JONES & PYLE DEVELOPMENTS LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 Application to strike the company off the register

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-13 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Director's details changed for Benjamin John Pyle on 2021-06-23

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN PYLE / 17/03/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/03/1630 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/03/1525 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/04/1410 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/04/1322 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/04/125 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/03/1116 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR GLYNN JONES

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 11 THE CRESCENT TAUNTON SOMERSET TA1 4EA

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/03/1029 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN JONES / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN PYLE / 26/03/2010

View Document

21/04/0921 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/12/0817 December 2008 PREVEXT FROM 31/03/2008 TO 31/08/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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