- Company Overview for GR JONES HOLDINGS LTD (11494934)
- Filing history for GR JONES HOLDINGS LTD (11494934)
- People for GR JONES HOLDINGS LTD (11494934)
- Charges for GR JONES HOLDINGS LTD (11494934)
- More for GR JONES HOLDINGS LTD (11494934)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Jul 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
02 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jul 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 December 2021 | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
07 Jan 2022 | CERTNM |
Company name changed optimal uk distribution LIMITED\certificate issued on 07/01/22
|
|
06 Jan 2022 | CERTNM |
Company name changed uks distribution LIMITED\certificate issued on 06/01/22
|
|
06 Jan 2022 | CONNOT | Change of name notice | |
09 Sep 2021 | MR01 | Registration of charge 114949340001, created on 8 September 2021 | |
20 Aug 2021 | PSC04 | Change of details for Mr Geofffrey Raymond Jones as a person with significant control on 16 August 2021 | |
20 Aug 2021 | PSC01 | Notification of Geofffrey Raymond Jones as a person with significant control on 16 August 2021 | |
20 Aug 2021 | PSC07 | Cessation of Peter John Lander as a person with significant control on 16 August 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
20 Aug 2021 | AD01 | Registered office address changed from 51 Hill Road Tividale Oldbury West Midlands B69 2LN United Kingdom to 4 Bishops Walk Cradley Heath B64 7RH on 20 August 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of Peter John Lander as a director on 16 August 2021 | |
20 Aug 2021 | AP01 | Appointment of Mr Geoffrey Raymond Jones as a director on 16 August 2021 | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
01 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-01
|