R L JONES & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Josephine Jones as a director on 2023-12-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/05/1631 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005125700005

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/05/155 May 2015 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

05/05/155 May 2015 REREG UNLTD TO LTD; RES02 PASS DATE:24/04/2015

View Document

05/05/155 May 2015 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

11/06/1411 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RAYNOR JONES / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS JONES / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS JONES / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE JONES / 01/01/2010

View Document

10/06/0910 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 17 WEST STREET, WIVELISCOMBE, SOMERSET

View Document

08/12/048 December 2004 COMPANY NAME CHANGED R.L. JONES (WIVELISCOMBE) CERTIFICATE ISSUED ON 08/12/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ALTER MEM AND ARTS 05/05/95

View Document

17/05/9517 May 1995 ALTER MEM AND ARTS 05/05/95

View Document

12/05/9412 May 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9415 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9415 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9328 May 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 19/05/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 ALTER MEM AND ARTS 27/11/92

View Document

22/12/9222 December 1992 S386 DISP APP AUDS 27/11/92

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 RETURN MADE UP TO 03/04/90; NO CHANGE OF MEMBERS

View Document

08/09/898 September 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 RETURN MADE UP TO 31/05/88; NO CHANGE OF MEMBERS

View Document

16/10/8716 October 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 AUDITOR'S RESIGNATION

View Document

22/01/8722 January 1987 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

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