JONES SKIP HIRE (WOLVERHAMPTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Full accounts made up to 2024-02-29

View Document

02/12/242 December 2024 Notification of Ccjsh Ltd as a person with significant control on 2024-03-01

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-17 with updates

View Document

02/12/242 December 2024 Cessation of Jones Skip Hire (Wolverhampton) Holdings Limited as a person with significant control on 2024-03-01

View Document

01/12/241 December 2024 Registered office address changed from Chillington Works Hickman Avenue, WV1 2HS Wolverhampton WV1 2HS England to Chillington Works Hickman Avenue Wolverhampton West Midlands WV1 2HS on 2024-12-01

View Document

18/11/2418 November 2024 Previous accounting period shortened from 2025-02-28 to 2024-02-28

View Document

03/10/243 October 2024 Change of details for Jones Skip Hire (Wolverhampton) Holdings Limited as a person with significant control on 2024-10-03

View Document

10/06/2410 June 2024 Full accounts made up to 2023-09-30

View Document

29/03/2429 March 2024 Director's details changed for Mr Timothy Keith Hayward on 2024-03-27

View Document

29/03/2429 March 2024 Current accounting period extended from 2024-09-30 to 2025-02-28

View Document

25/03/2425 March 2024 Registered office address changed from 23 Bilston Street Dudley West Midlands DY3 1JA to Chillington Works Hickman Avenue, WV1 2HS Wolverhampton WV1 2HS on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr Tarun Abraham on 2024-03-21

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Memorandum and Articles of Association

View Document

21/03/2421 March 2024 Resolutions

View Document

18/03/2418 March 2024 Appointment of Mr Tarun Abraham as a director on 2024-03-01

View Document

18/03/2418 March 2024 Termination of appointment of Lyndon Rushby as a director on 2024-03-01

View Document

18/03/2418 March 2024 Termination of appointment of Richard Rushby as a secretary on 2024-03-01

View Document

18/03/2418 March 2024 Termination of appointment of Richard Rushby as a director on 2024-03-01

View Document

18/03/2418 March 2024 Appointment of Mr Timothy Keith Hayward as a director on 2024-03-01

View Document

05/03/245 March 2024 Registration of charge 056271030008, created on 2024-03-01

View Document

03/03/243 March 2024 Memorandum and Articles of Association

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

01/03/241 March 2024 Sub-division of shares on 2024-02-16

View Document

01/03/241 March 2024 Registration of charge 056271030007, created on 2024-03-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Change of details for Mr Richard Rushby as a person with significant control on 2024-02-16

View Document

28/02/2428 February 2024 Cessation of Lyndon Rushby as a person with significant control on 2024-02-27

View Document

28/02/2428 February 2024 Cessation of Rushby Commercial Property Investments Limited as a person with significant control on 2024-02-27

View Document

28/02/2428 February 2024 Notification of Jones Skip Hire (Wolverhampton) Holdings Limited as a person with significant control on 2024-02-27

View Document

28/02/2428 February 2024 Notification of Rushby Commercial Property Investments Limited as a person with significant control on 2024-02-27

View Document

28/02/2428 February 2024 Change of details for Mr Lyndon Rushby as a person with significant control on 2024-02-16

View Document

28/02/2428 February 2024 Cessation of Richard Rushby as a person with significant control on 2024-02-27

View Document

20/02/2420 February 2024 Second filing of the annual return made up to 2012-11-17

View Document

20/02/2420 February 2024 Second filing of the annual return made up to 2015-11-17

View Document

20/02/2420 February 2024 Second filing of the annual return made up to 2014-11-17

View Document

20/02/2420 February 2024 Second filing of the annual return made up to 2013-11-17

View Document

20/02/2420 February 2024 Second filing of the annual return made up to 2011-11-17

View Document

20/02/2420 February 2024 Second filing of the annual return made up to 2010-11-17

View Document

05/12/235 December 2023 Change of details for Mr Richard Rushby as a person with significant control on 2023-12-01

View Document

05/12/235 December 2023 Change of details for Mr Lyndon Rushby as a person with significant control on 2023-12-01

View Document

20/11/2320 November 2023 Amended accounts for a medium company made up to 2022-09-30

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Satisfaction of charge 5 in full

View Document

14/02/2214 February 2022 Satisfaction of charge 4 in full

View Document

11/02/2211 February 2022 Satisfaction of charge 2 in full

View Document

11/02/2211 February 2022 Satisfaction of charge 3 in full

View Document

11/02/2211 February 2022 Satisfaction of charge 6 in full

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

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

View Accounts

28/06/2128 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

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUSHBY / 19/03/2016

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/12/1512 December 2015 Annual return made up to 2015-11-17 with full list of shareholders

View Document

12/12/1512 December 2015 Registered office address changed from , 7 Mill Close, Blakedown, Kidderminster, DY10 3NQ to 23 Bilston Street Dudley West Midlands DY3 1JA on 2015-12-12

View Document

12/12/1512 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON RUSHBY / 01/12/2015

View Document

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 7 MILL CLOSE BLAKEDOWN KIDDERMINSTER DY10 3NQ

View Document

12/12/1512 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 Annual return made up to 2014-11-17 with full list of shareholders

View Document

05/12/145 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD RUSHBY / 01/02/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUSHBY / 01/02/2013

View Document

03/12/133 December 2013 Annual return made up to 2013-11-17 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual return made up to 2012-11-17 with full list of shareholders

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 Annual return made up to 2011-11-17 with full list of shareholders

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 Annual return made up to 2010-11-17 with full list of shareholders

View Document

08/12/108 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/12/098 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUSHBY / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON RUSHBY / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/12/0829 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 7 MILL CLOSE BLAKEDOWN KIDDERMINSTER WORCESTERSHIRE DY10 3NQ

View Document

04/12/084 December 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/084 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 65 PLANKS LANE WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 8DX

View Document

18/12/0618 December 2006

View Document

15/11/0615 November 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 7 MILL CLOSE BLAKEDOWN KIDDERMINSTER DY10 3NQ

View Document

14/12/0514 December 2005

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005

View Document

17/11/0517 November 2005 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