I JONES TRANSPORT SERVICES LTD

Company Documents

DateDescription
29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Voluntary strike-off action has been suspended

View Document

24/10/2424 October 2024 Voluntary strike-off action has been suspended

View Document

21/10/2421 October 2024 Application to strike the company off the register

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

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

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

18/12/2018 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115212190002

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115212190001

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115212190001

View Document

11/11/1811 November 2018 APPOINTMENT TERMINATED, SECRETARY DAWN BAKER

View Document

16/08/1816 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information