JULIA JONES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Notification of Rjz Holdings Limited as a person with significant control on 2016-04-06

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

25/04/2425 April 2024 Cessation of Julia Mary Jones as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Director's details changed for Mrs Zeta Alice Jones on 2023-05-18

View Document

18/05/2318 May 2023 Register(s) moved to registered office address Conway Road Mochdre Colwyn Bay Conwy LL28 5HQ

View Document

18/05/2318 May 2023 Director's details changed for Mrs Julia Mary Jones on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for Robert Adam Jones on 2023-05-18

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

18/05/2318 May 2023 Secretary's details changed for Robert Adam Jones on 2023-05-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Director's details changed for Robert Adam Jones on 2021-07-29

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Director's details changed for Robert Adam Hall Jones on 2021-07-15

View Document

15/07/2115 July 2021 Secretary's details changed for Robert Adam Hall Jones on 2021-07-15

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-04 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MRS ZETA ALICE JONES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/12/1516 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ADAM HALL JONES / 12/12/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAM HALL JONES / 12/12/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAM HALL JONES / 06/01/2010

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/01/106 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY JONES / 06/01/2010

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM EAGLES HOUSE MOCHDRE BUSINESS PARK COLWYN BAY LL28 5HF

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 £ NC 1000/1020 09/10/0

View Document

28/10/0328 October 2003 NC INC ALREADY ADJUSTED 09/10/03

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 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