Advanced company searchLink opens in new window

JONES PROPERTIES LTD

Company number 06904217

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 150
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2016 DS01 Application to strike the company off the register
28 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
22 Jul 2015 MR04 Satisfaction of charge 1 in full
22 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 150
16 Mar 2015 TM01 Termination of appointment of Stephen Mark Britnell as a director on 9 March 2015
13 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
22 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 150
14 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
28 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
01 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
08 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 22 July 2011
  • GBP 150
07 Oct 2011 AP01 Appointment of Stephen Mark Britnell as a director
20 Sep 2011 AA Accounts for a dormant company made up to 31 May 2011
07 Jul 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
06 Jul 2011 CH03 Secretary's details changed for Mr Jamie Russell Jones on 12 May 2011
05 Jul 2011 CH01 Director's details changed for Mr Jamie Russell Jones on 12 May 2011
20 Oct 2010 AA Accounts for a dormant company made up to 31 May 2010
15 Jun 2010 AD01 Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 15 June 2010
03 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders