J B JONES (AMUSEMENTS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 15 GOLDEN PARK AVENUE BARTON TORQUAY DEVON TQ2 8LR

View Document

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CLIFFORD JONES / 03/05/2016

View Document

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE JONES

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CLIFFORD JONES / 31/01/2014

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1130 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1025 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: GOLD COAST AMUSEMENTS TANNERS ROAD PAIGNTON DEVON TQ4 6LN

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 AUDITOR'S RESIGNATION

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/10/986 October 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH PL6 8LT

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 29/30 VICTORIA PARADE TORQUAY DEVON TQ1 2BD

View Document

01/10/971 October 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/09/9623 September 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/09/9511 September 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 RETURN MADE UP TO 22/08/93; CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/08/9312 August 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/02/9328 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9328 February 1993 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/92

View Document

30/07/9230 July 1992 NC INC ALREADY ADJUSTED 30/04/92

View Document

30/07/9230 July 1992 £ NC 1500/55000 30/04/

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/09/905 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8823 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/01/8823 January 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 REGISTERED OFFICE CHANGED ON 07/03/87 FROM: MAYFLOWER LODGE MEADON ROAD CHELSTON TORQUAY TQ2 6PR

View Document

22/01/8722 January 1987 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/04/656 April 1965 MEMORANDUM OF ASSOCIATION

View Document

10/03/6510 March 1965 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/03/65

View Document

22/01/5522 January 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/5522 January 1955 CERTIFICATE OF INCORPORATION

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