- 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) |
---|---|---|---|
14 Apr 2020 | SH19 |
Statement of capital on 14 April 2020
|
|
14 Apr 2020 | CAP-SS | Solvency Statement dated 26/03/20 | |
14 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2020 | TM01 | Termination of appointment of Paul Francis Challinor as a director on 20 February 2020 | |
06 Feb 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 June 2019
|
|
30 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 3 December 2019
|
|
13 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
05 Aug 2019 | SH03 | Purchase of own shares. | |
02 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 7 June 2019
|
|
16 Jul 2019 | AP01 | Appointment of Mr Stewart Paul Mcguire as a director on 7 June 2019 | |
16 Jul 2019 | AP01 | Appointment of Mr Duncan Eden Tatton-Brown as a director on 7 June 2019 | |
10 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 7 June 2019
|
|
10 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
10 Jul 2019 | SH08 | Change of share class name or designation | |
10 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 7 June 2019
|
|
10 Jul 2019 | SH02 | Sub-division of shares on 7 June 2019 | |
10 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2019 | SH06 |
Cancellation of shares. Statement of capital on 7 June 2019
|
|
09 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | MR04 | Satisfaction of charge 105040470002 in full | |
08 May 2019 | TM01 | Termination of appointment of Gary Martin Thorneycroft as a director on 30 April 2019 | |
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | AP01 | Appointment of Mr Peter James Kavanagh as a director on 21 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from Prospect House 11-13 Lonsdale Gardens Tunbridge Wells TN1 1NU England to Phase 2 Celsius Parc Cupola Way Scunthorpe DN15 9YJ on 6 March 2019 |