PETER JONES FOUNDATION TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Stella Lois Atherstone as a director on 2025-06-13

View Document

13/06/2513 June 2025 Appointment of Professor Ralph Edwin Tabberer as a director on 2025-06-13

View Document

04/02/254 February 2025 Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY to Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY on 2025-02-04

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOULKES DAVIES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/11/1414 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM PALLISER HOUSE PALLISER ROAD LONDON W14 9EQ

View Document

14/10/1314 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR STEPHEN MARK VINCENT

View Document

24/10/1224 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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