JONES PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-19 with updates

View Document

31/03/2531 March 2025 Director's details changed for Mr Mark Anthony James Watts on 2025-03-31

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

13/03/2513 March 2025 Change of details for Randall Watts Properties Limited as a person with significant control on 2025-03-13

View Document

06/03/256 March 2025 Registered office address changed from Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP United Kingdom to C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2025-03-06

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

18/04/2418 April 2024 Micro company accounts made up to 2023-06-29

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Satisfaction of charge 052049920013 in full

View Document

03/11/213 November 2021 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB on 2021-11-03

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

11/06/2111 June 2021 Registration of charge 052049920013, created on 2021-06-07

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/06/2030 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / RANDALL WATTS PROPERTIES LIMITED / 09/08/2019

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY JAMES WATTS / 07/01/2017

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY LUCY GARRATT

View Document

30/07/1830 July 2018 SECRETARY APPOINTED DEBORAH ANITA THAKE

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052049920010

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052049920006

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052049920005

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052049920008

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052049920007

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052049920009

View Document

26/11/1626 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052049920004

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 SECRETARY APPOINTED LUCY GARRATT

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/09/159 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

19/09/1419 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/09/1419 September 2014 SAIL ADDRESS CHANGED FROM: C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD CM1 1BN ENGLAND

View Document

19/09/1419 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL JONES

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN UNITED KINGDOM

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA JONES

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR MARK ANTHONY JAMES WATTS

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052049920008

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052049920007

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052049920006

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052049920005

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 CURRSHO FROM 31/12/2014 TO 30/06/2014

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 ALTER MEMORANDUM 01/12/2011

View Document

04/06/144 June 2014 MEMORANDUM OF ASSOCIATION

View Document

11/12/1311 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/11/139 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/11/139 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 052049920004

View Document

10/09/1310 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/09/139 September 2013 SAIL ADDRESS CREATED

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 42 HIGH STREET GREAT DUNMOW ESSEX CM6 1AH

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/04/1220 April 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

01/04/121 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/03/1212 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/1212 March 2012 01/12/11 STATEMENT OF CAPITAL GBP 520066.00

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DENISE JONES / 11/07/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONES / 11/07/2011

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JONES / 02/10/2009

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DENISE JONES / 01/10/2009

View Document

30/04/1030 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ML28 - 287 PROCESSED ON WRONG FILE, WAS FOR 5030991

View Document

01/03/081 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0427 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05

View Document

12/08/0412 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

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