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Aug 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Aug 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
09 Jun 1999 CERTNM Company name changed gw 341 LIMITED\certificate issued on 10/06/99
20 May 1999 395 Particulars of mortgage/charge
20 May 1999 287 Registered office changed on 20/05/99 from: 7 rowchester court whittall street birmingham B4 6DD
20 May 1999 288a New director appointed