K & J JONES LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-15 with updates |
| 01/02/241 February 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with updates |
| 06/12/226 December 2022 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with updates |
| 14/01/2214 January 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
| 08/01/208 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
| 05/04/195 April 2019 | CESSATION OF JOANNA JONES AS A PSC |
| 09/01/199 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/04/1816 April 2018 | CESSATION OF KEVIN DEREK JONES AS A PSC |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
| 06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/04/175 April 2017 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
| 13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 12/10/1512 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 1A THE AVENUE FLITWICK BEDFORD MK45 1BP |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 08/10/148 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 08/10/138 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 08/10/128 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 16/11/1116 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DEREK JONES / 01/11/2010 |
| 16/11/1116 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA JONES / 01/11/2010 |
| 16/11/1116 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
| 26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA JONES / 26/05/2011 |
| 26/05/1126 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOANNA JONES / 26/05/2011 |
| 26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DEREK JONES / 26/05/2011 |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 08/10/108 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM COLIN WILKS & CO 1 BUTTERMERE CLOSE FLITWICK BEDFORD MK45 1NG |
| 15/10/0915 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
| 15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DEREK JONES / 01/10/2009 |
| 15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA JONES / 01/10/2009 |
| 05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 17/10/0817 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
| 09/10/089 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNA JONES / 13/02/2008 |
| 09/10/089 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES / 13/02/2008 |
| 22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 19/10/0719 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 19/10/0719 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 19/10/0719 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
| 11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 07/11/067 November 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
| 31/10/0531 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
| 05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 27/10/0427 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
| 10/12/0310 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 10/11/0310 November 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
| 31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
| 31/10/0231 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 16/10/0216 October 2002 | SECRETARY RESIGNED |
| 16/10/0216 October 2002 | REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 16/10/0216 October 2002 | DIRECTOR RESIGNED |
| 08/10/028 October 2002 | 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