CLEMENTS JONES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

13/03/2513 March 2025 Director's details changed for Mr Matthew Paul Clements on 2025-03-01

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

07/02/247 February 2024 Termination of appointment of Jennifer Susan Clements as a secretary on 2024-02-01

View Document

07/02/247 February 2024 Appointment of Mr Matthew Paul Clements as a secretary on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Jennifer Susan Clements as a director on 2024-02-01

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Change of details for Mr Matthew Paul Clements as a person with significant control on 2023-03-01

View Document

05/06/235 June 2023 Cessation of Jennifer Susan Clements as a person with significant control on 2023-03-01

View Document

25/04/2325 April 2023 Director's details changed for Mr Matthew Paul Clements on 2023-04-25

View Document

25/04/2325 April 2023 Change of details for Mr Matthew Paul Clements as a person with significant control on 2023-04-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLEMENTS

View Document

15/03/1815 March 2018 CESSATION OF TIMOTHY JOHN CLEMENTS AS A PSC

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL CLEMENTS

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 SUB-DIVISION 01/06/17

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR MATTHEW PAUL CLEMENTS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SUSAN CLEMENTS / 01/10/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN CLEMENTS / 01/10/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 64-65 THE KINGSWAY SWANSEA SA1 5HW

View Document

16/04/0916 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0812 November 2008 ALTER MEM AND ARTS 10/11/2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 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