- Company Overview for THE JONES AGENCY LIMITED (08283694)
- Filing history for THE JONES AGENCY LIMITED (08283694)
- People for THE JONES AGENCY LIMITED (08283694)
- More for THE JONES AGENCY LIMITED (08283694)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2015 | DS01 | Application to strike the company off the register | |
07 Jan 2015 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Aug 2014 | AD01 | Registered office address changed from Churchill House Bunns Lane London NW7 2AS England to 9 Wimpole Street Wimpole Street London W1G 9SR on 22 August 2014 | |
22 Jul 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 30 November 2013 | |
06 Mar 2014 | AD01 | Registered office address changed from First Floor 19 South Audley Street Mayfair London W1K 2NU on 6 March 2014 | |
06 Mar 2014 | AA01 | Current accounting period extended from 30 November 2013 to 30 April 2014 | |
09 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-09
|
|
14 Nov 2012 | AP01 | Appointment of Miss Carys Anne Jones as a director | |
08 Nov 2012 | TM01 | Termination of appointment of Graham Cowan as a director | |
07 Nov 2012 | NEWINC |
Incorporation
|