Advanced company searchLink opens in new window

J. JONES & SON BUILDING AND GROUNDWORKS CONTRACTOR LIMITED

Company number 11355206

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)
29 May 2024 AA Micro company accounts made up to 29 May 2023
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
22 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
22 May 2023 CH01 Director's details changed for Mr John Jones on 22 May 2023
22 May 2023 PSC04 Change of details for Mr John Tonia Jones as a person with significant control on 22 May 2023
22 May 2023 AD01 Registered office address changed from 4 Pemberton House Napier Street Shaw Oldham OL2 7UW England to 3.15 Hollinwood Business Centre Albert Street Oldham OL8 3QL on 22 May 2023
22 May 2023 AD01 Registered office address changed from 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to 4 Pemberton House Napier Street Shaw Oldham OL2 7UW on 22 May 2023
22 May 2023 PSC01 Notification of Daniel Nicholls as a person with significant control on 10 May 2018
22 Mar 2023 AD01 Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL England to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 22 March 2023
29 Nov 2022 AAMD Amended micro company accounts made up to 30 May 2021
18 Oct 2022 AA Micro company accounts made up to 29 May 2022
09 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
31 May 2022 AA Micro company accounts made up to 30 May 2021
28 Feb 2022 AA01 Previous accounting period shortened from 30 May 2021 to 29 May 2021
14 Sep 2021 AD01 Registered office address changed from L2-8 Ivy Business Centre Crown Street Failsworth Manchester England M35 9BG United Kingdom to 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 14 September 2021
27 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
27 May 2021 AA Micro company accounts made up to 30 May 2020
12 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
10 May 2020 AA Micro company accounts made up to 30 May 2019
10 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
18 Sep 2019 AD01 Registered office address changed from The Ivy Business Centre Crown Street Manchester M35 9BG England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester England M35 9BG on 18 September 2019
13 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
20 Aug 2018 AD01 Registered office address changed from Unit 24 Nottingham South & Wilford Industrial Estate Nottingham NG11 7EP United Kingdom to The Ivy Business Centre Crown Street Manchester M35 9BG on 20 August 2018
10 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-10
  • GBP 10