MICHAEL F JONES ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

20/12/2120 December 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

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL KENRICK JONES / 05/11/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

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

View Accounts

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JONES

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

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

View Accounts

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES

View Document

22/02/1822 February 2018 CESSATION OF MICHAEL FRANK JONES AS A PSC

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

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

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR STEPHEN MICHAEL KENRICK JONES

View Document

07/05/157 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

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

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

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

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANK JONES / 26/05/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANK JONES / 14/08/2012

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JONES / 14/08/2012

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

15/09/1115 September 2011 10/09/11 STATEMENT OF CAPITAL GBP 51

View Document

15/09/1115 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/04/1117 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK JONES / 10/04/2010

View Document

26/10/0926 October 2009 SECRETARY APPOINTED MICHAEL JONES

View Document

18/10/0918 October 2009 APPOINTMENT TERMINATED, DIRECTOR RONALD GIBBS

View Document

18/10/0918 October 2009 APPOINTMENT TERMINATED, SECRETARY RONALD GIBBS

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH

View Document

01/07/091 July 2009 COMPANY NAME CHANGED MICRON INVENTORY MANAGEMENT LTD CERTIFICATE ISSUED ON 01/07/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 149 ALBANY ROAD COVENTRY WEST MIDLANDS CV5 6ND

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 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