JONES BAR GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Withdrawal of a person with significant control statement on 2021-07-30

View Document

30/07/2130 July 2021 Notification of Matthew Jones as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

15/01/2015 January 2020 PROPOSED SALE OF THE COMPANY FOR THE AGGREGATE CONSIDERATION OF £200.00 (SALE) BE APPROVED AND THE DIRECTORS BE AUTHORISED 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

19/02/1919 February 2019 NOTIFICATION OF PSC STATEMENT ON 20/06/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066258400001

View Document

04/09/174 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/07/1622 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 50 CALL LANE LEEDS LS1 6DT

View Document

25/08/1525 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MARCUS JONES / 10/06/2014

View Document

10/07/1410 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM JONES / 10/06/2014

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/07/1317 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1320 March 2013 PREVSHO FROM 30/06/2013 TO 30/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 164 TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4AQ UNITED KINGDOM

View Document

15/07/1115 July 2011 20/06/11 NO CHANGES

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MARCUS JONES / 01/06/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR TREVOR JONES

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM BECKSIDE COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF UNITED KINGDOM

View Document

28/07/0928 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JONES / 01/07/2008

View Document

20/06/0820 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information