Advanced company searchLink opens in new window

GRAHAM JONES CONTRACT LIFTING LIMITED

Company number 09572503

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 Jan 2025 MISC Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales.
13 Jan 2025 MR01 Registration of charge 095725030004, created on 10 January 2025
19 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
14 Oct 2024 MR01 Registration of charge 095725030003, created on 8 October 2024
28 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
18 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Aug 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
20 Sep 2022 AA Unaudited abridged accounts made up to 31 May 2022
07 Jul 2022 TM01 Termination of appointment of Grant Richard Jones as a director on 6 July 2022
04 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
22 Apr 2022 AA Micro company accounts made up to 31 May 2021
08 Apr 2022 MR01 Registration of charge 095725030002, created on 8 April 2022
22 Mar 2022 AD01 Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT Wales to Graham Jones Contract Lifting Limited Rhosddu Industrial Estate Rhosrobin Wrexham LL11 4YL on 22 March 2022
08 Mar 2022 CERTNM Company name changed graham jones crane hire LIMITED\certificate issued on 08/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
  • ANNOTATION Clarification Company was incorporated with the situation of the registered office in wales and not england & wales as erroneously shown on the face of the certificate of change of name dated (23RD July 2020).
01 Feb 2022 MR01 Registration of charge 095725030001, created on 1 February 2022
19 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
17 May 2021 TM01 Termination of appointment of Robert Stephen Jones as a director on 30 April 2021
14 Apr 2021 AA Micro company accounts made up to 31 May 2020
09 Jan 2021 AP01 Appointment of Mr Ryan Wyn Jones as a director on 6 January 2021
23 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-22
  • ANNOTATION Clarification Company was incorporated with the situation of the registered office in wales and not england & wales as erroneously shown on the face of the certificate of change of name dated (23RD July 2020).
03 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with updates
02 Mar 2020 CH01 Director's details changed for Mr Grant Richard Jones on 26 February 2020
02 Mar 2020 CH01 Director's details changed for Mr Robert Stephen Jones on 26 February 2020
02 Mar 2020 TM01 Termination of appointment of Graham Allan Jones as a director on 26 February 2020