ROGER D. JONES & SONS LIMITED

Company Documents

DateDescription
17/10/1217 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2012

View Document

19/08/1119 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/08/1119 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/08/1119 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006609

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM CHURCHGATE HOUSE CHURCH ROAD WHITCHURCH CARDIFF S GLAM CF4 2DY

View Document

21/06/1121 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

28/06/1028 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/946 August 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/07/94

View Document

06/08/946 August 1994 � NC 100/30000 28/07/94

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/941 August 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/941 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/01/9318 January 1993 REGISTERED OFFICE CHANGED ON 18/01/93 FROM: G OFFICE CHANGED 18/01/93 UNITS 1-5 POPLAR ROAD OFF VAN ROAD CAERPHILLY MID GLAM CF8 1LF

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: G OFFICE CHANGED 16/11/92 REAR OF 125 PANDY ROAD BEDWAS GWENT NP1 8EL

View Document

10/06/9210 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9225 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9122 July 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/07/9031 July 1990 REGISTERED OFFICE CHANGED ON 31/07/90 FROM: G OFFICE CHANGED 31/07/90 RESEARCH HOUSE 90 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

31/07/9031 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 ALTER MEM AND ARTS 20/07/90

View Document

30/07/9030 July 1990 COMPANY NAME CHANGED EVESCOURT LIMITED CERTIFICATE ISSUED ON 31/07/90

View Document

21/05/9021 May 1990 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