R & R JONES & ASSOCIATES LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/117 November 2011 APPLICATION FOR STRIKING-OFF

View Document

01/09/111 September 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON JOHN SAMUEL JONES / 23/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

29/12/0929 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: MEWS OFFICE THE DRIVE ENVILLE STOURBRIDGE WEST MIDLANDS DY7 5HB

View Document

11/01/0811 January 2008 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 23/03/06; NO CHANGE OF MEMBERS

View Document

11/11/0611 November 2006 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/06/058 June 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 COMPANY NAME CHANGED ROYSTON JONES & ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 04/05/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/05/953 May 1995

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 Resolutions

View Document

02/05/952 May 1995 ALTER MEM AND ARTS 13/04/95

View Document

27/04/9527 April 1995 COMPANY NAME CHANGED SPEED 4887 LIMITED CERTIFICATE ISSUED ON 28/04/95

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: 174-180 OLD STREET LONDON EC1V 9BP

View Document

23/03/9523 March 1995 Incorporation

View Document

23/03/9523 March 1995 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