NORTON JONES GROUP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Termination of appointment of Camilla Mary Jones as a director on 2025-03-17

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

09/06/219 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062796900002

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

08/03/198 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM UNIT R CRADOCK ROAD LUTON BEDFORDSHIRE LU4 0JF

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MARTIN JONES / 15/06/2014

View Document

25/06/1525 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/10/1431 October 2014 COMPANY NAME CHANGED INDUSTRY SPRAYING SOLUTIONS LTD CERTIFICATE ISSUED ON 31/10/14

View Document

07/10/147 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/147 October 2014 CHANGE OF NAME 01/10/2014

View Document

06/10/146 October 2014 PREVEXT FROM 13/06/2014 TO 30/06/2014

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MRS CAMILLA MARY JONES

View Document

18/07/1418 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 34 WEST COMMON HARPENDEN HERTFORDSHIRE AL5 2JN ENGLAND

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 13 June 2013

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW MILLER

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 20 WARMINSTER CLOSE LUTON LU2 8UJ UNITED KINGDOM

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

18/01/1418 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062796900001

View Document

15/07/1315 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

14/07/1314 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILLER / 17/05/2012

View Document

14/07/1314 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MILLER / 17/05/2012

View Document

13/06/1313 June 2013 Annual accounts for year ending 13 Jun 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 13 June 2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 4 FALSTONE GREEN LUTON LU2 9TT

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts for year ending 13 Jun 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 13 June 2011

View Document

22/07/1122 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 13 June 2010

View Document

02/07/102 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MARTIN JONES / 14/06/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 13 June 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 PREVSHO FROM 30/06/2008 TO 13/06/2008

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 13 June 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document


More Company Information