R.A.JONES (WITNEY) LIMITED
Status | ACTIVE |
Company No. | 00385444 |
Category | Private Limited Company |
Incorporated | 08 Feb 1944 |
Age | 80 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
R.A.JONES (WITNEY) LIMITED is an active private limited company with number 00385444. It was incorporated 80 years, 3 months, 28 days ago, on 08 February 1944. The company address is 22b High Street, Witney, OX28 6RB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicola Paige Taylor
Appointment date: 2021-03-19
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Address
Type: AD01
New address: 22B High Street Witney OX28 6RB
Old address: 5 Gosditch Street Cirencester Gloucestershire GL7 2AG England
Change date: 2018-08-16
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Dean Taylor
Appointment date: 2017-11-01
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person secretary company with change date
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Brian Albert Taylor
Change date: 2016-10-04
Documents
Change person director company with change date
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-26
Officer name: Mr Brian Albert Taylor
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Capital return purchase own shares
Date: 21 Jun 2016
Category: Capital
Type: SH03
Documents
Resolution
Date: 10 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 01 Jun 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Albert Lloyd Taylor
Termination date: 2016-05-26
Documents
Termination director company with name termination date
Date: 01 Jun 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Anne Taylor
Termination date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
New address: 5 Gosditch Street Cirencester Gloucestershire GL7 2AG
Old address: 43 Corn Street Witney Oxon OX28 6BT
Change date: 2016-05-12
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Albert Lloyd Taylor
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Barbara Anne Taylor
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Brian Albert Taylor
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Legacy
Date: 03 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 24 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 13 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 1998
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 28 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/98; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 1997
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 04 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/97; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 1996
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 02 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/96; full list of members
Documents
Accounts with accounts type small
Date: 02 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 18 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/95; full list of members
Documents
Accounts with accounts type small
Date: 21 Mar 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 12 Dec 1994
Category: Annual-return
Type: 363b
Description: Return made up to 16/08/94; full list of members
Documents
Legacy
Date: 15 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 15 Dec 1993
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 05 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/93; no change of members
Documents
Accounts with accounts type small
Date: 04 Dec 1992
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 09 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/92; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 1991
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 14 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 16/08/91; full list of members
Documents
Legacy
Date: 15 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/90; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Accounts with accounts type small
Date: 22 Jan 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 27 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 16/08/89; full list of members
Documents
Accounts with accounts type small
Date: 12 Dec 1988
Action Date: 31 Aug 1988
Category: Accounts
Type: AA
Made up date: 1988-08-31
Documents
Accounts with accounts type small
Date: 22 Sep 1988
Action Date: 31 Aug 1987
Category: Accounts
Type: AA
Made up date: 1987-08-31
Documents
Legacy
Date: 25 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 16/06/88; full list of members
Documents
Legacy
Date: 01 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 21/04/87; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 1987
Action Date: 31 Aug 1986
Category: Accounts
Type: AA
Made up date: 1986-08-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 20 Jun 1986
Action Date: 31 Aug 1985
Category: Accounts
Type: AA
Made up date: 1985-08-31
Documents
Legacy
Date: 07 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 19/04/86; full list of members
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11957411 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BRAEKIRK GARDENS,KIRKNEWTON,EH27 8BW
Number: | SC522299 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 COLT INDUSTRIAL ESTATE,HULL,HU3 4TU
Number: | 05598690 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELIOS 101 SOFTWARE SOLUTIONS LIMITED
25 LANFRANC ROAD,WORTHING,BN14 7ES
Number: | 07617031 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GIMSON ROAD,LEICESTER,LE3 6DZ
Number: | 10204877 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,OLDHAM,OL9 6HZ
Number: | 10295873 |
Status: | ACTIVE |
Category: | Private Limited Company |