JONES & GREY GROUP LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Change of details for Miss Jodie Scott as a person with significant control on 2024-02-07

View Document

25/02/2425 February 2024 Registered office address changed from Hiveworks Hiveworks Unit 2B, 16 Cross Green Way Leeds LS9 0SE England to Hiveworks 16 Cross Green Way Leeds LS9 0SE on 2024-02-25

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

25/02/2425 February 2024 Registered office address changed from 167-169 5th Floor Great Portland Street London W1W 5PF England to Hiveworks Hiveworks Unit 2B, 16 Cross Green Way Leeds LS9 0SE on 2024-02-25

View Document

29/01/2429 January 2024 Termination of appointment of Andrew Steven Jones as a director on 2024-01-29

View Document

24/01/2424 January 2024 Cessation of Andrew Steven Jones as a person with significant control on 2024-01-10

View Document

12/01/2412 January 2024 Previous accounting period extended from 2023-12-31 to 2024-01-12

View Document

20/07/2320 July 2023 Registered office address changed from 30 Newmarket Avenue Northolt UB5 4HA England to 167-169 5th Floor Great Portland Street London W1W 5PF on 2023-07-20

View Document

13/07/2313 July 2023 Notification of Jodie Scott as a person with significant control on 2023-07-13

View Document

19/04/2319 April 2023 Appointment of Miss Jodie Scott as a director on 2023-04-06

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

11/02/2311 February 2023 Change of details for Mr Andrew Steven Jones as a person with significant control on 2022-12-29

View Document

10/02/2310 February 2023 Cessation of Andrew Stephen Jones as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Notification of Andrew Stephen Jones as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

05/01/235 January 2023 Registered office address changed from 44 Hillside Drive Edlington Doncaster DN12 1PN England to 30 Newmarket Avenue Northolt UB5 4HA on 2023-01-05

View Document

30/12/2230 December 2022 Cessation of Jodie Scott as a person with significant control on 2022-12-29

View Document

29/12/2229 December 2022 Incorporation

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