R. LANGSTON JONES & COMPANY LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewDeclaration of solvency

View Document

04/08/254 August 2025 NewRegistered office address changed from 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW England to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 2025-08-04

View Document

04/08/254 August 2025 NewAppointment of a voluntary liquidator

View Document

04/08/254 August 2025 NewResolutions

View Document

13/11/2413 November 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

04/08/234 August 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

03/01/233 January 2023 Termination of appointment of Mark Watford as a director on 2022-12-31

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/10/2127 October 2021 Satisfaction of charge 026860300003 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 026860300005 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 026860300004 in full

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

28/07/2028 July 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026860300004

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026860300003

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY BEDFORD

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR ADAM JOHN COATES

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026860300002

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/10/1830 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1830 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

02/10/182 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 ADOPT ARTICLES 20/06/2016

View Document

04/07/164 July 2016 ALTER ARTICLES 20/06/2016

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026860300002

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM, STATION STREET, WEST BUSINESS PARK, COVENTRY, CV6 5BP

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY LOUISA HADDON

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KING

View Document

17/11/1517 November 2015 SECRETARY APPOINTED MR ADAM COATES

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED SALLY ANN BEDFORD

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR MARK WATFORD

View Document

17/11/1517 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

20/10/1520 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISA JANE HADDON / 26/09/2014

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1414 May 2014 14/05/14 STATEMENT OF CAPITAL GBP 10000

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/10/1219 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/11/1111 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1019 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARY ROTHWELL

View Document

02/12/092 December 2009 SECRETARY APPOINTED MISS LOUISA JANE HADDON

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY MARY ROTHWELL

View Document

03/11/093 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ROTHWELL / 17/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY KING / 17/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID KING / 17/10/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/10/9826 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/09/9618 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 AUDITOR'S RESIGNATION

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: GRUNDY GROUP LTD, RUSSELL HOUSE, 46 UXBRIDGE ROAD, HAMPTON HILL,MIDDX TW12 3AD

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 AUDITOR'S RESIGNATION

View Document

11/08/9411 August 1994 SECRETARY RESIGNED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 £ NC 100/20000 30/04/92

View Document

18/05/9218 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/04/9227 April 1992 COMPANY NAME CHANGED LANGSTON JONES LIMITED CERTIFICATE ISSUED ON 28/04/92

View Document

30/03/9230 March 1992 COMPANY NAME CHANGED WILLOWTRON LIMITED CERTIFICATE ISSUED ON 31/03/92

View Document

27/03/9227 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: 50 LINCOLN'S INN FIELDS, LONDON, WC2A 3PF

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 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