- Company Overview for JONES PROJECTS LIMITED (05204992)
- Filing history for JONES PROJECTS LIMITED (05204992)
- People for JONES PROJECTS LIMITED (05204992)
- Charges for JONES PROJECTS LIMITED (05204992)
- More for JONES PROJECTS LIMITED (05204992)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
18 Apr 2024 | AA | Micro company accounts made up to 29 June 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
24 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
22 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Jul 2022 | AD01 | Registered office address changed from Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB United Kingdom to Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP on 13 July 2022 | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2021 | MR04 | Satisfaction of charge 052049920013 in full | |
03 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB on 3 November 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
30 Jun 2021 | AA01 | Current accounting period shortened from 30 June 2020 to 29 June 2020 | |
11 Jun 2021 | MR01 | Registration of charge 052049920013, created on 7 June 2021 | |
04 May 2021 | TM02 | Termination of appointment of Deborah Anita Thake as a secretary on 26 April 2021 | |
23 Mar 2021 | MR04 | Satisfaction of charge 052049920009 in full | |
23 Mar 2021 | MR04 | Satisfaction of charge 052049920010 in full | |
17 Mar 2021 | MR01 | Registration of charge 052049920011, created on 15 March 2021 | |
17 Mar 2021 | MR01 | Registration of charge 052049920012, created on 15 March 2021 | |
21 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
09 Aug 2019 | PSC05 | Change of details for Randall Watts Properties Limited as a person with significant control on 9 August 2019 | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued |