C H JONES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

28/08/2428 August 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

29/02/2429 February 2024 Registered office address changed from PO Box 1463 Canberra House Lydiard Fields, Great Western Way Swindon SN5 6PS England to Canberra House Lydiard Fields Great Western Way Swindon SN5 8UB on 2024-02-29

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Termination of appointment of Charles Richard Freund as a director on 2022-10-02

View Document

10/05/2210 May 2022 Appointment of Dawn Louise Cameron as a director on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Steven Joseph Pisciotta as a director on 2022-05-06

View Document

02/11/212 November 2021 Registered office address changed from PO Box 1463 PO Box 1463 Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS England to PO Box 1463 Canberra House Lydiard Fields, Great Western Way Swindon SN5 6PS on 2021-11-02

View Document

28/10/2128 October 2021 Registered office address changed from C/O the Fuelcard Company Uk Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB to PO Box 1463 PO Box 1463 Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS on 2021-10-28

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR ERIC DEY

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR CHARLES RICHARD FREUND

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN JOSEPH PISCIOTTA / 01/09/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KING / 12/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KING / 12/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA KRAVOS-MEDIMOREC / 12/11/2019

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/198 October 2019 SAIL ADDRESS CREATED

View Document

08/10/198 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

18/09/1918 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

18/09/1918 September 2019 ADOPT ARTICLES 03/09/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA KRAVOS / 11/02/2019

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MRS ANITA KRAVOS

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY ANGUS MACIVER

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACIVER

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR ALAN KING

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAZYE

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLEETCOR EUROPE LIMITED

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BLAZYE / 01/04/2011

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS DUNCAN MACIVER / 31/01/2013

View Document

30/01/1330 January 2013 SECRETARY APPOINTED MR ANGUS DUNCAN MACIVER

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY VACLAV REHOR

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES FREUND

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR VACLAV REHOR

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR ANGUS DUNCAN MACIVER

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

15/03/1215 March 2012 SECRETARY APPOINTED MR VACLAV REHOR

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR VACLAV REHOR

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW BLAZYE

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR ROBERT GAVIN MARSHALL

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLAZYE / 15/08/2011

View Document

16/08/1116 August 2011 SECRETARY APPOINTED MR ANDREW BLAZYE

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENNETT

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EARNSHAW

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL EARNSHAW

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EARNSHAW

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL EARNSHAW

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/07/111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR MICHAEL DAVID EARNSHAW

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/07/101 July 2010 SECRETARY APPOINTED MR MICHAEL DAVID EARNSHAW

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR MICHAEL DAVID EARNSHAW

View Document

01/07/101 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL BENNETT / 28/06/2010

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HOLT

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY IAN HOLT

View Document

07/12/097 December 2009 SHARE AGREEMENT OTC

View Document

07/12/097 December 2009 25/09/09 STATEMENT OF CAPITAL GBP 1553500.20

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM PREMIER BUSINESS PARK QUEEN STREET WALSALL WEST MIDLANDS WS2 9PB

View Document

03/07/083 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/024 December 2002 ARTICLES OF ASSOCIATION

View Document

04/12/024 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/024 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/024 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ADOPT ARTICLES 30/05/00

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/977 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/977 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/03/97

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/12/9622 December 1996 NEW SECRETARY APPOINTED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/08/954 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/954 August 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/08/954 August 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95

View Document

17/02/9517 February 1995 S386 DISP APP AUDS 14/02/95

View Document

23/01/9523 January 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/9523 January 1995 ALTER MEM AND ARTS 17/01/95

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

04/08/944 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/943 August 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 COMPANY NAME CHANGED C H JONES (WALSALL) LIMITED CERTIFICATE ISSUED ON 28/07/94

View Document

12/04/9412 April 1994 S-DIV 25/03/94

View Document

12/04/9412 April 1994 £ NC 10000/3000000 25/03/94

View Document

12/04/9412 April 1994 SUB DIVISION OF SHARES 25/03/94

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/09/9116 September 1991 NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9125 March 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED

View Document

15/02/9115 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/918 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9016 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/07/8721 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/8729 April 1987 AUTH PURCHASE SHARES NOT CAP

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/09/865 September 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

13/11/8113 November 1981 ANNUAL RETURN MADE UP TO 29/09/81

View Document

09/10/359 October 1935 CERTIFICATE OF INCORPORATION

View Document


More Company Information