N JONES BUILDING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/08/2413 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
| 28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
| 21/05/2421 May 2024 | Application to strike the company off the register |
| 08/08/238 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/11/2216 November 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/10/2115 October 2021 | Micro company accounts made up to 2021-03-31 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
| 05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
| 28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 22/12/1622 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/02/169 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/02/1516 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/02/1419 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/02/1314 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
| 13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/02/129 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
| 17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/02/112 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
| 24/11/1024 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONES / 27/01/2010 |
| 10/02/1010 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
| 10/02/1010 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DONNA JONES / 27/01/2010 |
| 26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/03/099 March 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/01/0830 January 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
| 20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/08/0716 August 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
| 27/06/0727 June 2007 | SECRETARY'S PARTICULARS CHANGED |
| 27/06/0727 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 26/06/0726 June 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
| 25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 22 CRANFORD AVENUE STANWELL STAINES MIDDLESEX TW19 7AH |
| 28/02/0628 February 2006 | NEW SECRETARY APPOINTED |
| 28/02/0628 February 2006 | DIRECTOR RESIGNED |
| 28/02/0628 February 2006 | SECRETARY RESIGNED |
| 28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
| 28/02/0628 February 2006 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
| 27/01/0627 January 2006 | 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