F H JONES & SONS (ELECTRICAL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 27/05/2527 May 2025 | Total exemption full accounts made up to 2024-09-30 | 
| 12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with no updates | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-12 with no updates | 
| 04/03/244 March 2024 | Total exemption full accounts made up to 2023-09-30 | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 | 
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-12 with no updates | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 16/03/2216 March 2022 | Confirmation statement made on 2022-03-12 with no updates | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 05/06/205 June 2020 | 30/09/19 TOTAL EXEMPTION FULL | 
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL | 
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES | 
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 | 
| 04/05/184 May 2018 | 30/09/17 TOTAL EXEMPTION FULL | 
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES | 
| 13/02/1813 February 2018 | PSC'S CHANGE OF PARTICULARS / MR BRYAN LYNDON JONES / 01/04/2017 | 
| 13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET SUSAN JONES | 
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 | 
| 26/07/1726 July 2017 | 01/04/17 STATEMENT OF CAPITAL GBP 110 | 
| 11/05/1711 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 | 
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | 
| 21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM OAKLANDS, THE HILL BRYNGWYN RAGLAN MONMOUTHSHIRE NP15 2JH | 
| 21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SUSAN JONES / 20/02/2017 | 
| 20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN LYNDON JONES / 20/02/2017 | 
| 20/02/1720 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / JANET SUSAN JONES / 20/02/2017 | 
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 | 
| 20/04/1620 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 | 
| 15/04/1615 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders | 
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 | 
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 | 
| 12/03/1512 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders | 
| 11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LYNDON JONES / 11/03/2015 | 
| 26/02/1526 February 2015 | DIRECTOR APPOINTED MRS JANET SUSAN JONES | 
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 | 
| 15/05/1415 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 | 
| 14/03/1414 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders | 
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 | 
| 27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 | 
| 21/03/1321 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders | 
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 | 
| 29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 | 
| 05/04/125 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders | 
| 17/05/1117 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 | 
| 08/04/118 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders | 
| 01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 | 
| 12/04/1012 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders | 
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LYNDON JONES / 01/10/2009 | 
| 04/06/094 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 | 
| 06/04/096 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | 
| 31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 | 
| 19/03/0819 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | 
| 12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | 
| 23/04/0723 April 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | 
| 30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | 
| 25/04/0625 April 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | 
| 01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | 
| 27/04/0527 April 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS | 
| 03/09/043 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | 
| 06/04/046 April 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS | 
| 15/01/0415 January 2004 | PARTICULARS OF MORTGAGE/CHARGE | 
| 11/04/0311 April 2003 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03 | 
| 13/03/0313 March 2003 | DIRECTOR RESIGNED | 
| 13/03/0313 March 2003 | NEW SECRETARY APPOINTED | 
| 13/03/0313 March 2003 | NEW DIRECTOR APPOINTED | 
| 13/03/0313 March 2003 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | 
| 13/03/0313 March 2003 | SECRETARY RESIGNED | 
| 12/03/0312 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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