JONES CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

08/04/248 April 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-07-31

View Document

27/10/2227 October 2022 Registered office address changed from 10a the Fillybrooks C/O the Accountsmith Ltd Stone Staffordshire ST15 0DJ England to Unit 3 Central Drive, Walsall Unit 3 Central Drive Walsall WS3 2QJ on 2022-10-27

View Document

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

View Accounts

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM SUITE 9A BROOMS ROAD STONE BUSINESS PARK STONE ST15 0TL ENGLAND

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/02/2110 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET RUTH JONES / 08/02/2021

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR BRYN JONES / 01/02/2021

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN JONES / 08/02/2021

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET RUTH JONES / 08/02/2021

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MRS MARGARET RUTH JONES

View Document

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

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

04/01/194 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

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

10/07/1810 July 2018 CESSATION OF MARGARET RUTH JONES AS A PSC

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 SECRETARY APPOINTED MRS MARGARET RUTH JONES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET JONES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY BRYN JONES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR BRYN JONES

View Document

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

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

17/03/1717 March 2017 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

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

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

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 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

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY ENGLAND

View Document

07/08/137 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY ENGLAND

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B645HY UNITED KINGDOM

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/08/1016 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY ENGLAND

View Document

01/08/101 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BRYN JONES / 01/08/2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RUTH JONES / 01/08/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH B64 5HY

View Document

26/08/0826 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/02/058 February 2005 COMPANY NAME CHANGED DAVBAR LIMITED CERTIFICATE ISSUED ON 08/02/05

View Document

14/07/0414 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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