MALCOLM JONES & CO (MC) LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/02/243 February 2024 | Final Gazette dissolved following liquidation |
| 03/02/243 February 2024 | Final Gazette dissolved following liquidation |
| 03/11/233 November 2023 | Return of final meeting in a members' voluntary winding up |
| 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 |
| 08/06/238 June 2023 | Resolutions |
| 08/06/238 June 2023 | Resolutions |
| 08/06/238 June 2023 | Appointment of a voluntary liquidator |
| 08/06/238 June 2023 | Declaration of solvency |
| 02/06/232 June 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 24/05/2324 May 2023 | Current accounting period extended from 2023-03-31 to 2023-05-31 |
| 19/05/2319 May 2023 | Termination of appointment of Ruth Helen Pye-Jones as a director on 2023-05-19 |
| 19/05/2319 May 2023 | Termination of appointment of Kate Pye-Jones as a director on 2023-05-19 |
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
| 15/12/2215 December 2022 | Change of details for Mr Malcolm Philip Jones as a person with significant control on 2022-10-16 |
| 15/12/2215 December 2022 | Director's details changed for Mr Malcolm Philip Jones on 2022-10-14 |
| 15/12/2215 December 2022 | Director's details changed for Miss Kate Pye-Jones on 2022-10-14 |
| 15/12/2215 December 2022 | Director's details changed for Miss Kate Pye-Jones on 2022-10-14 |
| 15/12/2215 December 2022 | Director's details changed for Dr Ruth Helen Pye-Jones on 2022-10-14 |
| 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 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 10/12/2010 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE PYE-JONES / 30/11/2020 |
| 31/10/2031 October 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
| 06/04/206 April 2020 | DIRECTOR APPOINTED DR RUTH HELEN PYE-JONES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/12/1825 December 2018 | APPOINTMENT TERMINATED, DIRECTOR RUTH PYE-JONES |
| 17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 10/12/1810 December 2018 | PREVSHO FROM 05/04/2018 TO 31/03/2018 |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH PYE-JONES / 20/02/2018 |
| 20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE PYE-JONES / 20/02/2018 |
| 05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 13/04/1713 April 2017 | PREVEXT FROM 31/03/2017 TO 05/04/2017 |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/10/1514 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/10/1410 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 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 |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/10/1321 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/10/128 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 26/10/1126 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
| 29/07/1129 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PHILIP JONES / 29/07/2011 |
| 29/07/1129 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE PYE-JONES / 29/07/2011 |
| 29/07/1129 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH PYE-JONES / 29/07/2011 |
| 07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/10/1014 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
| 14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PHILIP JONES / 27/09/2010 |
| 04/02/104 February 2010 | DIRECTOR APPOINTED MISS RUTH PYE-JONES |
| 04/02/104 February 2010 | DIRECTOR APPOINTED MISS KATE PYE-JONES |
| 06/10/096 October 2009 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
| 05/10/095 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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