R & H JONES LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

28/10/2228 October 2022 Application to strike the company off the register

View Document

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

11/02/2211 February 2022 Registered office address changed from The Offices Mill Mead Staines-upon-Thames Middlesex TW18 4UQ England to The Courtyard 30 London Street Chertsey KT16 8AA on 2022-02-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERY BITE RIGHT LTD

View Document

18/04/1918 April 2019 CESSATION OF SATVIR SINGH GOSAL AS A PSC

View Document

18/04/1918 April 2019 CESSATION OF KALVIR SINGH GOSAL AS A PSC

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SATVIR SINGH GOSAL / 22/03/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR KALVIR SINGH GOSAL / 22/03/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KALVIR SINGH GOSAL / 22/03/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR SATVIR SINGH GOSAL / 22/03/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM ABBEY HOUSE SOUTH STREET FARNHAM SURREY GU9 7QQ ENGLAND

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/06/178 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/16

View Document

08/06/178 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SATVIR SINGH GOSAL / 27/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KALVIR SINGH GOSAL / 27/03/2017

View Document

08/09/168 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/15

View Document

08/09/168 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/15

View Document

08/09/168 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/15

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/05/1627 May 2016 PREVSHO FROM 31/12/2015 TO 31/08/2015

View Document

18/04/1618 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN JONES

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 76 COMMERCIAL STREET BRIGHOUSE WEST YORKSHIRE HD6 1AQ

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR KALVIR SINGH GOSAL

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR SATVIR SINGH GOSAL

View Document

03/11/153 November 2015 SECRETARY APPOINTED MR KALVIR GOSAL

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES

View Document

10/08/1510 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/03/1526 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/04/143 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ROBERT JONES / 24/03/2012

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN JONES

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MICHELLE JONES / 23/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT JONES / 23/03/2010

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 76 COMMERCIAL STREET BRIGHOUSE WEST YORKSHIRE HD6 1AQ

View Document

01/04/081 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: WOODLAND VIEW HOUSE 675 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YY

View Document

11/04/0711 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 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