DENIS R. JONES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Secretary's details changed for Denis Randall Jones on 2025-07-25 |
25/07/2525 July 2025 New | Director's details changed for Mrs Sandra June Jones on 2025-07-25 |
25/07/2525 July 2025 New | Change of details for Mr Denis Randall Jones as a person with significant control on 2025-07-25 |
25/07/2525 July 2025 New | Director's details changed for Denis Randall Jones on 2025-07-25 |
19/05/2519 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
12/03/2512 March 2025 | Registered office address changed from Stone House Farm Selattyn Oswestry Shropshire SY10 7DU England to 4 Ellis Meadow Selattyn Oswestry SY10 7FE on 2025-03-12 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
17/11/2117 November 2021 | Satisfaction of charge 2 in full |
17/11/2117 November 2021 | Satisfaction of charge 047584390005 in full |
17/11/2117 November 2021 | Satisfaction of charge 3 in full |
17/11/2117 November 2021 | Registration of charge 047584390009, created on 2021-11-17 |
17/11/2117 November 2021 | Satisfaction of charge 047584390006 in full |
17/11/2117 November 2021 | Satisfaction of charge 1 in full |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
29/04/1929 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047584390007 |
02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/11/1813 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047584390007 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
19/03/1819 March 2018 | DIRECTOR APPOINTED MR DANIEL DAVID JONES |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/10/1718 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047584390006 |
16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM HORTON HOUSE FARM HORTON WEM SHREWSBURY SY4 5ND |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/08/1623 August 2016 | DIRECTOR APPOINTED MRS SANDRA JUNE JONES |
01/06/161 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
09/01/169 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047584390005 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/09/1514 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047584390004 |
18/05/1518 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/06/1011 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS RANDALL JONES / 01/10/2009 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/12/084 December 2008 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM CHERRY HOUSE LYNEAL ELLESMERE SHROPSHIRE SY12 0QG |
04/12/084 December 2008 | LOCATION OF REGISTER OF MEMBERS |
04/12/084 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / RAYMOND JONES / 01/06/2007 |
04/12/084 December 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
04/12/084 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS JONES / 01/01/2008 |
04/12/084 December 2008 | LOCATION OF DEBENTURE REGISTER |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/09/0727 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/06/0726 June 2007 | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/10/0525 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/058 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/051 June 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/08/0418 August 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
28/02/0428 February 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 04/04/04 |
17/05/0317 May 2003 | NEW DIRECTOR APPOINTED |
17/05/0317 May 2003 | NEW SECRETARY APPOINTED |
17/05/0317 May 2003 | DIRECTOR RESIGNED |
17/05/0317 May 2003 | SECRETARY RESIGNED |
09/05/039 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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