JONES (TECHNICAL MANAGEMENT) LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Change of details for Mr Simon Adrian Jones as a person with significant control on 2025-07-18 |
27/08/2527 August 2025 New | Secretary's details changed for Tracey Louise Jones on 2025-08-21 |
27/08/2527 August 2025 New | Change of details for Mr Simon Adrian Jones as a person with significant control on 2025-08-21 |
27/08/2527 August 2025 New | Registered office address changed from 10 Northumberland Close Fazeley Tamworth Staffordshire B78 3XL United Kingdom to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2025-08-27 |
27/08/2527 August 2025 New | Director's details changed for Simon Adrian Jones on 2025-08-21 |
27/08/2527 August 2025 New | Director's details changed for Simon Adrian Jones on 2025-07-18 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-14 with updates |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-04-30 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-14 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-04-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-14 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/01/2125 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/10/199 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
14/05/1914 May 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON ADRIAN JONES / 14/05/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 10 NORTHUMBERLAND CLOSE FAZELEY TAMWORTH STAFFORDSHIRE B78 3XL |
31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / MR SMON ADRIAN JONES / 31/01/2018 |
16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
22/12/1722 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/12/2017 |
02/10/172 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMON ADRIAN JONES |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
12/06/1612 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
21/06/1521 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/06/1410 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/06/1310 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
22/06/1222 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/06/1110 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADRIAN JONES / 14/05/2010 |
14/05/1014 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
29/07/0729 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
14/06/0714 June 2007 | RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS |
22/08/0622 August 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
02/06/052 June 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | NEW SECRETARY APPOINTED |
20/05/0420 May 2004 | NEW DIRECTOR APPOINTED |
27/04/0427 April 2004 | DIRECTOR RESIGNED |
27/04/0427 April 2004 | SECRETARY RESIGNED |
16/04/0416 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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