JONES AND PALMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Termination of appointment of Michele Barbara Judd as a secretary on 2024-07-03

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

19/07/2319 July 2023 Second filing of Confirmation Statement dated 2021-10-16

View Document

19/07/2319 July 2023 Second filing of Confirmation Statement dated 2016-10-16

View Document

19/07/2319 July 2023 Second filing of the annual return made up to 2015-10-16

View Document

19/07/2319 July 2023 Second filing of the annual return made up to 2014-10-16

View Document

18/07/2318 July 2023 Statement of capital on 2023-07-10

View Document

03/06/233 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 95 CARVER STREET BIRMINGHAM B1 3AR

View Document

12/11/1912 November 2019 Registered office address changed from , 95 Carver Street, Birmingham, B1 3AR to 87 Carver Street Birmingham B1 3AL on 2019-11-12

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/05/1811 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002393240011

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 Confirmation statement made on 2016-10-16 with updates

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/03/1611 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002393240005

View Document

27/02/1627 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002393240010

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002393240009

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002393240008

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002393240007

View Document

28/10/1528 October 2015 Annual return made up to 2015-10-16 with full list of shareholders

View Document

28/10/1528 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002393240006

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002393240005

View Document

20/10/1420 October 2014 Annual return made up to 2014-10-16 with full list of shareholders

View Document

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002393240004

View Document

29/10/1329 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 239987.99852

View Document

21/10/1321 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 ALTER ARTICLES 23/09/2013

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALBERT HOUSTON / 30/09/2011

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR STEVEN TOLLEY

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/11/107 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR JAMES ROBINSON

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/01/106 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS O BRIEN / 02/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALBERT HOUSTON / 02/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALASTAIR HOUSTON / 02/10/2009

View Document

04/11/094 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI LOUISE HILL / 02/10/2009

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED HEIDI LOUISE HILL

View Document

16/04/0916 April 2009 AUDITOR'S RESIGNATION

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOUSTON / 30/10/2007

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/12/0417 December 2004 £ NC 40000/50000 15/11/

View Document

03/11/043 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/10/0321 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/11/024 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/10/0128 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 ALTER MEM AND ARTS 15/12/97

View Document

05/01/985 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/12/942 December 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/01/945 January 1994 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9128 January 1991 RETURN MADE UP TO 08/12/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/12/8919 December 1989 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/881 February 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/09/8715 September 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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