Advanced company searchLink opens in new window

MRS JONES LIMITED

Company number 06805612

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2017 DS01 Application to strike the company off the register
07 Jul 2016 TM01 Termination of appointment of Claire Dormer Thwaites as a director on 30 June 2016
26 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 500
09 Nov 2015 AA01 Current accounting period extended from 31 January 2016 to 30 June 2016
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
09 Feb 2015 CH01 Director's details changed for Nelly Siew Koek Bailey on 9 February 2015
22 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Apr 2013 AD01 Registered office address changed from Chequer House 12 King Street Kings Lynn Norfolk PE30 1ES on 12 April 2013
12 Apr 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
24 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
03 Sep 2010 AA Total exemption full accounts made up to 31 January 2010
05 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Nelly Siew Koek Bailey on 23 January 2010
05 Feb 2010 CH01 Director's details changed for Claire Dormer Thwaites on 23 January 2010
26 Feb 2009 88(2) Ad 06/02/09\gbp si 499@1=499\gbp ic 1/500\
20 Feb 2009 288a Director appointed nelly siew koek bailey
20 Feb 2009 288a Director appointed claire dormer thwaites