T C JONES LTD

Company Documents

DateDescription
24/12/2124 December 2021 Final Gazette dissolved following liquidation

View Document

24/12/2124 December 2021 Final Gazette dissolved following liquidation

View Document

24/09/2124 September 2021 Return of final meeting in a creditors' voluntary winding up

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 6 MARTINS FIELD MARTINS FIELD TREFONEN OSWESTRY SY10 9EP ENGLAND

View Document

14/04/2014 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/04/2014 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/04/2014 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM CAE BACH CAE BACH LLANFECHAIN SY22 6UT WALES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 6 MARTINS FIELDS TREFONEN OSWESTRY SHROPSHIRE SY10 9EP ENGLAND

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR AMY JONES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR AMY JONES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY AMY JONES

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS AMY REBECCA JONES

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS JONES

View Document

06/05/156 May 2015 SECRETARY APPOINTED MRS AMY REBECCA JONES

View Document

29/04/1529 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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