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 - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Full accounts made up to 2024-03-31 |
27/03/2527 March 2025 | Amended full accounts made up to 2023-03-31 |
09/10/249 October 2024 | Director's details changed for Mr Mark Dickson Jones on 2024-10-09 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
15/11/2315 November 2023 | Confirmation statement made on 2023-09-30 with no updates |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
06/11/226 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
28/01/2228 January 2022 | Registration of charge 070343670003, created on 2022-01-28 |
05/11/215 November 2021 | Confirmation statement made on 2021-09-30 with no updates |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/09/203 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/10/199 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070343670002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/11/1514 November 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES |
17/06/1517 June 2015 | APPOINTMENT TERMINATED, SECRETARY STEVEN JONES |
17/06/1517 June 2015 | SECRETARY APPOINTED MR MARK DICKSON JONES |
17/06/1517 June 2015 | APPOINTMENT TERMINATED, DIRECTOR BRENDA JONES |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
12/06/1412 June 2014 | 31/03/14 TOTAL EXEMPTION FULL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/11/1315 November 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
12/04/1212 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/03/1220 March 2012 | CURRSHO FROM 30/09/2012 TO 31/03/2012 |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM PARCIAU LLANDDANIEL GAERWEN YNYS MON LL60 6HB UNITED KINGDOM |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/10/1121 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DICKSON JONES / 01/01/2010 |
13/10/1013 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN DICKSON JONES / 01/01/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DICKSON JONES / 01/01/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ISOBEL JONES / 01/01/2010 |
13/10/1013 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
03/09/103 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/09/103 September 2010 | COMPANY NAME CHANGED G D JONES & SON LTD CERTIFICATE ISSUED ON 03/09/10 |
30/09/0930 September 2009 | 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