P & H JONES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Change of details for Mrs Hazel Suzanne Jones as a person with significant control on 2025-05-23 |
27/05/2527 May 2025 | Change of details for Mrs Hazel Suzanne Jones as a person with significant control on 2016-04-06 |
27/05/2527 May 2025 | Change of details for Mr Peter Alfred Jones as a person with significant control on 2016-04-06 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Appointment of Mrs Hazel Suzanne Jones as a director on 2024-05-17 |
20/05/2420 May 2024 | Secretary's details changed for Hazel Suzanne Jones on 2024-05-13 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
20/05/2420 May 2024 | Change of details for Mrs Hazel Suzanne Jones as a person with significant control on 2024-05-13 |
20/05/2420 May 2024 | Change of details for Mr Peter Alfred Jones as a person with significant control on 2024-05-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Micro company accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Director's details changed for Mr Peter Alfred Jones on 2022-01-06 |
06/01/226 January 2022 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-01-06 |
23/11/2123 November 2021 | Resolutions |
23/11/2123 November 2021 | Resolutions |
23/11/2123 November 2021 | Resolutions |
23/11/2123 November 2021 | Resolutions |
23/11/2123 November 2021 | Resolutions |
23/11/2123 November 2021 | Memorandum and Articles of Association |
22/11/2122 November 2021 | Change of share class name or designation |
19/10/2119 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
16/05/1716 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL SUZANNE JONES / 14/02/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALFRED JONES / 14/02/2017 |
15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
23/11/1623 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
20/05/1620 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
29/06/1529 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
24/04/1224 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALFRED JONES / 23/04/2012 |
24/04/1224 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL SUZANNE JONES / 23/04/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/07/1119 July 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/1030 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/09/0727 September 2007 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ |
25/05/0725 May 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/07/0318 July 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
25/01/0325 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
24/05/0224 May 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
01/06/011 June 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
12/06/0012 June 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
26/01/0026 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
16/06/9916 June 1999 | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS |
20/12/9820 December 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
08/12/988 December 1998 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 |
26/05/9826 May 1998 | RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS |
17/11/9717 November 1997 | FULL ACCOUNTS MADE UP TO 31/05/97 |
26/06/9726 June 1997 | REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 122-124 HIGH STREET UCKFIELD EAST SUSSEX TN22 1PX |
11/06/9711 June 1997 | RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS |
25/03/9725 March 1997 | FULL ACCOUNTS MADE UP TO 31/05/96 |
15/08/9615 August 1996 | RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS |
06/03/966 March 1996 | REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 52 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DS |
26/06/9526 June 1995 | REGISTERED OFFICE CHANGED ON 26/06/95 FROM: 21 JANESTON COURT WILBURY CRESCENT HOVE EAST SUSSEX BN3 6FT |
26/06/9526 June 1995 | NEW SECRETARY APPOINTED |
26/06/9526 June 1995 | DIRECTOR RESIGNED |
26/06/9526 June 1995 | NEW DIRECTOR APPOINTED |
26/06/9526 June 1995 | SECRETARY RESIGNED |
22/05/9522 May 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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