- 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) |
---|---|---|---|
21 Aug 2014 | AP01 | Appointment of Mr Mark Anthony James Watts as a director on 26 June 2014 | |
21 Aug 2014 | TM02 | Termination of appointment of Angela Denise Jones as a secretary on 26 June 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE on 21 August 2014 | |
05 Aug 2014 | MR01 |
Registration of charge 052049920008, created on 31 July 2014
|
|
07 Jul 2014 | MR01 | Registration of charge 052049920006, created on 25 June 2014 | |
07 Jul 2014 | MR01 | Registration of charge 052049920007, created on 25 June 2014 | |
01 Jul 2014 | MR01 | Registration of charge 052049920005 | |
06 Jun 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 June 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
09 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
09 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
31 Oct 2013 | MR01 | Registration of charge 052049920004 | |
10 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
09 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
09 Sep 2013 | AD02 | Register inspection address has been changed | |
15 May 2013 | AD01 | Registered office address changed from 42 High Street Great Dunmow Essex CM6 1AH on 15 May 2013 | |
27 Nov 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
02 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Apr 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 December 2011 | |
01 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |