C. F. JONES & SONS PROPERTIES LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/06/2425 June 2024 Return of final meeting in a members' voluntary winding up

View Document

27/07/2327 July 2023 Liquidators' statement of receipts and payments to 2023-05-26

View Document

24/06/2124 June 2021 Declaration of solvency

View Document

17/06/2117 June 2021 Appointment of a voluntary liquidator

View Document

14/06/2114 June 2021 Registered office address changed from The Coach House St. Fagans Rise Fairwater Cardiff CF5 3EZ to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2021-06-14

View Document

01/02/211 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2018

View Document

01/02/211 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2016

View Document

01/02/211 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2017

View Document

01/02/211 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2020

View Document

01/02/211 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2019

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD MICHAEL JONES / 31/01/2019

View Document

16/10/2016 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 DISS40 (DISS40(SOAD))

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MICHAEL JONES

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/02/172 February 2017 31/12/16 STATEMENT OF CAPITAL GBP 1

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY ALAN JONES

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NEIL JONES / 26/03/2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 22 FAIRWATER ROAD LLANDAFF CARDIFF SOUTH GLAMORGAN CF5 2LD

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD MICHAEL JONES / 01/01/2012

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

29/07/0929 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

01/07/091 July 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

02/12/082 December 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: SPLOTT MARKET SITE LEWIS ROAD-TITAN ROAD SPLOTT CARDIFF SOUTH GLAMORGAN CF24 9XX

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: SPLOTT MARKET LEWIS ROAD CARDIFF SOUTH GLAMORGAN CF24 5EB

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/04/019 April 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: SEAVIEW BUILDINGS LEWIS ROAD, EAST MOORS CARDIFF, SOUTH GLAMORGAN CF1 5EB

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/03/9924 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

23/12/9323 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTING REF. DATE EXT FROM 11/10 TO 31/10

View Document

12/08/9312 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/92

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/91

View Document

23/03/9323 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/90

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/89

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/88

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8910 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8922 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/87

View Document

08/02/898 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/894 February 1989 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

14/01/8914 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/8914 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/8914 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/8914 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/86

View Document

25/11/8725 November 1987 REGISTERED OFFICE CHANGED ON 25/11/87 FROM: SEA VIEW BUILDINGS LEWIS ROAD EAST MOORS CARDIFF CF1 5UB

View Document

12/11/8712 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 RETURN MADE UP TO 24/01/86; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/85

View Document

03/02/873 February 1987 GAZETTABLE DOCUMENT

View Document

03/02/873 February 1987 MEMORANDUM OF ASSOCIATION

View Document

07/09/777 September 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/09/77

View Document

28/07/7628 July 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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