J R P JONES & ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | |
20/03/2520 March 2025 | |
20/03/2520 March 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
20/03/2520 March 2025 | |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
06/02/256 February 2025 | Satisfaction of charge 065192850003 in full |
23/10/2423 October 2024 | Registration of charge 065192850004, created on 2024-10-18 |
02/04/242 April 2024 | Confirmation statement made on 2024-02-23 with no updates |
13/03/2413 March 2024 | Accounts for a small company made up to 2023-03-31 |
26/07/2326 July 2023 | Appointment of Mr Mark Seekings as a director on 2023-05-22 |
26/07/2326 July 2023 | Termination of appointment of Christopher David Aylward as a director on 2023-05-22 |
26/07/2326 July 2023 | Appointment of Mr Ajay Kumar Shah as a director on 2023-05-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
11/01/2311 January 2023 | Termination of appointment of Ewald Gustav Fischardt as a director on 2022-10-11 |
05/01/235 January 2023 | Accounts for a small company made up to 2022-03-31 |
26/11/2126 November 2021 | Current accounting period extended from 2021-10-02 to 2022-03-31 |
06/07/216 July 2021 | Termination of appointment of Emma Jane Barnes as a director on 2021-06-22 |
02/10/202 October 2020 | Annual accounts for year ending 02 Oct 2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/03/154 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/03/1320 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 4A BRIDGE STREET MORPETH TYNE & WEAR NE61 1NB |
19/03/1319 March 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
27/03/1227 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ADELE SIMPSON / 27/03/2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD PHILIP JONES / 28/02/2010 |
01/03/101 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
01/03/101 March 2010 | SAIL ADDRESS CREATED |
01/03/101 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/06/099 June 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
13/03/0913 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/03/0910 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | LOCATION OF REGISTER OF MEMBERS |
08/04/088 April 2008 | REGISTERED OFFICE CHANGED ON 08/04/08 FROM: GISTERED OFFICE CHANGED ON 08/04/2008 FROM 22 NORTHUMBERLAND AVENUE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 4XE |
29/02/0829 February 2008 | 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