KEITH JONES INTERPRETING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2024-03-22

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

18/03/2518 March 2025 Current accounting period shortened from 2024-03-18 to 2024-03-17

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-03-19 to 2024-03-18

View Document

02/12/242 December 2024 Director's details changed for Mr Keith Delaware Jones on 2024-11-27

View Document

02/12/242 December 2024 Registered office address changed from 113 Wigan Lower Road Standish Lower Ground Wigan WN6 8LJ England to 4 Trinity Gardens Ashton-in-Makerfield Wigan WN4 9SD on 2024-12-02

View Document

27/11/2427 November 2024 Change of details for Mr Keith Delaware Jones as a person with significant control on 2024-11-27

View Document

09/10/249 October 2024

View Document

23/09/2423 September 2024

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-03-22

View Document

22/03/2422 March 2024 Annual accounts for year ending 22 Mar 2024

View Accounts

18/03/2418 March 2024 Previous accounting period shortened from 2023-03-20 to 2023-03-19

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-21 to 2023-03-20

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-03-22

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

22/03/2322 March 2023 Annual accounts for year ending 22 Mar 2023

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-22 to 2022-03-21

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

22/03/2222 March 2022 Annual accounts for year ending 22 Mar 2022

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-24 to 2021-03-23

View Document

05/08/215 August 2021 Registered office address changed from 35 Wilderswood Close Whittle-Le-Woods Chorley Lancashire PR6 7SH to 113 Wigan Lower Road Standish Lower Ground Wigan WN6 8LJ on 2021-08-05

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

22/03/2122 March 2021 Annual accounts for year ending 22 Mar 2021

View Accounts

17/03/2117 March 2021 PREVSHO FROM 25/03/2020 TO 24/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/03/1818 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/12/1624 December 2016 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

27/12/1527 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

14/04/1414 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

18/12/1318 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

14/05/1314 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 4 BABYLON LANE ADLINGTON CHORLEY LANCASHIRE PR6 9NN UNITED KINGDOM

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM C/O RIVINGTON ACCOUNTS LIMITED 32 GROVE CRESCENT ADLINGTON CHORLEY LANCASHIRE PR6 9RJ ENGLAND

View Document

26/04/1226 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 32 GROVE CRESCENT ADLINGTON CHORLEY LANCASHIRE PR6 9RJ ENGLAND

View Document

14/04/1114 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 61 STANIFIELD LANE FARINGTON LEYLAND LANCS PR25 4UD UNITED KINGDOM

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE JONES / 04/11/2009

View Document

22/03/1022 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JONES / 03/11/2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

22/04/0922 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

17/03/0817 March 2008 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