R & D JONES PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-22 with no updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-04-30 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 36 STOURTON CRESCENT STOURBRIDGE WEST MIDLANDS DY7 6RR |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER JONES / 27/05/2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/01/2021 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWIN JONES / 10/01/2020 |
21/01/2021 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWIN JONES / 10/01/2020 |
13/12/1913 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
02/01/182 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
22/04/1622 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
16/05/1416 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 42 DAVENTRY GROVE QUINTON BIRMINGHAM WEST MIDLANDS B32 1JA |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 36 STOURTON CRESCENT STOURBRIDGE WEST MIDLANDS DY7 6RR ENGLAND |
01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWIN JONES / 01/05/2012 |
01/05/121 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT EDWIN JONES / 01/05/2012 |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
20/05/1120 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
26/01/1126 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER JONES / 22/04/2010 |
08/06/108 June 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
21/08/0921 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/04/0922 April 2009 | 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