J R P JONES & ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/03/2520 March 2025

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

06/02/256 February 2025 Satisfaction of charge 065192850003 in full

View Document

23/10/2423 October 2024 Registration of charge 065192850004, created on 2024-10-18

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

13/03/2413 March 2024 Accounts for a small company made up to 2023-03-31

View Document

26/07/2326 July 2023 Appointment of Mr Mark Seekings as a director on 2023-05-22

View Document

26/07/2326 July 2023 Termination of appointment of Christopher David Aylward as a director on 2023-05-22

View Document

26/07/2326 July 2023 Appointment of Mr Ajay Kumar Shah as a director on 2023-05-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Ewald Gustav Fischardt as a director on 2022-10-11

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

26/11/2126 November 2021 Current accounting period extended from 2021-10-02 to 2022-03-31

View Document

06/07/216 July 2021 Termination of appointment of Emma Jane Barnes as a director on 2021-06-22

View Document

02/10/202 October 2020 Annual accounts for year ending 02 Oct 2020

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
4A BRIDGE STREET
MORPETH
TYNE & WEAR
NE61 1NB

View Document

19/03/1319 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ADELE SIMPSON / 27/03/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD PHILIP JONES / 28/02/2010

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: GISTERED OFFICE CHANGED ON 08/04/2008 FROM 22 NORTHUMBERLAND AVENUE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 4XE

View Document

29/02/0829 February 2008 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