JONES AIR CONDITIONING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewChange of details for Mr Terry Jones as a person with significant control on 2025-09-15

View Document

15/09/2515 September 2025 NewChange of details for Mrs Victoria Jones as a person with significant control on 2025-09-15

View Document

15/09/2515 September 2025 NewRegistered office address changed from Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT United Kingdom to Unit 4 99 London Road Stanway Colchester Essex CO3 0NY on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mrs Victoria Jones on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Terry Jones on 2025-09-15

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-04 with updates

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

24/07/2324 July 2023 Notification of Victoria Jones as a person with significant control on 2023-07-01

View Document

24/07/2324 July 2023 Change of details for Mr Terry Jones as a person with significant control on 2023-07-01

View Document

21/07/2321 July 2023 Cessation of Terry Jones as a person with significant control on 2023-07-01

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/12/2112 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

21/07/2121 July 2021 Director's details changed for Mr Terry Jones on 2021-05-31

View Document

21/07/2121 July 2021 Director's details changed for Mrs Victoria Jones on 2021-05-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JONES / 01/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JONES / 02/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JONES / 01/07/2019

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM SUITE 1 THE CAUSEWAY GREAT HORKESLEY COLCHESTER CO6 4EJ ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUSWORTH

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR TERRY JONES / 18/07/2017

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY JONES

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/03/176 March 2017 ADOPT ARTICLES 17/02/2017

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW CUSWORTH

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 35 SYDNEY STREET COLCHESTER CO2 8UP

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM BARN COTTAGE VINESSE ROAD LITTLE HORKESLEY COLCHESTER ESSEX CO6 4DU UNITED KINGDOM

View Document

04/07/144 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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