Advanced company searchLink opens in new window

JONES CARVEL LTD.

Company number 07909574

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
25 Jan 2018 DS01 Application to strike the company off the register
24 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
28 Mar 2017 CS01 Confirmation statement made on 13 January 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Mar 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Apr 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
21 Apr 2015 AD01 Registered office address changed from 2 Mill Lane Sharnford Hinckley Leicestershire LE10 3PS England to 2 Mill Lane Sharnford Hinckley Leicestershire LE10 3PS on 21 April 2015
21 Apr 2015 AD01 Registered office address changed from 22 Bramble Court Sandiacre Nottingham NG10 5QU to 2 Mill Lane Sharnford Hinckley Leicestershire LE10 3PS on 21 April 2015
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Feb 2014 AP01 Appointment of Miss Laura Thirlby as a director
01 Feb 2014 TM01 Termination of appointment of Julie-Ann Jones as a director
14 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
10 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
17 Jan 2013 AP01 Appointment of Mrs Julie-Ann Jones as a director
16 Jan 2013 TM01 Termination of appointment of Andrew Jones as a director
16 Jan 2013 AA01 Current accounting period extended from 31 January 2013 to 30 April 2013
01 May 2012 AP01 Appointment of Mr Andrew Lee Jones as a director
01 May 2012 TM01 Termination of appointment of Julie-Ann Jones as a director
26 Apr 2012 AD01 Registered office address changed from C/O Anna-Marie Shaw 214 Somercotes Hill Somercotes Derby DE55 4JS England on 26 April 2012
26 Apr 2012 TM01 Termination of appointment of Anna-Marie Shaw as a director