ANDREW JONES DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-15 with updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-09-30 |
07/10/247 October 2024 | Memorandum and Articles of Association |
07/10/247 October 2024 | Resolutions |
03/10/243 October 2024 | Appointment of Tyler Bell as a director on 2024-09-26 |
03/10/243 October 2024 | Statement of capital following an allotment of shares on 2024-09-26 |
01/10/241 October 2024 | Cessation of Alison Jane Jones as a person with significant control on 2024-09-26 |
01/10/241 October 2024 | Cessation of Andrew Michael Jones as a person with significant control on 2024-09-26 |
01/10/241 October 2024 | Notification of B.I Catering Equipment Services Trustees Limited as a person with significant control on 2024-09-26 |
01/10/241 October 2024 | Appointment of Jodie Duggan as a director on 2024-09-26 |
01/10/241 October 2024 | Appointment of Neil Jones as a director on 2024-09-26 |
01/10/241 October 2024 | Termination of appointment of Andrew Michael Jones as a director on 2024-09-26 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Registration of charge 077070600003, created on 2024-09-26 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/07/2020 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
07/02/207 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077070600002 |
07/02/207 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077070600001 |
02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
30/04/1930 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
27/03/1827 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/11/1517 November 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
29/08/1529 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077070600002 |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
25/07/1425 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/09/133 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 077070600001 |
05/08/135 August 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE JONES / 23/01/2013 |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL JONES / 23/02/2013 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM UNIT 17 HIGHLODE INDUSTRIAL ESTATE STOCKING FEN ROAD RAMSEY CAMBRIDGESHIRE PE26 2RB UNITED KINGDOM |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM UNIT 4 BODSEY FARM BODSEY TOLL ROAD RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 2XH UNITED KINGDOM |
24/08/1224 August 2012 | DIRECTOR APPOINTED ALISON JANE JONES |
07/08/127 August 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
07/10/117 October 2011 | CURREXT FROM 31/07/2012 TO 30/09/2012 |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM C/O C/O ALDEN & CO 3 BROUGHTON BUSINESS CENTRE CAUSEWAY ROAD BROUGHTON HUNTINGDON CAMBRIDGESHIRE PE28 3AR ENGLAND |
15/07/1115 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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