W. O. JONES (PRINTERS), LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

28/03/2528 March 2025 Director's details changed for Mts Tracey Gilford Fitzpatrick on 2025-03-13

View Document

24/03/2524 March 2025 Director's details changed for Mr Marcus Gilford Jones on 2025-03-13

View Document

24/03/2524 March 2025 Director's details changed for Mrs Patricia Jones on 2025-03-13

View Document

20/03/2520 March 2025 Change of details for Mr William Martin Jones as a person with significant control on 2024-12-19

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

19/03/2519 March 2025 Director's details changed for Mrs Patricia Jones on 2024-12-19

View Document

19/03/2519 March 2025 Director's details changed for Mrs Patricia Jones on 2024-12-19

View Document

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

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/05/242 May 2024 Termination of appointment of William Martin Jones as a director on 2024-04-29

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

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

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/06/2316 June 2023 Appointment of Mrs Patricia Jones as a director on 2023-04-04

View Document

16/06/2316 June 2023 Appointment of Mr William Martin Jones as a director on 2023-04-04

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

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

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

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

View Accounts

10/08/2110 August 2021 Appointment of Mrs Patricia Jones as a director on 2021-07-21

View Document

10/08/2110 August 2021 Notification of William Martin Jones as a person with significant control on 2021-07-21

View Document

06/08/216 August 2021 Registered office address changed from 20 Lulworth Wrotham Road Camden Town London NW1 9SS to Foundry Printing Works Industrial Estate Road Llangefni LL77 7JA on 2021-08-06

View Document

06/08/216 August 2021 Appointment of Mts Tracey Gilford Fitzpatrick as a director on 2021-07-21

View Document

06/08/216 August 2021 Appointment of Mr William Martin Jones as a director on 2021-07-21

View Document

06/08/216 August 2021 Notification of Marcus Gilford Jones as a person with significant control on 2021-07-21

View Document

06/08/216 August 2021 Cessation of Marcus Gilford Jones as a person with significant control on 2021-07-21

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

26/07/2126 July 2021 Satisfaction of charge 4 in full

View Document

26/07/2126 July 2021 Satisfaction of charge 3 in full

View Document

20/07/2120 July 2021 Termination of appointment of Patricia Jones as a director on 2021-07-20

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

20/07/2120 July 2021 Termination of appointment of William Martin Jones as a director on 2021-07-20

View Document

20/07/2120 July 2021 Termination of appointment of Tracey Gilford Fitzpatrick as a director on 2021-07-20

View Document

20/07/2120 July 2021 Cessation of William Martin Jones as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Mr Marcus Gilford Jones as a person with significant control on 2021-07-20

View Document

30/06/2130 June 2021 Registered office address changed from Foundry Printing Works Llangefni Anglesey LL77 7EH to 20 Lulworth Wrotham Road Camden Town London NW1 9SS on 2021-06-30

View Document

20/05/2120 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

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

View Accounts

03/04/203 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS GILFORD JONES

View Document

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

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

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

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

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

View Accounts

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GILFORD JONES / 30/08/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/03/1617 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

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

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Accounts

21/05/1421 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/10/1318 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 704

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/03/1328 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 SAIL ADDRESS CREATED

View Document

03/12/123 December 2012 26/11/12 STATEMENT OF CAPITAL GBP 703

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/06/121 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1229 May 2012 29/05/12 STATEMENT OF CAPITAL GBP 700

View Document

29/05/1229 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/01/1216 January 2012 ADOPT ARTICLES 06/01/2012

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/03/1118 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR GLENYS JONES

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENYS JONES / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GILFORD JONES / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN JONES / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JONES / 01/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 CURREXT FROM 31/08/2008 TO 30/11/2008

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0726 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/06/942 June 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 RETURN MADE UP TO 12/03/90; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

23/09/8823 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/885 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

05/07/885 July 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

31/07/8731 July 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

30/08/8630 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

23/07/4623 July 1946 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