I. T. JONES LIMITED

Company Documents

DateDescription
06/09/236 September 2023 Final Gazette dissolved following liquidation

View Document

06/09/236 September 2023 Final Gazette dissolved following liquidation

View Document

06/06/236 June 2023 Return of final meeting in a members' voluntary winding up

View Document

22/02/2322 February 2023 Liquidators' statement of receipts and payments to 2023-01-17

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Appointment of a voluntary liquidator

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Registered office address changed from 102 Bowen Court St Asaph Business Park St Asaph Denbighshire LL17 0JE to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 2022-01-21

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Declaration of solvency

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-07-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/04/165 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/04/1513 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/04/1311 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/03/1230 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/04/114 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/04/1014 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OSWYN ALED JONES / 21/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY JONES / 21/03/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANET JONES / 21/03/2009

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / OSWYN JONES / 21/03/2009

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 54 KINMEL STREET RHYL DENBIGHSHIRE LL18 1AR

View Document

17/04/0717 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

27/04/9427 April 1994 Memorandum and Articles of Association

View Document

27/04/9427 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9427 April 1994 Memorandum and Articles of Association

View Document

19/04/9419 April 1994 COMPANY NAME CHANGED DEGREELOOK TRADING LIMITED CERTIFICATE ISSUED ON 20/04/94

View Document

08/04/948 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/03/9421 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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