GREGG JONES LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Resolutions

View Document

05/03/255 March 2025 Declaration of solvency

View Document

05/03/255 March 2025 Appointment of a voluntary liquidator

View Document

05/03/255 March 2025 Registered office address changed from Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN England to Saxon House Saxon Way Cheltenham GL52 6QX on 2025-03-05

View Document

28/08/2428 August 2024 Change of details for Mr Gregg Alexander Jones as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Mrs Rashida Jones as a person with significant control on 2024-08-28

View Document

03/08/243 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

22/06/2322 June 2023 Change of details for Mrs Rashida Jones as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Registered office address changed from 6 Symington Road, Fishponds Bristol BS16 2LL to Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on 2023-06-20

View Document

20/06/2320 June 2023 Director's details changed for Gregg Alexander Jones on 2023-06-20

View Document

24/04/2324 April 2023 Termination of appointment of Rashida Jones as a director on 2023-04-21

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

11/12/2011 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

06/09/196 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

21/01/1921 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

29/10/1729 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR GREGG ALEXANDER JONES / 16/02/2017

View Document

22/07/1722 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASHIDA JONES

View Document

22/07/1722 July 2017 PSC'S CHANGE OF PARTICULARS / MR GREGG ALEXANDER JONES / 16/02/2017

View Document

16/02/1716 February 2017 16/02/17 STATEMENT OF CAPITAL GBP 30

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RASHIDA JONES / 16/02/2017

View Document

16/02/1716 February 2017 16/02/17 STATEMENT OF CAPITAL GBP 20

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MRS RASHIDA JONES

View Document

06/08/146 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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