PAM 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
28/04/2528 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM C/O MACINTYRE HUDSON LLP EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ

View Document

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

09/11/169 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY JONES / 31/03/2016

View Document

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/04/1516 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/05/1429 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/05/133 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/05/1221 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/05/1125 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM FLAT 13 3 BIRCHFIELD STREET LONDON E14 8ED

View Document

17/06/1017 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY JONES / 09/04/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ANDERSON / 09/04/2010

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM NUMBER 4 19 BUCKINGHAM STREET LONDON WC2N 6EG

View Document

05/06/095 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: FLAT 4 19 BUCKINGHAM STREET LONDON WC2N 6EG

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/11/0511 November 2005 COMPANY NAME CHANGED PAM JONES ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/11/05

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: FLAT 4 19 BUCKINGHAM STREET LONDON WC2N 6EG

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

11/01/0511 January 2005 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/07/03

View Document

30/12/0430 December 2004 NC INC ALREADY ADJUSTED 15/11/04

View Document

30/12/0430 December 2004 £ NC 1000/4000 25/11/03

View Document

30/12/0430 December 2004 DIVISION/VOTING 15/11/04

View Document

30/12/0430 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0430 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 31 REDCREST GARDENS CAMBERLEY SURREY GU15 2DU

View Document

28/04/0428 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

09/04/039 April 2003 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