WORTHINGTON AND JONES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Registration of charge 055924000002, created on 2025-03-13

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Notification of Lauren Elizabeth Powell as a person with significant control on 2021-01-31

View Document

15/10/2415 October 2024 Withdrawal of a person with significant control statement on 2024-10-15

View Document

15/10/2415 October 2024 Notification of a person with significant control statement

View Document

25/09/2425 September 2024 Satisfaction of charge 055924000001 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Director's details changed for Miss Lauren Elizabeth Powell on 2024-06-04

View Document

04/06/244 June 2024 Director's details changed for Miss Lauren Elizabeth Powell on 2024-06-04

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-13 with updates

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-10-13 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/02/2118 February 2021 31/01/21 STATEMENT OF CAPITAL GBP 6

View Document

18/02/2118 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MISS LAUREN ELIZABETH POWELL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM RADFORD'S FIELD IND ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8RA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/11/1530 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055924000001

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Document

07/11/127 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA POWELL / 01/06/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA POWELL / 01/06/2010

View Document

15/10/1015 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN POWELL / 01/06/2010

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/10/0916 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN POWELL / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA POWELL / 01/10/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR FRANK TINSLEY

View Document

17/10/0717 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: ., RADFORD'S FIELD IND. EST. MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8RA

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: RADFORDS FIELD, MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8EZ

View Document

26/10/0626 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

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

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

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

View Document

13/10/0513 October 2005 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