JONES DAVEY SEARCH & SELECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Unaudited abridged accounts made up to 2025-01-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-06 with updates |
19/03/2519 March 2025 | Previous accounting period shortened from 2025-04-30 to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-04-30 |
09/07/249 July 2024 | Second filing of Confirmation Statement dated 2024-04-06 |
17/06/2417 June 2024 | Statement of capital following an allotment of shares on 2023-05-01 |
17/06/2417 June 2024 | Statement of capital following an allotment of shares on 2023-05-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Change of details for Mr Llion Jones as a person with significant control on 2021-04-06 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-06 with updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-06 with updates |
06/04/236 April 2023 | Change of details for Mrs Keren Jones as a person with significant control on 2023-02-01 |
01/03/231 March 2023 | Notification of Keren Jones as a person with significant control on 2021-04-06 |
01/03/231 March 2023 | Change of details for Mr Llion Jones as a person with significant control on 2021-04-06 |
01/03/231 March 2023 | Change of details for a person with significant control |
28/02/2328 February 2023 | Statement of capital following an allotment of shares on 2021-04-06 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
19/07/2119 July 2021 | Registered office address changed from C/O Azets St David's Court Union Street Wolverhampton WV1 3JE England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2021-07-19 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/04/2111 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BALDWINS (WOLVERHAMPTON) LIMITED ST DAVID'S COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE ENGLAND |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CESSATION OF LLION JONES AS A PSC |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 65 PAINSWICK ROAD BIRMINGHAM B28 0HE |
09/01/199 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
07/04/187 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
24/08/1724 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
26/01/1726 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/04/1614 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
17/12/1517 December 2015 | COMPANY RESTORED ON 17/12/2015 |
17/12/1517 December 2015 | 06/04/15 NO CHANGES |
17/11/1517 November 2015 | STRUCK OFF AND DISSOLVED |
04/08/154 August 2015 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
24/06/1424 June 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
10/05/1410 May 2014 | DISS40 (DISS40(SOAD)) |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
29/04/1429 April 2014 | FIRST GAZETTE |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/04/1319 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
07/02/137 February 2013 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM, 18 THE GREEN, KINGS NORTON, BIRMINGHAM, B38 8SD |
07/02/137 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LLION JONES / 07/02/2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/05/124 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
30/09/1130 September 2011 | PREVEXT FROM 31/12/2010 TO 30/04/2011 |
11/04/1111 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / CECILIA JONES / 06/04/2011 |
11/04/1111 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
10/02/1110 February 2011 | PREVSHO FROM 30/04/2011 TO 31/12/2010 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LLION JONES / 06/04/2010 |
28/04/1028 April 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 15-17 CHURCH STREET, STOURBRIDGE, W MIDLANDS, DY8 1LU |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
06/04/066 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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