J & C JONES DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/132 October 2013 APPLICATION FOR STRIKING-OFF

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY DEREK PRITCHARD

View Document

28/11/1228 November 2012 SECRETARY APPOINTED MRS SERA RHIANNON JONES

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK PRITCHARD

View Document

01/08/121 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK GEORGE PRITCHARD / 01/06/2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM
ADEILAD ST DAVID'S BUILDING STRYD LOMBARD STREET
PORTHMADOG
GWYNEDD
LL49 9AP

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM
ABERSOCH ROAD LLANBEDROG
PWLLHELI
GWYNEDD
LL53 7UB
WALES

View Document

05/08/115 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GWILYM JONES / 01/06/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEORGE PRITCHARD / 01/06/2011

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DEREK GEORGE PRITCHARD / 01/06/2011

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM
ST DAVIDS BUILDING LOMBARD STREET
PORTHMADOG
GWYNEDD
LL49 9AP

View Document

24/08/0924 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JONES / 01/10/2008

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM
DUNN & ELLIS, 7/9 HIGH STREET
PORTHMADOG
GWYNEDD
LL49 9LK

View Document

11/12/0811 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM:
DUNN & ELLIS, 7 HIGH STREET
PORTHMADOG
GWYNEDD
LL49 9LK

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 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