GRIFFITHS AND JONES LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/01/1830 January 2018 DISS40 (DISS40(SOAD))

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 17 PECKINGHAM STREET HALESOWEN WEST MIDLANDS B63 3AN

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 PREVEXT FROM 31/12/2015 TO 30/04/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES SYDNEY JONES / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SYDNEY JONES / 12/10/2015

View Document

12/10/1512 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER GRIFFITHS

View Document

04/12/134 December 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/10/117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SYDNEY JONES / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALEXANDER JAMES GRIFFITHS / 06/10/2009

View Document

07/10/097 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 17 PECKINGHAM STREET HALESOWEN WEST MIDLANDS B63 3AN

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES JONES / 06/10/2008

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRIFFITHS / 06/10/2008

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 17 PECKINGHAM STREET HALESOWEN WEST MIDLANDS B63 3AN

View Document

12/10/0612 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: WOODFIELD, BICKENHILL LANE CATHERINE DE BARNES SOLIHULL WEST MIDLANDS B92 0DF

View Document

07/10/047 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document


More Company Information