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)
22 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2019 MR01 Registration of charge 105040470002, created on 8 February 2019
30 Jan 2019 MR01 Registration of charge 105040470001, created on 25 January 2019
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
07 Nov 2018 AD01 Registered office address changed from 31B Enterprise Way, Thornton Road Industrial Estate Pickering YO18 7NA United Kingdom to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells TN1 1NU on 7 November 2018
03 May 2018 AP01 Appointment of Mr Gary Martin Thorneycroft as a director on 1 May 2018
13 Apr 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
04 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 4,900,110
29 Mar 2018 AP01 Appointment of Dr Paul Francis Challinor as a director on 16 March 2018
09 Mar 2018 PSC08 Notification of a person with significant control statement
08 Mar 2018 PSC07 Cessation of Share Nominees Limited as a person with significant control on 7 March 2018
08 Mar 2018 AP01 Appointment of Mr Christopher Chris Villiers as a director on 7 March 2018
08 Mar 2018 PSC07 Cessation of James Patrick Lloyd Jones as a person with significant control on 7 March 2018
08 Mar 2018 TM01 Termination of appointment of Paul Francis Challinor as a director on 7 March 2018
08 Mar 2018 PSC02 Notification of Share Nominees Limited as a person with significant control on 7 March 2018
08 Mar 2018 AP01 Appointment of Dr Paul Francis Challinor as a director on 6 March 2018
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 4,500,100
02 Mar 2018 AA Accounts for a dormant company made up to 30 November 2017
02 Mar 2018 PSC04 Change of details for Mr James Lloyd Jones as a person with significant control on 2 March 2018
30 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
30 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-30
  • GBP 100