WORTHINGTON AND JONES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Registration of charge 055924000002, created on 2025-03-13 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-13 with updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-06-30 |
15/10/2415 October 2024 | Notification of Lauren Elizabeth Powell as a person with significant control on 2021-01-31 |
15/10/2415 October 2024 | Withdrawal of a person with significant control statement on 2024-10-15 |
15/10/2415 October 2024 | Notification of a person with significant control statement |
25/09/2425 September 2024 | Satisfaction of charge 055924000001 in full |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Director's details changed for Miss Lauren Elizabeth Powell on 2024-06-04 |
04/06/244 June 2024 | Director's details changed for Miss Lauren Elizabeth Powell on 2024-06-04 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-13 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-06-30 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-13 with updates |
15/09/2215 September 2022 | Register inspection address has been changed from 24 Bath Street Rhyl Clwyd LL18 3EB United Kingdom to Unit 5, Morfa Units Gas Works Lane Prestatyn LL19 7SE |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-06-30 |
16/12/2116 December 2021 | Confirmation statement made on 2021-10-13 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/02/2118 February 2021 | 31/01/21 STATEMENT OF CAPITAL GBP 6 |
18/02/2118 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | DIRECTOR APPOINTED MISS LAUREN ELIZABETH POWELL |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/04/1826 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
24/11/1724 November 2017 | REGISTERED OFFICE CHANGED ON 24/11/2017 FROM RADFORD'S FIELD IND ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8RA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/11/1530 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/10/1420 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
09/10/149 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 055924000001 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/11/1329 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
07/11/127 November 2012 | SAIL ADDRESS CHANGED FROM: C/O HEYWOODS COUNTRYWIDE HOUSE KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AB UNITED KINGDOM |
07/11/127 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
15/10/1015 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA POWELL / 01/06/2010 |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA POWELL / 01/06/2010 |
15/10/1015 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN POWELL / 01/06/2010 |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
16/10/0916 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
16/10/0916 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
15/10/0915 October 2009 | SAIL ADDRESS CREATED |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN POWELL / 01/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA POWELL / 01/10/2009 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | 30/06/08 TOTAL EXEMPTION FULL |
16/05/0816 May 2008 | APPOINTMENT TERMINATED DIRECTOR FRANK TINSLEY |
17/10/0717 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/10/0717 October 2007 | SECRETARY'S PARTICULARS CHANGED |
17/10/0717 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: ., RADFORD'S FIELD IND. EST. MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8RA |
15/10/0715 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
24/07/0724 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
24/07/0724 July 2007 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06 |
26/10/0626 October 2006 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: RADFORDS FIELD, MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8EZ |
26/10/0626 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | SECRETARY'S PARTICULARS CHANGED |
04/09/064 September 2006 | NEW DIRECTOR APPOINTED |
04/09/064 September 2006 | SECRETARY RESIGNED |
07/07/067 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/07/067 July 2006 | DIRECTOR RESIGNED |
07/07/067 July 2006 | DIRECTOR RESIGNED |
07/07/067 July 2006 | NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | NEW SECRETARY APPOINTED |
20/06/0620 June 2006 | NEW DIRECTOR APPOINTED |
01/11/051 November 2005 | NEW DIRECTOR APPOINTED |
01/11/051 November 2005 | NEW SECRETARY APPOINTED |
01/11/051 November 2005 | NEW DIRECTOR APPOINTED |
31/10/0531 October 2005 | DIRECTOR RESIGNED |
31/10/0531 October 2005 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: PORTHILL SUITE SENERN HOUSE BUSINESS, CENTRE 66 SPRING GARDENS, SHREWSBURY SHROPSHIRE SY1 2TE |
31/10/0531 October 2005 | SECRETARY RESIGNED |
17/10/0517 October 2005 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW |
13/10/0513 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WORTHINGTON AND JONES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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