ALFRED JONES DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-05-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/05/2131 May 2021 PSC'S CHANGE OF PARTICULARS / MR ALFRED JONES / 31/05/2021

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/03/1628 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/05/1524 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/02/1427 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

17/06/1317 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/09/126 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/08/1231 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

26/08/1226 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/08/1226 August 2012 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/08/1226 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/08/1226 August 2012 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/1218 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED JONES / 18/04/2011

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 13 DEAR STREET MARKET RASEN LINCOLNSHIRE LN8 3BH

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY PAULINE JONES

View Document

17/06/1017 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

17/07/0917 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULINE JONES / 28/03/2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 COMPANY NAME CHANGED MARKET RASEN DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 21/06/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 74D WINN STREET ST MARYS COURT LINCOLN LN2 5NH

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/06/9824 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/06/9619 June 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96 FROM: 67 NEWLAND LINCOLN LN1 1YN

View Document

17/05/9517 May 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 ALTER MEM AND ARTS 11/05/93

View Document

19/01/9319 January 1993 COMPANY NAME CHANGED MARKET RASEN DEVELOPMENTS (GLEBE PARK - GREEN FIELD SITES) LIMIT ED CERTIFICATE ISSUED ON 20/01/93

View Document

16/06/9216 June 1992 COMPANY NAME CHANGED IMCO (1592) LIMITED CERTIFICATE ISSUED ON 17/06/92

View Document

16/06/9216 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92 FROM: ST PETERS HOUSE HARTSHEAD SHEFFIELD S YORKS S1 2EL

View Document

22/05/9222 May 1992 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