- Company Overview for JONES BUILDING & MAINTENANCE LIMITED (04791552)
- Filing history for JONES BUILDING & MAINTENANCE LIMITED (04791552)
- People for JONES BUILDING & MAINTENANCE LIMITED (04791552)
- More for JONES BUILDING & MAINTENANCE LIMITED (04791552)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | CH01 | Director's details changed for Mrs Sharon Averil Jones on 23 September 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from Kimberley Bury Bank Meaford Stone Staffordshire ST15 0QA to 61 Emery Avenue Newcastle ST5 2JG on 23 September 2022 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
04 Aug 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Aug 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
21 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
25 Feb 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
25 Jun 2018 | CH01 | Director's details changed for Mr. Matthew David Jones on 13 October 2017 | |
19 Mar 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
18 Sep 2017 | SH10 | Particulars of variation of rights attached to shares | |
18 Sep 2017 | SH08 | Change of share class name or designation | |
18 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2017 | AP01 | Appointment of Mr. Matthew David Jones as a director on 3 August 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
15 Jun 2017 | AD02 | Register inspection address has been changed from C/O C/O Kelly Molyneux & Co Security House 1 Queen Street Burslem Stoke-on-Trent Staffordshire ST6 3EL to C/O C/O Kelly Molyneux & Co Mitre House Pitt Street West Stoke-on-Trent ST6 3JW | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|