FR JONES AND SON (HOLDINGS) LIMITED
Company number 10495415
- Company Overview for FR JONES AND SON (HOLDINGS) LIMITED (10495415)
- Filing history for FR JONES AND SON (HOLDINGS) LIMITED (10495415)
- People for FR JONES AND SON (HOLDINGS) LIMITED (10495415)
- Insolvency for FR JONES AND SON (HOLDINGS) LIMITED (10495415)
- More for FR JONES AND SON (HOLDINGS) LIMITED (10495415)
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) |
---|---|---|---|
26 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2024 | |
06 Apr 2024 | AD01 | Registered office address changed from 4 Birchley Estate Birchfield Lane Oldbury B69 1DT to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 6 April 2024 | |
25 Mar 2024 | AD01 | Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to 4 Birchley Estate Birchfield Lane Oldbury B69 1DT on 25 March 2024 | |
12 Aug 2023 | AD01 | Registered office address changed from 4 Birchley Estate Birchfield Lane Oldbury B69 1DT England to 25nd Floor 170 Edmund Street Birmingham B3 2HB on 12 August 2023 | |
12 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2023 | LIQ02 | Statement of affairs | |
21 Jul 2023 | PSC05 | Change of details for Frjo Limited as a person with significant control on 19 July 2019 | |
01 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
14 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
24 Jun 2021 | TM01 | Termination of appointment of Bryan Maloney as a director on 11 June 2021 | |
24 Jun 2021 | AP01 | Appointment of Mr Ken Bate as a director on 11 June 2021 | |
06 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
30 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Feb 2020 | TM01 | Termination of appointment of Kenneth John Bate as a director on 4 February 2020 | |
11 Feb 2020 | AP01 | Appointment of Mr Sean Hickey as a director on 4 February 2020 | |
11 Feb 2020 | AP01 | Appointment of Mr Bryan Maloney as a director on 4 February 2020 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
19 Jul 2019 | AD01 | Registered office address changed from 100 Dudley Road East Oldbury United Kingdom B69 3DY United Kingdom to 4 Birchley Estate Birchfield Lane Oldbury B69 1DT on 19 July 2019 | |
15 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Mar 2019 | TM01 | Termination of appointment of Christopher O'connor as a director on 26 March 2019 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates |