SIMON JONES SUPERFREIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Notification of Kleos Holdings Limited as a person with significant control on 2023-08-30

View Document

23/11/2323 November 2023 Cessation of Simon Thomas Royston Jones as a person with significant control on 2023-08-30

View Document

23/11/2323 November 2023 Cessation of Tracey Louise Jones as a person with significant control on 2023-08-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Memorandum and Articles of Association

View Document

30/10/2330 October 2023 Particulars of variation of rights attached to shares

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

30/10/2330 October 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

11/09/2311 September 2023 Particulars of variation of rights attached to shares

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

18/04/2318 April 2023 Secretary's details changed for Mr Simon Thomas Royston Jones on 2023-04-18

View Document

13/04/2313 April 2023 Director's details changed for Mr Simon Thomas Royston Jones on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Tracey Jones on 2023-04-13

View Document

04/04/234 April 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

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

View Accounts

30/03/2330 March 2023 Director's details changed for Tracey Jones on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Mr Simon Thomas Jones as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Secretary's details changed for Mr Simon Thomas Royston Jones on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mr Simon Thomas Royston Jones on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Tracey Jones on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mr Simon Thomas Royston Jones on 2023-03-30

View Document

01/02/231 February 2023 Registration of charge 032926640008, created on 2023-01-27

View Document

13/01/2313 January 2023 Satisfaction of charge 2 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 3 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 4 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 1 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 5 in full

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

24/01/2224 January 2022 Statement of company's objects

View Document

24/01/2224 January 2022 Memorandum and Articles of Association

View Document

21/01/2221 January 2022 Particulars of variation of rights attached to shares

View Document

21/01/2221 January 2022 Change of share class name or designation

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1820 February 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032926640006

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032926640007

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1M 7RD

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1212 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/12/1010 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JONES / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONES / 21/12/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/074 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/10/0422 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0316 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 COMPANY NAME CHANGED TOPLE CONSULTING LTD CERTIFICATE ISSUED ON 24/10/03

View Document

10/12/0210 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/019 April 2001 COMPANY NAME CHANGED SIMON JONES SUPERFREIGHT LTD CERTIFICATE ISSUED ON 09/04/01

View Document

07/12/007 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: HARRIS & TROTTER 8/10 BULSTRODE STREET LONDON W1M 6AH

View Document

15/12/9815 December 1998 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 COMPANY NAME CHANGED MARBLESHIRE LIMITED CERTIFICATE ISSUED ON 12/11/97

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 ALTER MEM AND ARTS 07/01/97

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

16/12/9616 December 1996 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