Advanced company searchLink opens in new window

MDR JONES LIMITED

Company number 05176141

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2018 DS01 Application to strike the company off the register
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Nov 2017 CH01 Director's details changed for Mr Mark David Richard Jones on 1 November 2017
03 Nov 2017 PSC04 Change of details for Mr Mark David Richard Jones as a person with significant control on 1 November 2017
03 Nov 2017 AD01 Registered office address changed from 6 Kendal Close Aberdare CF44 0LA Wales to 18 Greenfield Terrace Aberdare CF44 0BG on 3 November 2017
09 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Jan 2017 AD01 Registered office address changed from 50 North Hill Road Swansea SA1 6XF to 6 Kendal Close Aberdare CF44 0LA on 23 January 2017
23 Jan 2017 CH01 Director's details changed for Mr Mark David Richard Jones on 1 January 2017
03 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
28 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
19 Dec 2014 CH01 Director's details changed for Mr Mark David Richard Jones on 1 August 2013
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2014 AD01 Registered office address changed from C/O Mr M Jones 50 50 North Hill Road Swansea SA1 6XF Wales on 24 January 2014
24 Jan 2014 AP03 Appointment of Mr Roman Daniel Evan Jones as a secretary
21 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
16 Jan 2014 TM02 Termination of appointment of Wbv Nominees Limited as a secretary