PAUL. M. JONES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM UNIT 26 MANOR HOUSE FARM DORDON HALL LANE SPON LANE GRENDON ATHERSTONE WARWICKSHIRE CV9 2EX

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/09/1310 September 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALCOLM JONES / 24/04/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON LOUISE JONES / 30/06/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALCOLM JONES / 30/06/2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALCOLM JONES / 01/10/2009

View Document

09/07/109 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON WOODHOUSE / 31/07/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 COMPANY NAME CHANGED TEAMWORK MANUFACTURING LIMITED CERTIFICATE ISSUED ON 17/03/04

View Document

18/07/0318 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/019 August 2001 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0130 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: UNIT 2, 14 THE GREEN HARTSHILL NUNEATON WARWICKSHIRE CV10 0SW

View Document

07/02/017 February 2001 COMPANY NAME CHANGED SHOPFIT 2000 LIMITED CERTIFICATE ISSUED ON 07/02/01

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: SIR ROBERT PEEL MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 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