ASTBURY JONES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Registration of charge 092989300004, created on 2025-06-06

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

07/03/257 March 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

07/03/257 March 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

22/01/2522 January 2025 Current accounting period extended from 2025-01-30 to 2025-06-30

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-01-30

View Document

12/04/2412 April 2024 Registration of charge 092989300003, created on 2024-04-08

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

07/02/247 February 2024 Memorandum and Articles of Association

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

06/02/246 February 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-30

View Document

06/02/246 February 2024 All of the property or undertaking has been released from charge 092989300001

View Document

06/02/246 February 2024 Satisfaction of charge 092989300002 in full

View Document

06/02/246 February 2024 Satisfaction of charge 092989300001 in full

View Document

05/02/245 February 2024 Cessation of Darragh Patrick Jones as a person with significant control on 2024-01-31

View Document

05/02/245 February 2024 Cessation of Laura Ruth Jones as a person with significant control on 2024-01-31

View Document

05/02/245 February 2024 Notification of Bright Stars Nursery Group Limited as a person with significant control on 2024-01-31

View Document

02/02/242 February 2024 Termination of appointment of Laura Ruth Jones as a director on 2024-01-31

View Document

02/02/242 February 2024 Registered office address changed from 46 Aldgate High Street London EC3N 1AL to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2024-02-02

View Document

02/02/242 February 2024 Appointment of Mrs Clare Elizabeth Wilson as a director on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Mr Stephen Martin Booty as a director on 2024-01-31

View Document

02/02/242 February 2024 Termination of appointment of Darragh Patrick Jones as a director on 2024-01-31

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2021-09-15

View Document

25/01/2425 January 2024 Notification of Laura Ruth Jones as a person with significant control on 2021-09-15

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-06 with updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-06 with updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/12/1820 December 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAGH PATRICK JONES / 17/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JONES / 17/08/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR DARRAGH PATRICK JONES / 17/08/2017

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092989300002

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092989300001

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MRS LAURA JONES

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/11/146 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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