G D JONES AND SON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Full accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Amended full accounts made up to 2023-03-31

View Document

09/10/249 October 2024 Director's details changed for Mr Mark Dickson Jones on 2024-10-09

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/11/226 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/01/2228 January 2022 Registration of charge 070343670003, created on 2022-01-28

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070343670002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/11/1514 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN JONES

View Document

17/06/1517 June 2015 SECRETARY APPOINTED MR MARK DICKSON JONES

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA JONES

View Document

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

View Accounts

15/10/1415 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/06/1412 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/1220 March 2012 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM PARCIAU LLANDDANIEL GAERWEN YNYS MON LL60 6HB UNITED KINGDOM

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DICKSON JONES / 01/01/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN DICKSON JONES / 01/01/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DICKSON JONES / 01/01/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ISOBEL JONES / 01/01/2010

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

03/09/103 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/103 September 2010 COMPANY NAME CHANGED G D JONES & SON LTD CERTIFICATE ISSUED ON 03/09/10

View Document

30/09/0930 September 2009 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