I D & R JONES LTD
Company Documents
Date | Description |
---|---|
23/07/1923 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/07/1916 July 2019 | APPLICATION FOR STRIKING-OFF |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/11/1630 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVID JOHN JONES / 30/11/2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/01/1621 January 2016 | Annual return made up to 26 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/12/1412 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM QUARRY HOUSE FARM HIGH FLATTS DENBY DALE HUDDERSFIELD HD8 8XY |
16/04/1416 April 2014 | APPOINTMENT TERMINATED, DIRECTOR IDRIS JONES |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/01/148 January 2014 | Annual return made up to 26 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVID JOHN JONES / 26/11/2012 |
14/01/1314 January 2013 | Annual return made up to 26 November 2012 with full list of shareholders |
14/01/1314 January 2013 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM WESTFIELD HOUSE 2 WELTHORN LANE INGBIRCHWORTH PENISTONE SHEFFIELD |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/12/1119 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/01/117 January 2011 | Annual return made up to 26 November 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVID JOHN JONES / 26/11/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IDRIS JONES / 26/11/2009 |
10/02/1010 February 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
04/11/094 November 2009 | PREVSHO FROM 30/11/2009 TO 31/10/2009 |
24/09/0924 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 |
15/01/0915 January 2009 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
07/11/087 November 2008 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM QUARRY HOUSE FARM HIGH FLATTS UPPER DENBY HUDDERSFIELD WEST YORKSHIRE HD8 8XY |
07/11/087 November 2008 | DIRECTOR APPOINTED DAVID JOHN JONES |
23/06/0823 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 |
18/01/0818 January 2008 | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
04/01/064 January 2006 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
07/12/047 December 2004 | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | NEW SECRETARY APPOINTED |
28/06/0428 June 2004 | NEW DIRECTOR APPOINTED |
28/06/0428 June 2004 | REGISTERED OFFICE CHANGED ON 28/06/04 FROM: MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW |
11/12/0311 December 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/12/0310 December 2003 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
10/12/0310 December 2003 | DIRECTOR RESIGNED |
10/12/0310 December 2003 | SECRETARY RESIGNED |
26/11/0326 November 2003 | 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