KIRBY 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
15/07/2515 July 2025 NewTermination of appointment of Bernard Rees Pritchard as a secretary on 2025-07-14

View Document

15/07/2515 July 2025 NewAppointment of Mr Craig John Donald Taylor as a secretary on 2025-07-14

View Document

15/07/2515 July 2025 NewTermination of appointment of Bernard Rees Pritchard as a director on 2025-07-14

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

21/05/2521 May 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

17/05/2417 May 2024 Full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Cessation of Jonathan Rees Davies as a person with significant control on 2024-01-09

View Document

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

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

03/05/233 May 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

18/05/2218 May 2022 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

21/05/2121 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR CRAIG JOHN DONALD TAYLOR

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020682100010

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020682100009

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020682100011

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020682100012

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/07/1520 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM WATERLOO PLACE SALOP ROAD WELSHPOOL POWYS SY21 7HE

View Document

09/07/149 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR NEIL DOUGLAS SULLIVAN

View Document

09/08/139 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRITCHARD

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM CONWY ROAD LLANDUDNO JUNCTION CONWY LL31 9BA

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 SECRETARY APPOINTED BERNARD REES PRITCHARD

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY JOHN WRIGHT

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS; AMEND

View Document

25/09/0025 September 2000 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS; AMEND

View Document

25/09/0025 September 2000 RETURN MADE UP TO 01/06/00; NO CHANGE OF MEMBERS; AMEND

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/09/002 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

10/06/0010 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9823 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/06/9728 June 1997 REGISTERED OFFICE CHANGED ON 28/06/97 FROM: HOLT ROAD WREXHAM CLWYD LL13 8BJ

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED

View Document

28/06/9728 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

04/02/974 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/02/974 February 1997 EXEMPTION FROM APPOINTING AUDITORS 29/01/97

View Document

28/10/9628 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996 VARYING SHARE RIGHTS AND NAMES 22/05/96

View Document

07/06/967 June 1996 ALTER MEM AND ARTS 29/05/96

View Document

07/06/967 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 £ NC 100/1000000 29/03/96

View Document

12/04/9612 April 1996 COMPANY NAME CHANGED KIRBYS LEASING LIMITED CERTIFICATE ISSUED ON 15/04/96

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/923 September 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/08/9213 August 1992 S386 DISP APP AUDS 28/07/92

View Document

17/02/9217 February 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 RETURN MADE UP TO 10/09/90; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/07/8931 July 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/05/8817 May 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/12/8618 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/11/866 November 1986 SECRETARY RESIGNED

View Document

28/10/8628 October 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/8628 October 1986 CERTIFICATE OF INCORPORATION

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