Advanced company searchLink opens in new window

JONES FOOD COMPANY LIMITED

Company number 10504047

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)
10 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
04 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 May 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 184,333.05
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/05/2023.
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
  • GBP 161,333.05