T JONES & SON DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-27 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-02-28 |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
29/11/2329 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-14 with no updates |
09/03/239 March 2023 | Director's details changed for Mr Trevor Alan Jones on 2023-03-06 |
13/12/2213 December 2022 | Termination of appointment of Andy Rothery as a director on 2022-12-13 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
17/11/2217 November 2022 | Satisfaction of charge 2 in full |
17/11/2217 November 2022 | Satisfaction of charge 1 in full |
17/11/2217 November 2022 | Satisfaction of charge 3 in full |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
21/06/2121 June 2021 | Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 2021-06-21 |
21/06/2121 June 2021 | Change of details for T Jones Group Limited as a person with significant control on 2021-06-21 |
21/06/2121 June 2021 | Secretary's details changed for Lorraine Jones on 2021-06-21 |
21/06/2121 June 2021 | Director's details changed for Mr Trevor Alan Jones on 2021-06-21 |
21/06/2121 June 2021 | Director's details changed for Mr Andy Rothery on 2021-06-21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | PSC'S CHANGE OF PARTICULARS / LORRAINE JONES / 09/08/2019 |
09/08/199 August 2019 | CESSATION OF TREVOR ALAN JONES AS A PSC |
09/08/199 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE JONES / 09/08/2019 |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND |
09/08/199 August 2019 | Registered office address changed from , 8th Floor, Connect Centre Kingston Crescent, Portsmouth, PO2 8QL, England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 2019-08-09 |
09/08/199 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN JONES / 09/08/2019 |
09/08/199 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY ROTHERY / 09/08/2019 |
09/08/199 August 2019 | CESSATION OF LORRAINE JONES AS A PSC |
09/08/199 August 2019 | PSC'S CHANGE OF PARTICULARS / MR TREVOR ALAN JONES / 09/08/2019 |
09/08/199 August 2019 | PSC'S CHANGE OF PARTICULARS / T JONES GROUP LIMITED / 09/08/2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
04/04/194 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN JONES / 04/04/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/12/186 December 2018 | 14/02/17 STATEMENT OF CAPITAL GBP 100.00 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T JONES GROUP LIMITED |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA |
20/03/1720 March 2017 | Registered office address changed from , 1 Royal Terrace, Southend on Sea, Essex, SS1 1EA to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 2017-03-20 |
15/03/1715 March 2017 | DISS40 (DISS40(SOAD)) |
14/03/1714 March 2017 | DIRECTOR APPOINTED MR ANDY ROTHERY |
14/03/1714 March 2017 | FIRST GAZETTE |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/01/1627 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
27/01/1627 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALAN JONES / 10/12/2015 |
27/01/1627 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE JONES / 10/12/2015 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/11/1518 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046359420004 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/12/1422 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/12/1319 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
24/01/1324 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
17/01/1217 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/02/1125 February 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
27/01/1027 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ALDER / 01/12/2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALAN JONES / 27/01/2010 |
27/01/1027 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
18/06/0818 June 2008 | |
18/06/0818 June 2008 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT |
12/02/0812 February 2008 | RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS |
16/01/0816 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
02/01/072 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
25/01/0625 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/10/0529 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0525 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
23/12/0423 December 2004 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04 |
07/03/037 March 2003 | DIRECTOR RESIGNED |
07/03/037 March 2003 | SECRETARY RESIGNED |
06/03/036 March 2003 | NEW DIRECTOR APPOINTED |
06/03/036 March 2003 | NEW SECRETARY APPOINTED |
27/02/0327 February 2003 | COMPANY NAME CHANGED VECTIS ONE HUNDRED LIMITED CERTIFICATE ISSUED ON 27/02/03 |
14/01/0314 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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