- Company Overview for A & MP JONES LTD (07269064)
- Filing history for A & MP JONES LTD (07269064)
- People for A & MP JONES LTD (07269064)
- More for A & MP JONES LTD (07269064)
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) |
---|---|---|---|
23 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2024 | DS01 | Application to strike the company off the register | |
15 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
22 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
14 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
19 Jun 2015 | CH01 | Director's details changed for Mr Alun Jones on 1 June 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Maureen Patricia Jones on 1 June 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from Pantrhedynog Foel Welshpool Powys SY21 0PY to Pantrhedynog Foel Welshpool Powys SY21 0PD on 19 June 2015 | |
17 Nov 2014 | TM01 | Termination of appointment of Janet Anne Smith as a director on 9 September 2014 |