JONES AND PALMER HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/06/233 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Cancellation of shares. Statement of capital on 2022-09-28

View Document

03/11/223 November 2022 Purchase of own shares.

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

30/09/2230 September 2022 Termination of appointment of Andrew Brian Houston as a director on 2022-09-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Termination of appointment of Pollyanna Rebecca Ashford as a director on 2022-09-28

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

23/11/2123 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-22

View Document

23/11/2123 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-08-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/09/216 September 2021 Statement of capital following an allotment of shares on 2021-08-31

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

22/04/2122 April 2021 Statement of capital following an allotment of shares on 2021-04-22

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 ADOPT ARTICLES 24/06/2020

View Document

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 95 CARVER STREET BIRMINGHAM B1 3AR

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001962110006

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001962110005

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN O'BRIEN / 01/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TOLLEY / 01/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALASTAIR HOUSTON / 01/10/2015

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ANN HILARY HOUSTON / 01/10/2015

View Document

28/10/1528 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN HILARY HOUSTON / 01/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALBERT HOUSTON / 01/10/2015

View Document

23/07/1523 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 38105.5

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR JAMES ROBINSON

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN HOUSTON / 17/10/2013

View Document

21/10/1321 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1222 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MRS HEIDI LOUISE HILL

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ANN HILARY HOUSTON / 30/09/2011

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANN HILARY HOUSTON / 30/09/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALBERT HOUSTON / 30/09/2011

View Document

11/08/1111 August 2011 19/04/11 STATEMENT OF CAPITAL GBP 37800

View Document

13/06/1113 June 2011 ALTER ARTICLES 19/04/2011

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MRS POLLYANNA REBECCA ASHFORD

View Document

08/06/118 June 2011 APPOINT PERSON AS DIRECTOR

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR STEPHEN O'BRIEN

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR STEVEN TOLLEY

View Document

21/04/1121 April 2011 11/04/11 STATEMENT OF CAPITAL GBP 42216

View Document

21/04/1121 April 2011 ALTER ARTICLES 12/04/2011

View Document

12/04/1112 April 2011 COMPANY NAME CHANGED P.C. PUBLISHING LIMITED CERTIFICATE ISSUED ON 12/04/11

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/03/1115 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR ANDREW BRIAN HOUSTON

View Document

10/11/1010 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 CHANGE OF NAME 30/09/2010

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/12/0914 December 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALASTAIR HOUSTON / 02/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALBERT HOUSTON / 02/10/2009

View Document

04/11/094 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN HILARY HOUSTON / 02/10/2009

View Document

09/05/099 May 2009 ABCDEF ORD SHRS CREATED FULL RIGHTS ANY PROCEEDS RECD BY COMPANY 31/03/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOUSTON / 30/10/2007

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/10/0321 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/11/024 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/10/0128 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 GUARANTEE NAT WEST BANK 17/01/98

View Document

22/01/9822 January 1998 ALTER MEM AND ARTS 17/01/98

View Document

15/01/9815 January 1998 £ IC 26316/13158 15/12/97 £ SR 13158@1=13158

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/12/97

View Document

23/12/9723 December 1997 ALTER MEM AND ARTS 15/12/97

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9724 November 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/12/946 December 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/01/946 January 1994 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/11/9211 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

10/02/9110 February 1991 RETURN MADE UP TO 08/12/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

22/12/8922 December 1989 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

03/01/893 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

10/02/8810 February 1988 RETURN MADE UP TO 06/02/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/10/872 October 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/03/246 March 1924 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information