P & R JONES TREE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-30 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
02/12/222 December 2022 | Confirmation statement made on 2022-10-30 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Change of details for Mrs Rosemary Jane Jones as a person with significant control on 2022-05-16 |
16/05/2216 May 2022 | Registered office address changed from Hungary Hill Farm Foxes Lane Codsall Wood Wolverhampton West Midlands WV8 1RA to 4 Waterworks Cottages Claygates Brewood Stafford ST19 9DG on 2022-05-16 |
16/05/2216 May 2022 | Director's details changed for Mr Paul Robert Jones on 2022-05-16 |
16/05/2216 May 2022 | Director's details changed for Mrs Rosemary Jane Jones on 2022-05-16 |
16/05/2216 May 2022 | Secretary's details changed for Mr Paul Robert Jones on 2022-05-16 |
16/05/2216 May 2022 | Change of details for Mr Paul Robert Jones as a person with significant control on 2022-05-16 |
21/04/2221 April 2022 | Micro company accounts made up to 2021-06-30 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-30 with updates |
03/11/213 November 2021 | Cessation of Paul Robert Jones as a person with significant control on 2017-06-30 |
25/03/1925 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JAYNE JONES / 25/09/2018 |
15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / PAUL ROBERT JONES / 25/09/2018 |
15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY JAYNE JONES / 25/09/2018 |
15/03/1915 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT JONES / 25/09/2018 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 4 WATERWORKS COTTAGES CLAYGATES ROAD BREWOOD STAFFORDSHIRE ST19 9DG |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT JONES |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY JAYNE JONES |
20/11/1720 November 2017 | 30/06/17 STATEMENT OF CAPITAL GBP 100 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
17/11/1717 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT JONES |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
09/09/169 September 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/07/1425 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
17/09/1317 September 2013 | 28/06/13 NO CHANGES |
17/09/1317 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JAYNE JONES / 27/06/2013 |
17/09/1317 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT JONES / 27/06/2013 |
17/09/1317 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERT JONES / 27/06/2013 |
14/08/1314 August 2013 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM MYRTLE GROVE TINKERS LANE BREWOOD STAFFORDSHIRE ST19 9DE |
27/07/1327 July 2013 | DISS40 (DISS40(SOAD)) |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/07/139 July 2013 | FIRST GAZETTE |
01/08/121 August 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/07/1128 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 20 FULLMOOR CLOSE PENKRIDGE STAFFORD STAFFORDSHIRE ST195RZ UNITED KINGDOM |
17/09/1017 September 2010 | SECRETARY APPOINTED MR PAUL ROBERT JONES |
17/09/1017 September 2010 | DIRECTOR APPOINTED MR PAUL ROBERT JONES |
14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM |
14/07/1014 July 2010 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
14/07/1014 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
14/07/1014 July 2010 | DIRECTOR APPOINTED MRS ROSEMARY JAYNE JONES |
28/06/1028 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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