ERNEST JONES LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

16/04/2516 April 2025 Appointment of Ms Majda Rainer as a director on 2025-04-15

View Document

11/04/2511 April 2025 Termination of appointment of Shaun David Carney as a director on 2025-03-21

View Document

31/12/2431 December 2024 Full accounts made up to 2024-02-03

View Document

06/11/236 November 2023 Full accounts made up to 2023-01-28

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

27/10/2227 October 2022 Full accounts made up to 2022-01-29

View Document

28/02/2228 February 2022 Director's details changed for Benjamin Harris on 2022-02-28

View Document

01/02/221 February 2022 Registered office address changed from Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England to Hunters Road Hunters Road Hockley Birmingham B19 1DS on 2022-02-01

View Document

29/10/2129 October 2021 Full accounts made up to 2021-01-30

View Document

30/10/1930 October 2019 FULL ACCOUNTS MADE UP TO 02/02/19

View Document

29/10/1929 October 2019 ALTER ARTICLES 03/10/2019

View Document

29/10/1929 October 2019 ARTICLES OF ASSOCIATION

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037689660001

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

11/01/1911 January 2019 SECRETARY APPOINTED BENJAMIN HARRIS

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY LAUREL KRUEGER

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 03/02/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

05/07/185 July 2018 SECRETARY APPOINTED LAUREL KRUEGER

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY MARK JENKINS

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS

View Document

05/07/185 July 2018 DIRECTOR APPOINTED BENJAMIN HARRIS

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 28/01/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 30/01/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 110 CANNON STREET LONDON EC4N 6EU

View Document

26/05/1626 May 2016 REDUCE ISSUED CAPITAL 23/05/2016

View Document

26/05/1626 May 2016 STATEMENT BY DIRECTORS

View Document

26/05/1626 May 2016 26/05/16 STATEMENT OF CAPITAL GBP 10000

View Document

26/05/1626 May 2016 SOLVENCY STATEMENT DATED 23/05/16

View Document

23/10/1523 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

05/01/155 January 2015 AUD RES

View Document

10/12/1410 December 2014 AUDITOR'S RESIGNATION

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 01/02/14

View Document

10/09/1410 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR SHAUN DAVID CARNEY

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POVALL

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 02/02/13

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH PRATT

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR MICHAEL PHILLIP POVALL

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

12/09/1212 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 29/01/11

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010

View Document

13/07/1013 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1013 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1013 July 2010 ARTICLES OF ASSOCIATION

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR KENNETH CHARLES PRATT

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD

View Document

15/09/0915 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 02/02/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 03/02/07

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: ZENITH HOUSE THE HYDE LONDON NW9 6EW

View Document

24/07/0524 July 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0320 July 2003 FULL ACCOUNTS MADE UP TO 01/02/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 02/02/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 27/01/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/01/00

View Document

23/11/9923 November 1999 SHARES AGREEMENT OTC

View Document

17/08/9917 August 1999 NC INC ALREADY ADJUSTED 27/07/99

View Document

17/08/9917 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/99

View Document

17/08/9917 August 1999 £ NC 1000/70798832 27/

View Document

17/06/9917 June 1999 COMPANY NAME CHANGED EJ LIMITED CERTIFICATE ISSUED ON 17/06/99

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information