I JONES TRANSPORT SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 24/10/2424 October 2024 | Voluntary strike-off action has been suspended |
| 24/10/2424 October 2024 | Voluntary strike-off action has been suspended |
| 21/10/2421 October 2024 | Application to strike the company off the register |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-08-15 with no updates |
| 13/12/2113 December 2021 | Registered office address changed from 2 Wellsfield Telford Shropshire TF7 5LY United Kingdom to The Cabin Rear Yard Epic Park Halesfield 6 Telford Shropshire TF7 4BF on 2021-12-13 |
| 03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
| 03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 01/11/211 November 2021 | Confirmation statement made on 2021-08-15 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
| 18/12/2018 December 2020 | DISS40 (DISS40(SOAD)) |
| 15/12/2015 December 2020 | FIRST GAZETTE |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
| 16/09/1916 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115212190002 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 30/08/1930 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115212190001 |
| 12/11/1812 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115212190001 |
| 11/11/1811 November 2018 | APPOINTMENT TERMINATED, SECRETARY DAWN BAKER |
| 16/08/1816 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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