Advanced company searchLink opens in new window

JONES P CONSULTING LIMITED

Company number 06522468

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 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
07 Mar 2016 CH03 Secretary's details changed for Michael Paul Bowen on 3 March 2016
07 Mar 2016 CH01 Director's details changed for Mr Peter Glynne Harlech Jones on 3 March 2016
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
21 Jun 2013 AD01 Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN on 21 June 2013
12 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
28 Jan 2010 AAMD Amended accounts made up to 31 March 2009
08 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 04/03/09; full list of members
09 Jan 2009 288c Secretary's change of particulars / michael bowen / 04/11/2008
09 Jan 2009 288c Director's change of particulars / peter jones / 04/11/2008
16 Apr 2008 288a Director appointed peter glynne harlech jones
16 Apr 2008 288a Secretary appointed michael paul bowen
16 Apr 2008 288b Appointment terminated director alan milne
16 Apr 2008 288b Appointment terminated secretary arm secretaries LIMITED