Advanced company searchLink opens in new window

EK JONES LIMITED

Company number 06958612

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 DS01 Application to strike the company off the register
14 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
04 May 2017 AA Total exemption full accounts made up to 31 July 2016
29 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
01 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
27 Jul 2015 CH01 Director's details changed for Miss Elizabeth Katherine Jones on 7 March 2014
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
10 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Apr 2014 AD01 Registered office address changed from 41 Rugby Way Croxley Green Rickmansworth Hertfordshire WD3 3PD on 7 April 2014
25 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
22 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
29 Jul 2012 CH03 Secretary's details changed for Mr Michael Batham Jones on 29 July 2012
13 Feb 2012 AA Total exemption full accounts made up to 31 July 2011
22 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
18 Feb 2011 AA Total exemption full accounts made up to 31 July 2010
07 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
07 Aug 2010 CH01 Director's details changed for Elizabeth Katherine Jones on 10 July 2010
07 Aug 2010 CH03 Secretary's details changed for Michael Batham Jones on 10 July 2010
10 Jul 2009 NEWINC Incorporation