Advanced company searchLink opens in new window

JONES HARGREAVES (UK) LIMITED

Company number 07102160

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)
30 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Nov 2014 CH01 Director's details changed for Peter Hargreaves on 10 November 2014
11 Nov 2014 CH01 Director's details changed for Matthew Jones on 10 November 2014
11 Nov 2014 AD01 Registered office address changed from 21 Woodstock Street Mayfiar London W1C 2AP to 21 Woodstock Street Mayfair London W1C 2AP on 11 November 2014
04 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Jun 2014 AP01 Appointment of Mr Stephen Tones as a director
08 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
08 Apr 2014 AD01 Registered office address changed from C/O Peter Hargreaves 4Th Floor 100 New Bond Street Mayfair London W1S 1SP England on 8 April 2014
02 Oct 2013 AP01 Appointment of Mrs Joan Tones as a director
11 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
24 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
05 Jul 2012 CH01 Director's details changed for Jacqueline Hepples on 4 April 2012
05 Jul 2012 CH01 Director's details changed for Miss Nicola Jayne Davies on 4 April 2012
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
16 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
18 Oct 2011 AP01 Appointment of Miss Nicola Jayne Davies as a director
09 May 2011 AP01 Appointment of a director
11 Jan 2011 AP01 Appointment of Mr Matthew Phillip Williams as a director
11 Jan 2011 AD01 Registered office address changed from 37 New Park View Farsley Leeds Yorkshire LS28 5TZ England on 11 January 2011
07 Jan 2011 CERTNM Company name changed jones hargreaves (leeds) LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2010-12-20
  • NM01 ‐ Change of name by resolution
05 Jan 2011 NM03 Notice confirming satisfaction of the conditional resolution for change of name