PETER WATSON JONES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewNotification of Jane Elizabeth Watson Jones as a person with significant control on 2016-04-06

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

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

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN WATSON JONES / 29/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES WATSON JONES / 28/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WATSON JONES / 29/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH WATSON JONES / 29/08/2019

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 006908060004

View Document

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

View Accounts

15/01/1915 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 Registered office address changed from , Howle Manor Newport, Shropshire, TF10 8AY, England to Howle Manor Howle Newport Shropshire TF10 8AY on 2018-08-29

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM HOWLE MANOR NEWPORT SHROPSHIRE TF10 8AY

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM HOWLE MANOR NEWPORT SHROPSHIRE TF10 8AY ENGLAND

View Document

29/08/1829 August 2018 Registered office address changed from , Howle Manor, Newport, Shropshire, TF10 8AY to Howle Manor Howle Newport Shropshire TF10 8AY on 2018-08-29

View Document

27/04/1827 April 2018 CESSATION OF PATRICIA MARGARET WATSON JONES AS A PSC

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006908060003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WATSON JONES

View Document

26/09/1626 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/09/1624 September 2016 SAIL ADDRESS CREATED

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

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

View Accounts

13/02/1513 February 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/11/1411 November 2014 TERMINATE DIR APPOINTMENT

View Document

11/11/1411 November 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WATSON JONES

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR SAMUEL JAMES WATSON JONES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/09/1325 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

07/05/137 May 2013 SECRETARY APPOINTED MRS JANE ELIZABETH WATSON JONES

View Document

04/05/134 May 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA WATSON JONES

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/11/122 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET WATSON JONES / 22/09/2010

View Document

23/09/1123 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET WATSON JONES / 01/10/2009

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARGARET WATSON JONES / 01/10/2009

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH WATSON JONES / 01/10/2009

View Document

07/01/107 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

12/12/0612 December 2006 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

12/12/0612 December 2006 REREG UNLTD-LTD 20/11/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9110 October 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

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