RICHARDSON JONES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Cancellation of shares. Statement of capital on 2020-11-30

View Document

20/07/2120 July 2021 Purchase of own shares.

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ANTHONY THRUSH / 20/05/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

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

View Accounts

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES PORTER / 18/05/2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES PORTER / 18/05/2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOMINIC JONES / 18/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

15/10/1215 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1211 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 7000

View Document

09/10/129 October 2012 3000 30/09/2012

View Document

09/10/129 October 2012 30/09/12 STATEMENT OF CAPITAL GBP 6000

View Document

09/10/129 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR KEVIN GRAHAM ELLERBY

View Document

11/06/1211 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/06/0926 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

25/06/0825 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

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

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 2 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD

View Document

16/12/0416 December 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 NC INC ALREADY ADJUSTED 19/05/03

View Document

17/09/0317 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0317 September 2003 £ NC 1000/10000 19/05/03

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 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