DENIS R. 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
25/07/2525 July 2025 NewSecretary's details changed for Denis Randall Jones on 2025-07-25

View Document

25/07/2525 July 2025 NewDirector's details changed for Mrs Sandra June Jones on 2025-07-25

View Document

25/07/2525 July 2025 NewChange of details for Mr Denis Randall Jones as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewDirector's details changed for Denis Randall Jones on 2025-07-25

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

12/03/2512 March 2025 Registered office address changed from Stone House Farm Selattyn Oswestry Shropshire SY10 7DU England to 4 Ellis Meadow Selattyn Oswestry SY10 7FE on 2025-03-12

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Satisfaction of charge 2 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 047584390005 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 3 in full

View Document

17/11/2117 November 2021 Registration of charge 047584390009, created on 2021-11-17

View Document

17/11/2117 November 2021 Satisfaction of charge 047584390006 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 1 in full

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047584390007

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047584390007

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR DANIEL DAVID JONES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047584390006

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM HORTON HOUSE FARM HORTON WEM SHREWSBURY SY4 5ND

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MRS SANDRA JUNE JONES

View Document

01/06/161 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047584390005

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047584390004

View Document

18/05/1518 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS RANDALL JONES / 01/10/2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM CHERRY HOUSE LYNEAL ELLESMERE SHROPSHIRE SY12 0QG

View Document

04/12/084 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/084 December 2008 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND JONES / 01/06/2007

View Document

04/12/084 December 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JONES / 01/01/2008

View Document

04/12/084 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 04/04/04

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 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