JONES PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-07 with no updates |
05/03/255 March 2025 | Micro company accounts made up to 2024-06-30 |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-07 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
20/10/2320 October 2023 | Registered office address changed from 76 Lisdead Road Derrygonnelly Enniskillen Fermanagh BT93 6HA Northern Ireland to 70 Lisdead Road Derrygonnelly Enniskillen BT93 6HA on 2023-10-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
11/04/2311 April 2023 | Amended accounts for a dormant company made up to 2021-06-30 |
22/03/2322 March 2023 | Amended total exemption full accounts made up to 2022-06-30 |
08/03/238 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/03/206 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM CALDRUM DERRYGONNELLY FERMANAGH BT93 6BF |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
23/03/1823 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JONES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/03/1713 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
23/08/1623 August 2016 | APPOINTMENT TERMINATED, SECRETARY MARY JONES |
23/08/1623 August 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 01/04/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 07/06/2014 |
08/07/148 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/03/145 March 2014 | 30/06/13 TOTAL EXEMPTION FULL |
06/09/136 September 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
28/03/1328 March 2013 | 30/06/12 TOTAL EXEMPTION FULL |
24/08/1224 August 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
03/05/123 May 2012 | 30/06/11 TOTAL EXEMPTION FULL |
08/10/118 October 2011 | DISS40 (DISS40(SOAD)) |
07/10/117 October 2011 | FIRST GAZETTE |
03/10/113 October 2011 | REGISTERED OFFICE CHANGED ON 03/10/2011 FROM DRUMBEGGAR DERRYGONNELLY ENNISKILLEN CO FERMANAGH BT93 |
03/10/113 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARY JONES / 08/06/2011 |
03/10/113 October 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
03/10/113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 08/06/2011 |
31/03/1131 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
10/08/1010 August 2010 | 07/06/10 NO CHANGES |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/01/1026 January 2010 | Annual return made up to 7 June 2009 with full list of shareholders |
13/05/0913 May 2009 | 30/06/08 ANNUAL ACCTS |
23/07/0823 July 2008 | 07/06/08 ANNUAL RETURN SHUTTLE |
27/03/0827 March 2008 | 30/06/07 ANNUAL ACCTS |
28/11/0728 November 2007 | 07/06/07 |
18/06/0718 June 2007 | PARS RE MORTAGE |
25/04/0725 April 2007 | 30/06/06 ANNUAL ACCTS |
18/07/0618 July 2006 | 07/06/06 ANNUAL RETURN SHUTTLE |
19/04/0619 April 2006 | 30/06/05 ANNUAL ACCTS |
22/09/0522 September 2005 | 07/06/05 ANNUAL RETURN SHUTTLE |
18/09/0518 September 2005 | CHANGE OF DIRS/SEC |
18/09/0518 September 2005 | CHANGE OF DIRS/SEC |
18/09/0518 September 2005 | CHANGE IN SIT REG ADD |
10/08/0510 August 2005 | CHANGE OF DIRS/SEC |
10/08/0510 August 2005 | CHANGE IN SIT REG ADD |
10/08/0510 August 2005 | CHANGE OF DIRS/SEC |
07/06/047 June 2004 | PARS RE DIRS/SIT REG OFF |
07/06/047 June 2004 | MEMORANDUM |
07/06/047 June 2004 | ARTICLES |
07/06/047 June 2004 | DECLN COMPLNCE REG NEW CO |
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