A & M JONES HEALTHCARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-11 with no updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Director's details changed for Olga Yordanova Sivova-Peneva on 2024-06-11 |
21/06/2421 June 2024 | Director's details changed for Mr Pencho Ivanov Penev on 2024-06-11 |
21/06/2421 June 2024 | Change of details for O&P Property Ltd as a person with significant control on 2024-06-11 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/03/245 March 2024 | Registered office address changed from The Old Baptist Chapel New Street Painswick Stroud Gloucestershire GL6 6XH England to 4, Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX on 2024-03-05 |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-11 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/04/2327 April 2023 | Registered office address changed from 10 Broad Street Abersychan Pontypool Torfan NP4 7BQ to The Old Baptist Chapel New Street Painswick Stroud Gloucestershire GL6 6XH on 2023-04-27 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
10/03/2310 March 2023 | Termination of appointment of Andrew John Jones as a director on 2023-02-28 |
10/03/2310 March 2023 | Appointment of Mr Pencho Ivanov Penev as a director on 2023-02-28 |
10/03/2310 March 2023 | Termination of appointment of Michelle Frances Jean Jones as a secretary on 2023-02-28 |
10/03/2310 March 2023 | Appointment of Olga Yordanova Sivova-Peneva as a director on 2023-02-28 |
10/03/2310 March 2023 | Cessation of Michelle Frances Jean Jones as a person with significant control on 2023-02-28 |
10/03/2310 March 2023 | Cessation of Andrew John Jones as a person with significant control on 2023-02-28 |
10/03/2310 March 2023 | Notification of O&P Property Ltd as a person with significant control on 2023-02-28 |
05/03/235 March 2023 | Registration of charge 035796530003, created on 2023-02-28 |
05/03/235 March 2023 | Registration of charge 035796530002, created on 2023-02-28 |
14/10/2214 October 2022 | Change of details for Dr Andrew John Jones as a person with significant control on 2021-10-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/10/1529 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE JONES |
29/10/1529 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE FRANCES JEAN JONES / 29/10/2015 |
29/10/1529 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN JONES / 29/10/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/08/1216 August 2012 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM TY DERI FARM WAINFIELD LANE GWEHELOG USK MONMOUTHSHIRE NP15 1RG |
16/07/1216 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/03/1210 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/06/1124 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
28/06/1028 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE FRANCES JEAN JONES / 31/10/2009 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN JONES / 31/10/2009 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE FRANCES JEAN JONES / 31/10/2009 |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
08/07/098 July 2009 | DIRECTOR APPOINTED MICHELLE FRANCES JONES |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
28/02/0828 February 2008 | COMPANY NAME CHANGED ABERSYCHAN DENTAL SURGERY (ADMINISTRATION) LIMITED CERTIFICATE ISSUED ON 04/03/08 |
19/08/0719 August 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
31/10/0631 October 2006 | NEW SECRETARY APPOINTED |
11/10/0611 October 2006 | SECRETARY RESIGNED |
19/09/0619 September 2006 | DIRECTOR RESIGNED |
19/09/0619 September 2006 | NEW DIRECTOR APPOINTED |
26/06/0626 June 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
08/07/048 July 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
06/05/046 May 2004 | SECRETARY RESIGNED |
09/10/039 October 2003 | REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 10 BROAD STREET ABERSYCHAN PONTYPOOL GWENT NP4 7BQ |
09/10/039 October 2003 | NEW SECRETARY APPOINTED |
01/10/031 October 2003 | DIRECTOR RESIGNED |
01/10/031 October 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
13/07/0313 July 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
18/06/0218 June 2002 | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
03/05/023 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
29/06/0129 June 2001 | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
27/06/0027 June 2000 | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS |
13/04/0013 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
15/06/9915 June 1999 | RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS |
25/06/9825 June 1998 | REGISTERED OFFICE CHANGED ON 25/06/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX |
25/06/9825 June 1998 | DIRECTOR RESIGNED |
25/06/9825 June 1998 | NEW DIRECTOR APPOINTED |
25/06/9825 June 1998 | NEW SECRETARY APPOINTED |
25/06/9825 June 1998 | NEW DIRECTOR APPOINTED |
25/06/9825 June 1998 | SECRETARY RESIGNED |
11/06/9811 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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