JONES WASTE SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 New | Return of final meeting in a creditors' voluntary winding up |
05/06/245 June 2024 | Liquidators' statement of receipts and payments to 2024-04-03 |
17/04/2317 April 2023 | Registered office address changed from Brickyard Farm Wood End Lane Fradley Lichfield WS13 8LZ to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2023-04-17 |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Statement of affairs |
17/04/2317 April 2023 | Appointment of a voluntary liquidator |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
07/02/227 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/03/2020 March 2020 | DIRECTOR APPOINTED MR SHAUN MICHEAL MCCARRON |
20/03/2020 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN MICHEAL MCCARRON |
19/03/2019 March 2020 | CESSATION OF JONES WASTE HOLDINGS LIMITED AS A PSC |
19/03/2019 March 2020 | APPOINTMENT TERMINATED, SECRETARY LAURA JONES |
16/03/2016 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CARL JONES |
16/03/2016 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GLENN JONES |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | SECRETARY APPOINTED LAURA JONES |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
06/02/176 February 2017 | APPOINTMENT TERMINATED, SECRETARY COLLEEN JONES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
24/11/1424 November 2014 | DIRECTOR APPOINTED GLENN ANDREW JONES |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/02/136 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONES / 02/02/2010 |
03/02/103 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JONES / 02/02/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | DIRECTOR RESIGNED |
20/03/0720 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
05/07/045 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
07/06/027 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/02/0211 February 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
14/04/0114 April 2001 | NEW DIRECTOR APPOINTED |
14/04/0114 April 2001 | NEW DIRECTOR APPOINTED |
14/04/0114 April 2001 | NEW SECRETARY APPOINTED |
14/04/0114 April 2001 | NEW DIRECTOR APPOINTED |
13/03/0113 March 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
21/02/0121 February 2001 | REGISTERED OFFICE CHANGED ON 21/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
21/02/0121 February 2001 | DIRECTOR RESIGNED |
21/02/0121 February 2001 | SECRETARY RESIGNED |
02/02/012 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JONES WASTE SERVICES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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