MARK JONES PROPERTY LETTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

13/12/2413 December 2024 Director's details changed for Mr Stuart James Brooks on 2024-12-13

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Director's details changed for Miss Jennifer Margaret Brooks on 2024-10-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Mr Stuart Brooks on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Miss Jennifer Margaret Brooks on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mrs Christine Margaret Brooks on 2023-01-18

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER MARGARET BROOKS / 12/10/2020

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET BROOKS / 01/07/2020

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MR STUART BROOKS / 01/07/2020

View Document

11/08/2011 August 2020 01/07/20 STATEMENT OF CAPITAL GBP 200

View Document

11/08/2011 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER MARGARET BROOKS / 10/12/2019

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 CESSATION OF STUART BROOKS AS A PSC

View Document

11/02/1911 February 2019 CESSATION OF CHRISTINE MARGARET BROOKS AS A PSC

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART BROOKS

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARGARET BROOKS

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET CONCANNON / 11/09/2017

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET CONCANNON / 15/12/2016

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/02/1622 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 51 WORCESTER STREET KIDDERMINSTER WORCESTERSHIRE DY10 1EN

View Document

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

View Accounts

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET CONCANNON / 22/12/2014

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MRS JENNIFER MARGARET CONCANNON

View Document

12/12/1412 December 2014 ADOPT ARTICLES 24/11/2014

View Document

12/12/1412 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 170

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

17/02/1417 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

22/04/1022 April 2010 15/02/10 STATEMENT OF CAPITAL GBP 160

View Document

22/04/1022 April 2010 15/02/10 STATEMENT OF CAPITAL GBP 160

View Document

21/04/1021 April 2010 15/02/10 STATEMENT OF CAPITAL GBP 160

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED STUART BROOKS

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM THE OAKLEY KIDDERMINSTER WAY DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

16/02/1016 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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