JONES PROJECT MANAGEMENT AND CONSULTANCY LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/06/252 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/04/259 April 2025 Liquidators' statement of receipts and payments to 2025-02-21

View Document

29/05/2429 May 2024 Resignation of a liquidator

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-02-21

View Document

07/03/237 March 2023 Registered office address changed from PO Box LU2 8DL C/O Sj Males & Co Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL England to Langley House Park Road East Finchley London N2 8EY on 2023-03-07

View Document

07/03/237 March 2023 Appointment of a voluntary liquidator

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Statement of affairs

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

29/11/2229 November 2022 Change of details for Mr David Jones as a person with significant control on 2022-11-25

View Document

29/11/2229 November 2022 Change of details for Mr David Jones as a person with significant control on 2022-11-25

View Document

28/11/2228 November 2022 Cessation of Yasmin Jones as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Yasmin Jones as a director on 2022-11-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

11/01/2211 January 2022 Change of details for Mrs Yasmin Jones as a person with significant control on 2018-06-06

View Document

10/01/2210 January 2022 Notification of David Jones as a person with significant control on 2018-06-06

View Document

11/10/2111 October 2021 Change of details for Mrs Yasmin Jones as a person with significant control on 2021-10-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 ARTICLES OF ASSOCIATION

View Document

10/10/1810 October 2018 ALTER ARTICLES 06/06/2018

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR DAVID JONES

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 1 KAYSER COURT BIGGLESWADE SG18 8BG ENGLAND

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN JONES / 06/06/2018

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 CESSATION OF DAVID JONES AS A PSC

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN JONES / 01/12/2017

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASMIN JONES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 64B STATION ROAD LANGFORD BIGGLESWADE BEDFORDSHIRE SG18 9PG ENGLAND

View Document

12/04/1712 April 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 09/01/2017

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY YASMIN JONES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MRS YASMIN JONES

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1431 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information