C. JONES LIMITED

Company Documents

DateDescription
12/07/1212 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1212 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2012

View Document

12/04/1212 April 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/04/1212 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2012

View Document

12/04/1212 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2011:AMENDING FORM

View Document

08/06/118 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2010

View Document

08/06/118 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2010:AMENDING FORM

View Document

18/05/1118 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2011

View Document

22/03/1122 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2009

View Document

22/03/1122 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2010

View Document

22/04/0822 April 2008 COMPANY BE WOUND UP 27/03/2008

View Document

18/04/0818 April 2008 INSOLVENCY:MISCELLANEOUS RES RE LOAN ACCT

View Document

18/04/0818 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

18/04/0818 April 2008 DECLARATION OF SOLVENCY

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: SHAFTMOOR LANE INDUSTRIAL ESTATE SHAFTMOOR LANE HALL GREEN WEST MIDLANDS B28 8SB

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: LANGLEY DRIVE CHESTER ROAD INDUSTRIAL ESTATE CASTLE BROMWICH BIRMINGHAM B35 7AD

View Document

18/07/0218 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/01/994 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/07/9428 July 1994

View Document

28/07/9428 July 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992

View Document

09/10/929 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/02/9020 February 1990 £ IC 700/351 26/01/90 £ SR 349@1=349

View Document

16/02/9016 February 1990 DIRECTOR RESIGNED

View Document

14/02/9014 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9014 February 1990 RE AGREEMENT 26/01/90

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 15-20 ST.PAULS SQUARE BIRMINGHAM B3 1QT

View Document

23/01/9023 January 1990 COMPANY NAME CHANGED C. JONES & CO. (GLYN WORKS) LIMI TED CERTIFICATE ISSUED ON 24/01/90

View Document

20/01/9020 January 1990 ADOPT MEM AND ARTS 10/01/90

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: 50/51 ST. PAULS SQUARE, BIRMINGHAM 3

View Document

13/09/8913 September 1989 RETURN MADE UP TO 05/08/89; NO CHANGE OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/09/8813 September 1988 RETURN MADE UP TO 08/08/88; NO CHANGE OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/10/872 October 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/10/8617 October 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

29/09/8229 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

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