JONES SKIP HIRE (WOLVERHAMPTON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Full accounts made up to 2024-02-29 |
02/12/242 December 2024 | Notification of Ccjsh Ltd as a person with significant control on 2024-03-01 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-17 with updates |
02/12/242 December 2024 | Cessation of Jones Skip Hire (Wolverhampton) Holdings Limited as a person with significant control on 2024-03-01 |
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 |
18/11/2418 November 2024 | Previous accounting period shortened from 2025-02-28 to 2024-02-28 |
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 |
10/06/2410 June 2024 | Full accounts made up to 2023-09-30 |
29/03/2429 March 2024 | Director's details changed for Mr Timothy Keith Hayward on 2024-03-27 |
29/03/2429 March 2024 | Current accounting period extended from 2024-09-30 to 2025-02-28 |
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 |
25/03/2425 March 2024 | Director's details changed for Mr Tarun Abraham on 2024-03-21 |
21/03/2421 March 2024 | Resolutions |
21/03/2421 March 2024 | Memorandum and Articles of Association |
21/03/2421 March 2024 | Resolutions |
18/03/2418 March 2024 | Appointment of Mr Tarun Abraham as a director on 2024-03-01 |
18/03/2418 March 2024 | Termination of appointment of Lyndon Rushby as a director on 2024-03-01 |
18/03/2418 March 2024 | Termination of appointment of Richard Rushby as a secretary on 2024-03-01 |
18/03/2418 March 2024 | Termination of appointment of Richard Rushby as a director on 2024-03-01 |
18/03/2418 March 2024 | Appointment of Mr Timothy Keith Hayward as a director on 2024-03-01 |
05/03/245 March 2024 | Registration of charge 056271030008, created on 2024-03-01 |
03/03/243 March 2024 | Memorandum and Articles of Association |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Resolutions |
01/03/241 March 2024 | Sub-division of shares on 2024-02-16 |
01/03/241 March 2024 | Registration of charge 056271030007, created on 2024-03-01 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Change of details for Mr Richard Rushby as a person with significant control on 2024-02-16 |
28/02/2428 February 2024 | Cessation of Lyndon Rushby as a person with significant control on 2024-02-27 |
28/02/2428 February 2024 | Cessation of Rushby Commercial Property Investments Limited as a person with significant control on 2024-02-27 |
28/02/2428 February 2024 | Notification of Jones Skip Hire (Wolverhampton) Holdings Limited as a person with significant control on 2024-02-27 |
28/02/2428 February 2024 | Notification of Rushby Commercial Property Investments Limited as a person with significant control on 2024-02-27 |
28/02/2428 February 2024 | Change of details for Mr Lyndon Rushby as a person with significant control on 2024-02-16 |
28/02/2428 February 2024 | Cessation of Richard Rushby as a person with significant control on 2024-02-27 |
20/02/2420 February 2024 | Second filing of the annual return made up to 2012-11-17 |
20/02/2420 February 2024 | Second filing of the annual return made up to 2015-11-17 |
20/02/2420 February 2024 | Second filing of the annual return made up to 2014-11-17 |
20/02/2420 February 2024 | Second filing of the annual return made up to 2013-11-17 |
20/02/2420 February 2024 | Second filing of the annual return made up to 2011-11-17 |
20/02/2420 February 2024 | Second filing of the annual return made up to 2010-11-17 |
05/12/235 December 2023 | Change of details for Mr Richard Rushby as a person with significant control on 2023-12-01 |
05/12/235 December 2023 | Change of details for Mr Lyndon Rushby as a person with significant control on 2023-12-01 |
20/11/2320 November 2023 | Amended accounts for a medium company made up to 2022-09-30 |
19/11/2319 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/02/2215 February 2022 | Satisfaction of charge 5 in full |
14/02/2214 February 2022 | Satisfaction of charge 4 in full |
11/02/2211 February 2022 | Satisfaction of charge 2 in full |
11/02/2211 February 2022 | Satisfaction of charge 3 in full |
11/02/2211 February 2022 | Satisfaction of charge 6 in full |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUSHBY / 19/03/2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
12/12/1512 December 2015 | Annual return made up to 2015-11-17 with full list of shareholders |
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 |
12/12/1512 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDON RUSHBY / 01/12/2015 |
12/12/1512 December 2015 | REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 7 MILL CLOSE BLAKEDOWN KIDDERMINSTER DY10 3NQ |
12/12/1512 December 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/12/145 December 2014 | Annual return made up to 2014-11-17 with full list of shareholders |
05/12/145 December 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/12/133 December 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
03/12/133 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD RUSHBY / 01/02/2013 |
03/12/133 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUSHBY / 01/02/2013 |
03/12/133 December 2013 | Annual return made up to 2013-11-17 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/12/127 December 2012 | Annual return made up to 17 November 2012 with full list of shareholders |
07/12/127 December 2012 | Annual return made up to 2012-11-17 with full list of shareholders |
31/03/1231 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
31/03/1231 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/11/1121 November 2011 | Annual return made up to 17 November 2011 with full list of shareholders |
21/11/1121 November 2011 | Annual return made up to 2011-11-17 with full list of shareholders |
13/04/1113 April 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/03/1126 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/12/108 December 2010 | Annual return made up to 2010-11-17 with full list of shareholders |
08/12/108 December 2010 | Annual return made up to 17 November 2010 with full list of shareholders |
04/11/104 November 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
04/11/104 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
08/12/098 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUSHBY / 01/12/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDON RUSHBY / 01/12/2009 |
01/12/091 December 2009 | Annual return made up to 17 November 2009 with full list of shareholders |
15/10/0915 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/08/0919 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/12/0829 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
04/12/084 December 2008 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 7 MILL CLOSE BLAKEDOWN KIDDERMINSTER WORCESTERSHIRE DY10 3NQ |
04/12/084 December 2008 | |
04/12/084 December 2008 | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
04/12/084 December 2008 | LOCATION OF REGISTER OF MEMBERS |
04/12/084 December 2008 | LOCATION OF DEBENTURE REGISTER |
06/12/076 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
26/11/0726 November 2007 | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
29/12/0629 December 2006 | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 65 PLANKS LANE WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 8DX |
18/12/0618 December 2006 | |
15/11/0615 November 2006 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06 |
29/12/0529 December 2005 | NEW DIRECTOR APPOINTED |
29/12/0529 December 2005 | NEW DIRECTOR APPOINTED |
14/12/0514 December 2005 | REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 7 MILL CLOSE BLAKEDOWN KIDDERMINSTER DY10 3NQ |
14/12/0514 December 2005 | |
14/12/0514 December 2005 | NEW SECRETARY APPOINTED |
29/11/0529 November 2005 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
29/11/0529 November 2005 | DIRECTOR RESIGNED |
29/11/0529 November 2005 | SECRETARY RESIGNED |
29/11/0529 November 2005 | |
17/11/0517 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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