NORTON JONES GROUP LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 New | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 New | First Gazette notice for compulsory strike-off |
17/03/2517 March 2025 | Termination of appointment of Camilla Mary Jones as a director on 2025-03-17 |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
30/09/2430 September 2024 | Confirmation statement made on 2024-06-14 with no updates |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-14 with updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with updates |
09/06/219 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 062796900002 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
08/03/198 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM UNIT R CRADOCK ROAD LUTON BEDFORDSHIRE LU4 0JF |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/06/1525 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS MARTIN JONES / 15/06/2014 |
25/06/1525 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/10/1431 October 2014 | COMPANY NAME CHANGED INDUSTRY SPRAYING SOLUTIONS LTD CERTIFICATE ISSUED ON 31/10/14 |
07/10/147 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/10/147 October 2014 | CHANGE OF NAME 01/10/2014 |
06/10/146 October 2014 | PREVEXT FROM 13/06/2014 TO 30/06/2014 |
30/09/1430 September 2014 | DIRECTOR APPOINTED MRS CAMILLA MARY JONES |
18/07/1418 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
14/05/1414 May 2014 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 34 WEST COMMON HARPENDEN HERTFORDSHIRE AL5 2JN ENGLAND |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 13 June 2013 |
05/02/145 February 2014 | APPOINTMENT TERMINATED, SECRETARY ANDREW MILLER |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 20 WARMINSTER CLOSE LUTON LU2 8UJ UNITED KINGDOM |
05/02/145 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER |
18/01/1418 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062796900001 |
15/07/1315 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
14/07/1314 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILLER / 17/05/2012 |
14/07/1314 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MILLER / 17/05/2012 |
13/06/1313 June 2013 | Annual accounts for year ending 13 Jun 2013 |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 13 June 2012 |
19/07/1219 July 2012 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 4 FALSTONE GREEN LUTON LU2 9TT |
14/06/1214 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts for year ending 13 Jun 2012 |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 13 June 2011 |
22/07/1122 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 13 June 2010 |
02/07/102 July 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS MARTIN JONES / 14/06/2010 |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 13 June 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | PREVSHO FROM 30/06/2008 TO 13/06/2008 |
14/04/0914 April 2009 | Annual accounts small company total exemption made up to 13 June 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/06/0714 June 2007 | DIRECTOR RESIGNED |
14/06/0714 June 2007 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NORTON JONES GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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