ANDREW JONES DIRECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Memorandum and Articles of Association

View Document

07/10/247 October 2024 Resolutions

View Document

03/10/243 October 2024 Appointment of Tyler Bell as a director on 2024-09-26

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

01/10/241 October 2024 Cessation of Alison Jane Jones as a person with significant control on 2024-09-26

View Document

01/10/241 October 2024 Cessation of Andrew Michael Jones as a person with significant control on 2024-09-26

View Document

01/10/241 October 2024 Notification of B.I Catering Equipment Services Trustees Limited as a person with significant control on 2024-09-26

View Document

01/10/241 October 2024 Appointment of Jodie Duggan as a director on 2024-09-26

View Document

01/10/241 October 2024 Appointment of Neil Jones as a director on 2024-09-26

View Document

01/10/241 October 2024 Termination of appointment of Andrew Michael Jones as a director on 2024-09-26

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Registration of charge 077070600003, created on 2024-09-26

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077070600002

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077070600001

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

30/04/1930 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

27/03/1827 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/11/1517 November 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

29/08/1529 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077070600002

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/07/1425 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077070600001

View Document

05/08/135 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE JONES / 23/01/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL JONES / 23/02/2013

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Document

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

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED ALISON JANE JONES

View Document

07/08/127 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

07/10/117 October 2011 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

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

View Document

15/07/1115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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