JOSHUA JONES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

17/01/1817 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 12

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR STEPHEN ARNOLD-JONES

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR JOSHUA ARNOLD-JONES

View Document

31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/03/1523 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/04/131 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/04/112 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY ARNOLD JONES / 17/03/2010

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: WHITEMILL FARM STURMINSTER MARSHALL WIMBORNE DORSET BH21 4BX

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9612 May 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 17/03/95; CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: REDMAN & ROKER 2 EAST STREET WAREHAM DORSET. BH20 4NP

View Document

25/01/9525 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 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