SIMON JONES CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for voluntary strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for voluntary strike-off |
| 17/10/2517 October 2025 New | Application to strike the company off the register |
| 27/08/2527 August 2025 | Change of details for Mr Simon Jones as a person with significant control on 2025-08-27 |
| 27/08/2527 August 2025 | Secretary's details changed for Brigitte Carmen Jones on 2025-08-27 |
| 27/08/2527 August 2025 | Director's details changed for Mr Simon Jones on 2025-08-27 |
| 27/08/2527 August 2025 | Change of details for Mrs Brigitte Jones as a person with significant control on 2025-08-27 |
| 27/08/2527 August 2025 | Registered office address changed from 3 Southernhay West Exeter EX1 1JG England to Ground Floor Keble House Southernhay Gardens Exeter Devon EX1 1NT on 2025-08-27 |
| 19/06/2519 June 2025 | Registered office address changed from C/O Haines Watts 3 Southernhay West Exeter EX1 1JG United Kingdom to 3 Southernhay West Exeter EX1 1JG on 2025-06-19 |
| 10/06/2510 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
| 28/12/2328 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/10/2120 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 11/01/2111 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS BRIGITTE JONES / 04/01/2021 |
| 11/01/2111 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONES / 04/01/2021 |
| 11/01/2111 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE CARMEN JONES / 04/01/2021 |
| 11/01/2111 January 2021 | PSC'S CHANGE OF PARTICULARS / MR SIMON JONES / 04/01/2021 |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/06/1623 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 13/08/1513 August 2015 | CURRSHO FROM 30/06/2016 TO 31/03/2016 |
| 08/06/158 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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