F.A. JONES & SONS (SOUTHEND) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/04/2529 April 2025 Amended total exemption full accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-09-30

View Document

06/11/216 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

02/11/162 November 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE O'CONNOR

View Document

16/11/1516 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

11/11/1511 November 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

26/11/1326 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

12/05/1312 May 2013 REGISTERED OFFICE CHANGED ON 12/05/2013 FROM F. CHOW & CO OFFICE 24 NUCLEUS BRUNEL WAY DARTFORD KENT DA1 5GA

View Document

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE O'CONNOR / 12/10/2012

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY O'CONNOR / 12/10/2012

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM VICTORIA HOUSE 4TH FLOOR 101-105 VICTORIA ROAD CHELMSFORD ESSEX CM1 1JR

View Document

05/07/125 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 21 ASHMANS ROW SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5GD

View Document

07/07/117 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE O'CONNOR / 01/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY O'CONNOR / 01/10/2010

View Document

09/09/109 September 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY OCONNOR / 30/08/2009

View Document

31/10/0931 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JACKIE OCONNOR / 30/08/2009

View Document

31/10/0931 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/10/0930 October 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JACKIE OCONNOR / 01/09/2008

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY OCONNOR / 01/09/2008

View Document

13/10/0813 October 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 21 ASHMANS ROW SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5GD

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: CHASE BUREAU ACCOUNTANTS NO 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 57 WEST ROAD SHOEBURYNESS SOUTHEND ON SEA SS3 9DR

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

08/09/028 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company