Advanced company searchLink opens in new window

JONES PROJECTS LIMITED

Company number 05204992

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)
08 Apr 2019 CH01 Director's details changed for Mr Mark Anthony James Watts on 7 January 2017
30 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
30 Jul 2018 AP03 Appointment of Deborah Anita Thake as a secretary on 30 July 2018
30 Jul 2018 TM02 Termination of appointment of Lucy Garratt as a secretary on 30 July 2018
13 Jul 2018 MR01 Registration of charge 052049920010, created on 11 July 2018
03 Apr 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
09 Dec 2016 MR04 Satisfaction of charge 052049920007 in full
09 Dec 2016 MR04 Satisfaction of charge 052049920008 in full
09 Dec 2016 MR04 Satisfaction of charge 052049920005 in full
09 Dec 2016 MR04 Satisfaction of charge 052049920006 in full
02 Dec 2016 MR01 Registration of charge 052049920009, created on 30 November 2016
26 Nov 2016 MR04 Satisfaction of charge 052049920004 in full
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
09 Jun 2016 AP03 Appointment of Lucy Garratt as a secretary on 9 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 520,066
30 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
19 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 520,066
19 Sep 2014 AD02 Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN England to Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE
19 Sep 2014 AD04 Register(s) moved to registered office address Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE
21 Aug 2014 TM01 Termination of appointment of Daniel Jones as a director on 26 June 2014
21 Aug 2014 AP01 Appointment of Mr Mark Anthony James Watts as a director on 26 June 2014