R.& G.T.JONES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2024-12-30

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2023-12-30

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2023-12-26 to 2023-12-25

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

17/05/2417 May 2024 Micro company accounts made up to 2022-12-30

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

18/12/2318 December 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

24/09/1924 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

27/09/1827 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DOBBINS

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE MELANIE ELLEN LOWES / 06/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JORDANE DOBBINS / 06/08/2018

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MISS JORDANE DOBBINS

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MISS JOANNE MELANIE ELLEN LOWES

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOBBINS

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOBBINS / 26/06/2014

View Document

19/08/1619 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

28/10/1528 October 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 December 2013

View Document

29/09/1429 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 843 FINCHLEY ROAD LONDON NW11 8NA ENGLAND

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 46 THE WYND WYNYARD PARK BILLINGHAM DURHAM TS22 5QE

View Document

29/09/1429 September 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOBBINS / 19/11/2013

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 442 KINGSLAND ROAD LONDON E8 4AE

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOBBINS / 25/01/2011

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY SALLY DOBBINS

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY DOBBINS

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOBBINS / 14/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY DOBBINS / 14/06/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/097 August 2009 DISS40 (DISS40(SOAD))

View Document

06/08/096 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOBBINS / 14/06/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY DOBBINS / 14/06/2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

04/10/074 October 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 14/06/06; NO CHANGE OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0515 March 2005 FIRST GAZETTE

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 14/06/03; NO CHANGE OF MEMBERS

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: WOODMANTON FERNHILL LANE NEW MILTON HANTS BH25 5ST

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/07/9624 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/10/959 October 1995 ALTER MEM AND ARTS 26/09/95

View Document

09/10/959 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/06/9412 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/09/935 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 REGISTERED OFFICE CHANGED ON 17/06/91 FROM: 14 16 GREAT PORTLAND ST LONDON W1N 5AB

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/04/887 April 1988 ALTER MEM AND ARTS 040288

View Document

31/03/8731 March 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

03/12/863 December 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/12/84

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