JONESREDJOY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/05/2528 May 2025 Registration of charge 054638360007, created on 2025-05-23

View Document

28/05/2528 May 2025 Registration of charge 054638360008, created on 2025-05-23

View Document

23/05/2523 May 2025 Appointment of Mrs Sharon Francis Jones as a director on 2025-05-23

View Document

23/05/2523 May 2025 Notification of Sharon Francis Jones as a person with significant control on 2025-05-23

View Document

12/05/2512 May 2025 Registered office address changed from Joyce & Reddington House Conduit Road Norton Canes Cannock Staffordshire WS11 3TJ to Joyce & Reddington House Conduit Road Norton Canes Cannock Stafford WS11 9TJ on 2025-05-12

View Document

12/05/2512 May 2025 Director's details changed for Mr Philip Anthony Jones on 2025-03-07

View Document

12/05/2512 May 2025 Register inspection address has been changed from C/O Rostance Edwards 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom to Joyce & Reddington House Conduit Road Norton Canes Cannock Stafford WS11 9TJ

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

28/11/2428 November 2024 Appointment of Mr Scott Anthony Joyce as a director on 2024-11-21

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

21/04/2321 April 2023 Change of details for Mr Philip Anthony Jones as a person with significant control on 2022-04-01

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY JONES / 30/01/2018

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY JONES

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT JOYCE

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY SCOTT JOYCE

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL REDDINGTON

View Document

21/06/1621 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/09/1523 September 2015 DISS40 (DISS40(SOAD))

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

21/09/1521 September 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

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

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

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

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/08/1019 August 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

18/08/1018 August 2010 SAIL ADDRESS CREATED

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM REDDINGTON / 25/05/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY JONES / 25/05/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANTHONY JOYCE / 25/05/2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT ANTHONY JOYCE / 25/05/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/07/093 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT JOYCE / 06/10/2008

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REDDINGTON / 06/10/2008

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 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