JONESREDJOY 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 |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-05-31 |
28/05/2528 May 2025 | Registration of charge 054638360007, created on 2025-05-23 |
28/05/2528 May 2025 | Registration of charge 054638360008, created on 2025-05-23 |
23/05/2523 May 2025 | Appointment of Mrs Sharon Francis Jones as a director on 2025-05-23 |
23/05/2523 May 2025 | Notification of Sharon Francis Jones as a person with significant control on 2025-05-23 |
12/05/2512 May 2025 | Registered office address changed from Joyce & Reddington House Conduit Road Norton Canes Cannock Staffordshire WS11 3TJ to Joyce & Reddington House Conduit Road Norton Canes Cannock Stafford WS11 9TJ on 2025-05-12 |
12/05/2512 May 2025 | Director's details changed for Mr Philip Anthony Jones on 2025-03-07 |
12/05/2512 May 2025 | Register inspection address has been changed from C/O Rostance Edwards 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom to Joyce & Reddington House Conduit Road Norton Canes Cannock Stafford WS11 9TJ |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
28/11/2428 November 2024 | Appointment of Mr Scott Anthony Joyce as a director on 2024-11-21 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
24/10/2324 October 2023 | Unaudited abridged accounts made up to 2023-05-31 |
21/04/2321 April 2023 | Change of details for Mr Philip Anthony Jones as a person with significant control on 2022-04-01 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with updates |
30/01/2330 January 2023 | Unaudited abridged accounts made up to 2022-05-31 |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-05-31 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/02/186 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY JONES / 30/01/2018 |
20/09/1720 September 2017 | DISS40 (DISS40(SOAD)) |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
19/09/1719 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY JONES |
15/08/1715 August 2017 | FIRST GAZETTE |
03/06/173 June 2017 | DISS40 (DISS40(SOAD)) |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | FIRST GAZETTE |
20/10/1620 October 2016 | APPOINTMENT TERMINATED, DIRECTOR SCOTT JOYCE |
20/10/1620 October 2016 | APPOINTMENT TERMINATED, SECRETARY SCOTT JOYCE |
20/10/1620 October 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL REDDINGTON |
21/06/1621 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/09/1523 September 2015 | DISS40 (DISS40(SOAD)) |
22/09/1522 September 2015 | FIRST GAZETTE |
21/09/1521 September 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/07/133 July 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/06/1227 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/07/111 July 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/08/1019 August 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
19/08/1019 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB |
18/08/1018 August 2010 | SAIL ADDRESS CREATED |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM REDDINGTON / 25/05/2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY JONES / 25/05/2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANTHONY JOYCE / 25/05/2010 |
18/08/1018 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT ANTHONY JOYCE / 25/05/2010 |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/11/094 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
03/07/093 July 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT JOYCE / 06/10/2008 |
06/10/086 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL REDDINGTON / 06/10/2008 |
07/08/087 August 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
07/08/087 August 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/08/087 August 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
23/11/0723 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/09/074 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/0710 July 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
03/08/063 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0512 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/055 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/06/0510 June 2005 | NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | SECRETARY RESIGNED |
10/06/0510 June 2005 | DIRECTOR RESIGNED |
10/06/0510 June 2005 | REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD |
10/06/0510 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | NEW DIRECTOR APPOINTED |
26/05/0526 May 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