EXALL 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
27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

14/04/2314 April 2023 Termination of appointment of Charles Peter Bithell as a director on 2023-03-31

View Document

22/09/2222 September 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

17/02/2217 February 2022 Previous accounting period shortened from 2021-12-31 to 2021-10-31

View Document

11/11/2111 November 2021 Director's details changed for Mr Andrew Thomas Wagstaff on 2021-11-11

View Document

01/11/211 November 2021 Appointment of Mr Terence Owen as a director on 2021-10-28

View Document

01/11/211 November 2021 Termination of appointment of Christopher David Jones as a director on 2021-10-28

View Document

01/11/211 November 2021 Cessation of Christopher David Jones as a person with significant control on 2021-10-28

View Document

01/11/211 November 2021 Cessation of David Percy Lewis Jones as a person with significant control on 2021-10-28

View Document

01/11/211 November 2021 Cessation of Roberts Llewellyn Exall as a person with significant control on 2021-10-28

View Document

01/11/211 November 2021 Notification of Huws Gray Limited as a person with significant control on 2021-10-28

View Document

01/11/211 November 2021 Appointment of Mr Andrew Thomas Wagstaff as a director on 2021-10-28

View Document

01/11/211 November 2021 Termination of appointment of James Edward Mills as a secretary on 2021-10-28

View Document

01/11/211 November 2021 Termination of appointment of James Edward Mills as a director on 2021-10-28

View Document

01/11/211 November 2021 Termination of appointment of Janice Annette Jones as a director on 2021-10-28

View Document

01/11/211 November 2021 Termination of appointment of David Percy Lewis Jones as a director on 2021-10-28

View Document

01/11/211 November 2021 Termination of appointment of Robert Llewellyn Exall as a director on 2021-10-28

View Document

01/11/211 November 2021 Termination of appointment of Pamela Elizabeth Exall as a director on 2021-10-28

View Document

01/11/211 November 2021 Registered office address changed from 38 Morfa Road Swansea SA1 2EN to C/O Huws Gray Limited Head Office Industrial Estate Llangefni Anglesey LL77 7JA on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mr Andrew Thomas Wagstaff as a secretary on 2021-10-28

View Document

01/11/211 November 2021 Appointment of Mr Charles Peter Bithell as a director on 2021-10-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Satisfaction of charge 1 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 2 in full

View Document

26/07/2126 July 2021 Accounts for a small company made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PERCY LEWIS JONES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTS LLEWELLYN EXALL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID JONES

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/09/1616 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/07/165 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

21/08/1521 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ELIZABETH EXALL / 01/07/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERCY LEWIS JONES / 01/07/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE ANNETTE JONES / 01/07/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MILLS / 01/07/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLEWELLYN EXALL / 01/07/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JONES / 01/07/2014

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM P O BOX 99 38 MORFA ROAD SWANSEA WEST GLAMORGAN SA1 1YP

View Document

17/07/1217 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLEWELLYN EXALL / 27/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD MILLS / 27/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JONES / 27/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ELIZABETH EXALL / 27/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE ANNETTE JONES / 27/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERCY LEWIS JONES / 27/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MILLS / 27/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR AND SECRETARY APPOINTED JAMES EDWARD MILLS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID JONES

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/07/057 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/12/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

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

View Document

15/07/9815 July 1998

View Document

15/07/9815 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 Accounts for a small company made up to 1994-03-31

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994

View Document

01/10/931 October 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

01/10/931 October 1993 NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993

View Document

21/07/9321 July 1993 Accounts for a small company made up to 1993-03-31

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/11/9216 November 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992

View Document

30/06/9230 June 1992 Accounts for a small company made up to 1992-03-31

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992

View Document

26/06/9126 June 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/06/9126 June 1991

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91

View Document

26/06/9126 June 1991

View Document

24/01/9124 January 1991

View Document

24/01/9124 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/901 November 1990

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/11/901 November 1990 Full accounts made up to 1990-03-31

View Document

01/11/901 November 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/06/8930 June 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 Full accounts made up to 1989-03-31

View Document

29/11/8829 November 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/11/8825 November 1988 Full accounts made up to 1988-03-31

View Document

18/12/8718 December 1987

View Document

18/12/8718 December 1987 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 Full accounts made up to 1987-01-31

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

23/06/8723 June 1987 Full accounts made up to 1985-01-31

View Document

15/10/8615 October 1986 RETURN MADE UP TO 11/04/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

15/10/8615 October 1986 Full accounts made up to 1986-01-31

View Document

15/10/8615 October 1986

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