- Company Overview for JONES FOOD COMPANY LIMITED (10504047)
- Filing history for JONES FOOD COMPANY LIMITED (10504047)
- People for JONES FOOD COMPANY LIMITED (10504047)
- Charges for JONES FOOD COMPANY LIMITED (10504047)
- More for JONES FOOD COMPANY LIMITED (10504047)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
04 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
08 May 2024 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
20 Dec 2023 | CH01 | Director's details changed for Mr James Patrick Lloyd-Jones on 15 January 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
23 Nov 2023 | AD01 | Registered office address changed from Old Forge Place, Lydney Old Forge Place Lydney GL15 5SA England to Jones Food Company Limited Old Forge Place Lydney GL15 5SA on 23 November 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from Old Forge Place, Lydney Old Forge Place Off a48 Lydney Gloucestershire GL15 5SA United Kingdom to Old Forge Place, Lydney Old Forge Place Lydney GL15 5SA on 23 November 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from Phase 2 Celsius Parc Cupola Way Scunthorpe DN15 9YJ England to Old Forge Place, Lydney Old Forge Place Off a48 Lydney Gloucestershire GL15 5SA on 23 November 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Richard Anthony Exact as a director on 3 July 2023 | |
27 May 2023 | RESOLUTIONS |
Resolutions
|
|
22 May 2023 | SH01 |
Statement of capital following an allotment of shares on 21 April 2023
|
|
04 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 November 2021 | |
04 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 November 2022 | |
27 Apr 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
08 Mar 2023 | MR01 | Registration of charge 105040470005, created on 27 February 2023 | |
08 Mar 2023 | MR01 | Registration of charge 105040470006, created on 27 February 2023 | |
14 Feb 2023 | TM01 | Termination of appointment of Duncan Eden Tatton-Brown as a director on 10 February 2023 | |
14 Feb 2023 | AP01 | Appointment of Mr James Donkin as a director on 13 February 2023 | |
14 Feb 2023 | AP01 | Appointment of Mr Stephen Wayne Daintith as a director on 13 February 2023 | |
24 Jan 2023 | TM01 | Termination of appointment of Stewart Paul Mcguire as a director on 28 December 2022 | |
19 Dec 2022 | MR01 | Registration of charge 105040470004, created on 29 November 2022 | |
16 Dec 2022 | CS01 |
Confirmation statement made on 29 November 2022 with updates
|
|
21 Nov 2022 | MR04 | Satisfaction of charge 105040470001 in full | |
04 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 28 January 2022
|