JULIA JONES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-12-31 |
25/04/2425 April 2024 | Notification of Rjz Holdings Limited as a person with significant control on 2016-04-06 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
25/04/2425 April 2024 | Cessation of Julia Mary Jones as a person with significant control on 2016-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2022-12-31 |
19/05/2319 May 2023 | Director's details changed for Mrs Zeta Alice Jones on 2023-05-18 |
18/05/2318 May 2023 | Register(s) moved to registered office address Conway Road Mochdre Colwyn Bay Conwy LL28 5HQ |
18/05/2318 May 2023 | Director's details changed for Mrs Julia Mary Jones on 2023-05-18 |
18/05/2318 May 2023 | Director's details changed for Robert Adam Jones on 2023-05-18 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
18/05/2318 May 2023 | Secretary's details changed for Robert Adam Jones on 2023-05-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Director's details changed for Robert Adam Jones on 2021-07-29 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-12-31 |
15/07/2115 July 2021 | Director's details changed for Robert Adam Hall Jones on 2021-07-15 |
15/07/2115 July 2021 | Secretary's details changed for Robert Adam Hall Jones on 2021-07-15 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-04 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/06/2029 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/06/1910 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
28/01/1928 January 2019 | DIRECTOR APPOINTED MRS ZETA ALICE JONES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/06/1819 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/06/1720 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
26/06/1626 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/12/1516 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/01/152 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/12/1317 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/01/126 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/01/1114 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
10/01/1110 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT ADAM HALL JONES / 12/12/2010 |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAM HALL JONES / 12/12/2010 |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/01/106 January 2010 | SAIL ADDRESS CREATED |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAM HALL JONES / 06/01/2010 |
06/01/106 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
06/01/106 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY JONES / 06/01/2010 |
03/09/093 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM EAGLES HOUSE MOCHDRE BUSINESS PARK COLWYN BAY LL28 5HF |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/12/0520 December 2005 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | LOCATION OF REGISTER OF MEMBERS |
20/05/0520 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/12/042 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
15/05/0415 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/02/0411 February 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | £ NC 1000/1020 09/10/0 |
28/10/0328 October 2003 | NC INC ALREADY ADJUSTED 09/10/03 |
27/10/0327 October 2003 | NEW DIRECTOR APPOINTED |
30/04/0330 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/03/0318 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
22/01/0322 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/12/0224 December 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/12/0219 December 2002 | SECRETARY RESIGNED |
12/12/0212 December 2002 | 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