EW JONES BROS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-09-30 |
05/12/245 December 2024 | Confirmation statement made on 2024-10-04 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/08/242 August 2024 | Registered office address changed from Voila Station Road Brent Knoll Somerset TA9 4BH to 3 Wellington New Road Taunton TA1 5LU on 2024-08-02 |
18/05/2418 May 2024 | Administrative restoration application |
18/05/2418 May 2024 | Confirmation statement made on 2023-10-04 with no updates |
18/05/2418 May 2024 | Micro company accounts made up to 2023-03-31 |
12/03/2412 March 2024 | Final Gazette dissolved via compulsory strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
04/11/224 November 2022 | Confirmation statement made on 2022-10-04 with no updates |
04/11/224 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/12/2131 December 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/11/199 November 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/12/188 December 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
17/10/1417 October 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 |
17/03/1417 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/12/1313 December 2013 | DIRECTOR APPOINTED MR WAYNE BARRETT |
13/12/1313 December 2013 | Registered office address changed from , C/O Small Business Accountancy Company Limited, 52 Clare Street, Bridgwater, Somerset, TA6 3EN, England on 2013-12-13 |
13/12/1313 December 2013 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM C/O SMALL BUSINESS ACCOUNTANCY COMPANY LIMITED 52 CLARE STREET BRIDGWATER SOMERSET TA6 3EN ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/02/1324 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Registered office address changed from , C/O Small Business Accountancy Co, 8 Market Street, Highbridge, Somerset, TA9 3BW, England on 2012-12-31 |
31/12/1231 December 2012 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM C/O SMALL BUSINESS ACCOUNTANCY CO 8 MARKET STREET HIGHBRIDGE SOMERSET TA9 3BW ENGLAND |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/02/126 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN |
24/05/1124 May 2011 | Registered office address changed from , Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN on 2011-05-24 |
07/02/117 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC WINSTON JONES / 24/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WINSTON JONES / 24/01/2010 |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/02/081 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
02/03/062 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | DIRECTOR RESIGNED |
02/03/062 March 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | SECRETARY RESIGNED |
24/01/0624 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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