P.R. JONES (SCAFFOLD HIRE SURREY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2514 November 2025 NewConfirmation statement made on 2025-11-13 with no updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-11-30

View Document

22/12/2222 December 2022 Termination of appointment of Richard Skilton as a director on 2022-12-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

02/11/212 November 2021 Director's details changed for Mr Paul Ronald Jones on 2021-11-02

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL RONALD JONES / 15/11/2017

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD SKILTON / 23/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SKILTON

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR RICHARD SKILTON

View Document

03/04/173 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 4

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 4 SUNNY RISE CHALDON CATERHAM CR3 5PR ENGLAND

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY WAXGOLD LIMITED

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 91 GOWER STREET LONDON WC1E 6AB

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/12/1515 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WAXGOLD LIMITED / 01/12/2014

View Document

15/12/1515 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/01/159 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/08/1411 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

27/12/1327 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 34-36 MADDOX STREET LONDON W1S 1PD

View Document

30/08/1330 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 COMPANY NAME CHANGED P.R. JONES (BUILDERS) LIMITED CERTIFICATE ISSUED ON 06/10/10

View Document

24/08/1024 August 2010 CHANGE OF NAME 17/08/2010

View Document

20/08/1020 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONALD JONES / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WAXGOLD LIMITED / 01/10/2009

View Document

30/09/0930 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 30/04/2008

View Document

23/09/0823 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY PAUL JONES

View Document

02/06/082 June 2008 DIRECTOR APPOINTED PAUL RONALD JONES

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR WENDY JONES

View Document

02/06/082 June 2008 SECRETARY APPOINTED WAXGOLD LIMITED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 SECRETARY RESIGNED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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