CML JONES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Liquidators' statement of receipts and payments to 2025-01-14 |
05/04/245 April 2024 | Liquidators' statement of receipts and payments to 2024-01-14 |
09/03/239 March 2023 | Liquidators' statement of receipts and payments to 2023-01-14 |
17/02/2217 February 2022 | Liquidators' statement of receipts and payments to 2022-01-14 |
02/01/202 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
25/10/1925 October 2019 | PREVSHO FROM 28/01/2019 TO 27/01/2019 |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM BROOMFIELD & ALEXANDER CHARTER COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9FS WALES |
21/03/1921 March 2019 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | PREVSHO FROM 29/01/2018 TO 28/01/2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
25/10/1825 October 2018 | PREVSHO FROM 30/01/2018 TO 29/01/2018 |
15/03/1815 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE MARGARET LOUISE JONES / 14/03/2018 |
14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / MS CATHERINE MARGARET LOUISE JONES / 14/03/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | Annual accounts small company total exemption made up to 31 January 2017 |
30/10/1730 October 2017 | PREVSHO FROM 31/01/2017 TO 30/01/2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CURREXT FROM 29/10/2016 TO 31/01/2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 October 2015 |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 44 VICTORIA GARDENS NEATH SA11 3BH |
27/10/1627 October 2016 | PREVSHO FROM 30/10/2015 TO 29/10/2015 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
29/07/1629 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/01/159 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 052511760002 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/10/104 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/10/096 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARGARET LOUISE JONES / 02/10/2009 |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
12/10/0712 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0425 October 2004 | NEW SECRETARY APPOINTED |
25/10/0425 October 2004 | SECRETARY RESIGNED |
25/10/0425 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
05/10/045 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CML JONES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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