Advanced company searchLink opens in new window

JONES JONES DEXTOR LIMITED

Company number 08512216

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
13 Feb 2018 RP05 Registered office address changed to PO Box 4385, 08512216: Companies House Default Address, Cardiff, CF14 8LH on 13 February 2018
01 Dec 2017 AR01 Annual return made up to 1 May 2016 with full list of shareholders
01 Dec 2017 TM02 Termination of appointment of a secretary
01 Dec 2017 TM01 Termination of appointment of a director
01 Dec 2017 CS01 Confirmation statement made on 1 May 2017 with updates
01 Dec 2017 AD01 Registered office address changed from 190 Alwoodley Lane Leeds LS17 7PH England to 78 Pall Mall Mayfair London SW1Y 5ES on 1 December 2017
01 Dec 2017 AP01 Appointment of Mr Terence Langstaff as a director on 1 December 2017
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2017 AA Accounts for a dormant company made up to 31 May 2016
26 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2016 AD01 Registered office address changed from Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW to 190 Alwoodley Lane Leeds LS17 7PH on 2 September 2016
10 Aug 2016 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 10 August 2016
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2016 TM01 Termination of appointment of Eileen Webster as a director on 3 August 2016
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2015 AP04 Appointment of Turner Little Company Secretaries Limited as a secretary on 27 August 2015
27 Aug 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 Aug 2015 AD01 Registered office address changed from 190 Alwoodley Lane Leeds LS17 7PF England to Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW on 27 August 2015
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off