S. D. JONES LIMITED
Company Documents
Date | Description |
---|---|
04/03/144 March 2014 | Annual return made up to 4 December 2013 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
07/02/137 February 2013 | Annual return made up to 4 December 2012 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/04/1214 April 2012 | DISS40 (DISS40(SOAD)) |
12/04/1212 April 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
10/04/1210 April 2012 | FIRST GAZETTE |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/01/1112 January 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN JONES / 22/03/2010 |
22/03/1022 March 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/12/0816 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/12/074 December 2007 | REGISTERED OFFICE CHANGED ON 04/12/07 FROM: G OFFICE CHANGED 04/12/07 Y DDOL LLANDYFRIOG NEWCASTLE EMLYN CEREDIGION SA38 9HB |
04/12/074 December 2007 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/12/0619 December 2006 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/12/052 December 2005 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
26/11/0426 November 2004 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
23/12/0323 December 2003 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: G OFFICE CHANGED 23/12/03 DDOL LLANDYSRIOG NEWCASTLE EMLYN CEREDIGION SA38 9HB |
23/12/0323 December 2003 | NEW SECRETARY APPOINTED |
23/12/0323 December 2003 | NEW DIRECTOR APPOINTED |
10/12/0310 December 2003 | DIRECTOR RESIGNED |
10/12/0310 December 2003 | SECRETARY RESIGNED |
10/12/0310 December 2003 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: G OFFICE CHANGED 10/12/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
04/12/034 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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