MALCOLM JONES & CO (MC) LIMITED

Company Documents

DateDescription
03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/11/233 November 2023 Return of final meeting in a members' voluntary winding up

View Document

12/06/2312 June 2023 Registered office address changed from 16 Rowans Way Northallerton DL7 8PB England to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 2023-06-12

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Appointment of a voluntary liquidator

View Document

08/06/238 June 2023 Declaration of solvency

View Document

02/06/232 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Current accounting period extended from 2023-03-31 to 2023-05-31

View Document

19/05/2319 May 2023 Termination of appointment of Ruth Helen Pye-Jones as a director on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Kate Pye-Jones as a director on 2023-05-19

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Change of details for Mr Malcolm Philip Jones as a person with significant control on 2022-10-16

View Document

15/12/2215 December 2022 Director's details changed for Mr Malcolm Philip Jones on 2022-10-14

View Document

15/12/2215 December 2022 Director's details changed for Miss Kate Pye-Jones on 2022-10-14

View Document

15/12/2215 December 2022 Director's details changed for Miss Kate Pye-Jones on 2022-10-14

View Document

15/12/2215 December 2022 Director's details changed for Dr Ruth Helen Pye-Jones on 2022-10-14

View Document

14/10/2214 October 2022 Registered office address changed from Greystones Station Road Garton-on-the-Wolds Driffield North Humberside YO25 3EX to 16 Rowans Way Northallerton DL7 8PB on 2022-10-14

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE PYE-JONES / 30/11/2020

View Document

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED DR RUTH HELEN PYE-JONES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/12/1825 December 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH PYE-JONES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 PREVSHO FROM 05/04/2018 TO 31/03/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

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

View Accounts

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH PYE-JONES / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE PYE-JONES / 20/02/2018

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

13/04/1713 April 2017 PREVEXT FROM 31/03/2017 TO 05/04/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

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

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM WEST HILL HOUSE ALLERTON HILL CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 3QB

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

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

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/10/1126 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PHILIP JONES / 29/07/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE PYE-JONES / 29/07/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH PYE-JONES / 29/07/2011

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1014 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PHILIP JONES / 27/09/2010

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MISS RUTH PYE-JONES

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MISS KATE PYE-JONES

View Document

06/10/096 October 2009 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

05/10/095 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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