- 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) |
---|---|---|---|
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
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 052049920006 in full | |
09 Dec 2016 | MR04 | Satisfaction of charge 052049920008 in full | |
09 Dec 2016 | MR04 | Satisfaction of charge 052049920005 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
|
|
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
|
|
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 |