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)
14 Apr 2020 SH19 Statement of capital on 14 April 2020
  • GBP 96,303.77
14 Apr 2020 CAP-SS Solvency Statement dated 26/03/20
14 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce capital redemption reserve 26/03/2020
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
  • GBP 84,803.77
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 96,303.77
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
  • GBP 68,527.70
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
  • GBP 84,803.77
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2020.
10 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 4,900,110.01
10 Jul 2019 SH02 Sub-division of shares on 7 June 2019
10 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div / articles 112./ 11.3/ 11.4 waived 07/06/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2019 SH06 Cancellation of shares. Statement of capital on 7 June 2019
  • GBP 49,011.01
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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