JONES JONES DEXTOR LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 STRUCK OFF AND DISSOLVED

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

27/02/1827 February 2018 COMPANY NAME CHANGED DARCY JONES CAPITAL LIMITED CERTIFICATE ISSUED ON 27/02/18

View Document

13/02/1813 February 2018 REGISTERED OFFICE ADDRESS CHANGED ON 13/02/2018 TO PO BOX 4385, 08512216: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

01/12/171 December 2017 TERMINATE DIR APPOINTMENT

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR TERENCE LANGSTAFF

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

01/12/171 December 2017 TERMINATE SEC APPOINTMENT

View Document

01/12/171 December 2017 Annual return made up to 1 May 2016 with full list of shareholders

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 190 ALWOODLEY LANE LEEDS LS17 7PH ENGLAND

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK NETHER POPPLETON YORK YO26 6RW

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR EILEEN WEBSTER

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

28/08/1528 August 2015 CORPORATE SECRETARY APPOINTED TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 190 ALWOODLEY LANE LEEDS LS17 7PF ENGLAND

View Document

27/08/1527 August 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 190 ALWOODLEY LANE LEEDS LS17 7PF ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

27/11/1427 November 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/08/1313 August 2013 DIRECTOR APPOINTED MRS EILEEN WEBSTER

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR MANOHAR SHOWAN

View Document

01/05/131 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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