R G JONES SOUND ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

28/04/2328 April 2023 Change of details for E R Sound Consulting Limited as a person with significant control on 2023-04-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/05/2113 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES

View Document

26/01/2126 January 2021 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK WILLIAMSON / 06/05/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARROLL / 06/05/2020

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK WILLIAMSON / 08/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / E R CONSULTING LIMITED / 24/04/2016

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN CORNELIUS CARROLL / 18/05/2015

View Document

21/01/1521 January 2015 ADOPT ARTICLES 26/11/2014

View Document

21/01/1521 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

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

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK WILLIAMSON / 15/11/2012

View Document

17/05/1217 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK WILLIAMSON / 14/06/2010

View Document

07/03/127 March 2012 CHANGE PERSON AS SECRETARY

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARROLL / 30/10/2011

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK WILLIAMSON / 14/06/2010

View Document

22/03/1022 March 2010 SECRETARY APPOINTED JOHN CORNELIUS CARROLL

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALL

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN HALL

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

03/08/063 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 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