Advanced company searchLink opens in new window

JONES AND RICE LIMITED

Company number 10633356

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)
23 May 2024 AA Micro company accounts made up to 31 August 2023
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
28 May 2023 AA Micro company accounts made up to 31 August 2022
28 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
12 Sep 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 August 2022
29 Mar 2022 PSC01 Notification of Daniel Tipney as a person with significant control on 29 March 2022
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
28 Mar 2022 PSC07 Cessation of Stacey Ann Davidson as a person with significant control on 21 March 2022
28 Mar 2022 TM01 Termination of appointment of Stacey Ann Davidson as a director on 21 March 2022
28 Mar 2022 AD01 Registered office address changed from 32 Hanney Road Steventon Abingdon OX13 6AL England to Sunnybank Cottage Bullocks Farm Lane Wheeler End High Wycombe HP14 3NQ on 28 March 2022
22 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 3
16 Dec 2021 AP01 Appointment of Mr Daniel Tipney as a director on 15 December 2021
27 Nov 2021 AA Micro company accounts made up to 28 February 2021
21 Oct 2021 AD01 Registered office address changed from 134 Mercian Way Slough SL1 5LE England to 32 Hanney Road Steventon Abingdon OX13 6AL on 21 October 2021
18 Oct 2021 CS01 Confirmation statement made on 21 February 2021 with updates
18 Oct 2021 RT01 Administrative restoration application
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2020 AA Micro company accounts made up to 28 February 2020
22 Jun 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Sep 2019 PSC04 Change of details for Ms Ruth Jocelyn Clements as a person with significant control on 6 September 2019
06 Sep 2019 CH01 Director's details changed for Ms Ruth Jocelyn Clements on 6 September 2019
06 Sep 2019 AD01 Registered office address changed from 9 Lewins Way Slough SL1 5JQ England to 134 Mercian Way Slough SL1 5LE on 6 September 2019