P D JONES JOINERY CONTRACTOR LIMITED
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Voluntary strike-off action has been suspended |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | Application to strike the company off the register |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-03-31 |
18/01/2318 January 2023 | Registered office address changed from Crown House 4 High Street Tyldesley Manchester M29 8AL to 1 Timperley Lane Leigh WN7 3DZ on 2023-01-18 |
11/12/2111 December 2021 | Micro company accounts made up to 2021-03-31 |
13/06/2113 June 2021 | Confirmation statement made on 2021-05-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
01/07/171 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DAVID JONES |
01/07/171 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM C/O HUNTER HEALEY 450 WARRINGTON ROAD CULCHETH WARRINGTON CHESHIRE WA3 5QX |
09/06/149 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID JONES / 27/05/2011 |
07/06/117 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
07/06/117 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA JONES / 27/05/2011 |
07/06/117 June 2011 | 17/09/10 STATEMENT OF CAPITAL GBP 2 |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 42-44 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4AP |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID JONES / 26/05/2010 |
11/08/1011 August 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/08/067 August 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | NEW SECRETARY APPOINTED |
23/06/0423 June 2004 | NEW DIRECTOR APPOINTED |
27/05/0427 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/05/0427 May 2004 | DIRECTOR RESIGNED |
27/05/0427 May 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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