H A S JONES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

02/04/242 April 2024 Appointment of Catherine Eassom as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

22/08/2322 August 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

30/03/2330 March 2023 Director's details changed for Lucy May Law on 2022-04-01

View Document

30/03/2330 March 2023 Director's details changed for Hugh Jones on 2012-10-15

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Memorandum and Articles of Association

View Document

19/01/2319 January 2023 Termination of appointment of Rebecca Ann Brown as a director on 2023-01-05

View Document

30/11/2230 November 2022 Satisfaction of charge 082521850002 in full

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

06/10/226 October 2022 Appointment of David Ian Stokes Jones as a director on 2022-10-01

View Document

20/09/2220 September 2022 Registration of charge 082521850003, created on 2022-09-14

View Document

25/04/2225 April 2022 Appointment of Lucy May Law as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Appointment of Jennifer Helen Roberts as a director on 2021-04-01

View Document

24/06/2124 June 2021 Appointment of Christopher Gallagher as a director on 2021-04-01

View Document

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

View Accounts

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 DIRECTOR APPOINTED REBECCA ANN BROWN

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL MCBRIDE

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH ADRIAN SCOTT JONES

View Document

21/11/1721 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/01/1728 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1520 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 DIRECTOR APPOINTED ELIZABETH JANE HUGHES

View Document

02/04/152 April 2015 DIRECTOR APPOINTED CAROL ANN MCBRIDE

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY HUGH JONES

View Document

30/10/1430 October 2014 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

21/10/1421 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/08/1420 August 2014 ADOPT ARTICLES 05/08/2014

View Document

20/08/1420 August 2014 SAIL ADDRESS CREATED

View Document

08/08/148 August 2014 DIRECTOR APPOINTED JONATHAN RICHARD PAUL MILLER

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082521850002

View Document

06/12/136 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 04/07/13 STATEMENT OF CAPITAL GBP 50000

View Document

01/07/131 July 2013 06/06/13 STATEMENT OF CAPITAL GBP 45000

View Document

29/04/1329 April 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED RACHEL MARY RUTH DOBSON

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM LANCASHIRE GATE 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD UNITED KINGDOM

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED HUGH JONES

View Document

12/11/1212 November 2012 SECRETARY APPOINTED HUGH JONES

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/10/1215 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information