T JONES & SON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-27

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

29/11/2329 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

09/03/239 March 2023 Director's details changed for Mr Trevor Alan Jones on 2023-03-06

View Document

13/12/2213 December 2022 Termination of appointment of Andy Rothery as a director on 2022-12-13

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

17/11/2217 November 2022 Satisfaction of charge 2 in full

View Document

17/11/2217 November 2022 Satisfaction of charge 1 in full

View Document

17/11/2217 November 2022 Satisfaction of charge 3 in full

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Document

21/06/2121 June 2021 Change of details for T Jones Group Limited as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Secretary's details changed for Lorraine Jones on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Trevor Alan Jones on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Andy Rothery on 2021-06-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / LORRAINE JONES / 09/08/2019

View Document

09/08/199 August 2019 CESSATION OF TREVOR ALAN JONES AS A PSC

View Document

09/08/199 August 2019 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE JONES / 09/08/2019

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

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

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN JONES / 09/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY ROTHERY / 09/08/2019

View Document

09/08/199 August 2019 CESSATION OF LORRAINE JONES AS A PSC

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR ALAN JONES / 09/08/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / T JONES GROUP LIMITED / 09/08/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN JONES / 04/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/12/186 December 2018 14/02/17 STATEMENT OF CAPITAL GBP 100.00

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T JONES GROUP LIMITED

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA

View Document

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

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR ANDY ROTHERY

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALAN JONES / 10/12/2015

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE JONES / 10/12/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046359420004

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ALDER / 01/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALAN JONES / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/06/0818 June 2008

View Document

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

View Document

12/02/0812 February 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 COMPANY NAME CHANGED VECTIS ONE HUNDRED LIMITED CERTIFICATE ISSUED ON 27/02/03

View Document

14/01/0314 January 2003 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