CHRIS JONES BUILDERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Registered office address changed from 4 Harrop's Park the Grove Merthyr Tydfil CF47 8SQ Wales to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on 2025-02-07 |
20/11/2420 November 2024 | Appointment of a voluntary liquidator |
20/11/2420 November 2024 | Resolutions |
20/11/2420 November 2024 | Statement of affairs |
03/09/243 September 2024 | Micro company accounts made up to 2023-12-31 |
27/08/2427 August 2024 | Registered office address changed from C/O Baker Knoyle Chartered Accountants Orbit Business Centre Rhydycar Business Park Merthyr Tydfil CF48 1DL Wales to 4 Harrop's Park the Grove Merthyr Tydfil CF47 8SQ on 2024-08-27 |
27/08/2427 August 2024 | Director's details changed for Mrs Katherine Jones on 2024-08-27 |
27/08/2427 August 2024 | Secretary's details changed for Mrs Katherine Jones on 2024-08-27 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
01/03/241 March 2024 | Termination of appointment of Christopher John Jones as a director on 2023-10-06 |
01/03/241 March 2024 | Cessation of Christopher John Jones as a person with significant control on 2023-10-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Micro company accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Registered office address changed from C/O Btp Associates Ltd Rg19 Orbit Business Centre Rhydycar Business Park Merthyr Tydfil CF48 1DL Wales to C/O Baker Knoyle Chartered Accountants Orbit Business Centre Rhydycar Business Park Merthyr Tydfil CF48 1DL on 2023-02-28 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/04/224 April 2022 | Micro company accounts made up to 2021-12-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/06/1911 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
21/01/1921 January 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM TY'R TEULU CARN GWILYM GOCH CEFN COED MERTHYR TYDFIL MID GLAM CF48 2HW |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
17/07/1717 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
03/10/163 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN JONES / 27/02/2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JONES / 27/02/2010 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/01/0717 January 2007 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: ELM TREE HOUSE GROVE PARK MERTHYR TYDFIL CF47 8HX |
20/04/0620 April 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/06/0424 June 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0321 March 2003 | NEW DIRECTOR APPOINTED |
21/03/0321 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/03/0321 March 2003 | REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 50/50A HIGH STREET COWBRIDGE CF71 7AH |
21/03/0321 March 2003 | SECRETARY RESIGNED |
21/03/0321 March 2003 | DIRECTOR RESIGNED |
27/02/0327 February 2003 | 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 CHRIS JONES BUILDERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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