JONES CONCEPT AND CONSULTING LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Registered office address changed from 138 Walton Road East Molesey Surrey KT8 0HP to The Red House, 29 Palace Road East Molesey KT8 9DJ on 2025-04-11

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR ANTONIO CANTON

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

02/03/172 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM C/O COFID CORPORATE SERVICES LIMITED SUITE 12 4/5 PARK PLACE LONDON LONDON SW1A 1LP

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 16 DOVER STREET LONDON W1S 4LR

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/11/117 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/1029 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 6 ALBEMARLE STREET LONDON W1S 4HG

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0829 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 SECRETARY APPOINTED BRIAN KEITH HAMILTON-SMITH

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY HECTOR RAMOS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

29/10/0429 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WEB AUTOMATIC LIMITED


  • 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