R.J. JONES (INVESTMENTS) LIMITED
Status | ACTIVE |
Company No. | 01083665 |
Category | Private Limited Company |
Incorporated | 27 Nov 1972 |
Age | 51 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
R.J. JONES (INVESTMENTS) LIMITED is an active private limited company with number 01083665. It was incorporated 51 years, 6 months, 19 days ago, on 27 November 1972. The company address is South Cottage Lower Common South Cottage Lower Common, Cromer, NR27 9PG, Norfolk, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Appoint person director company with name date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-17
Officer name: Mrs Diane Mary Jones
Documents
Appoint person secretary company with name date
Date: 29 Jul 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-07-28
Officer name: Mrs Diane Mary Jones
Documents
Termination director company with name termination date
Date: 28 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Jones
Termination date: 2020-07-27
Documents
Cessation of a person with significant control
Date: 28 Jul 2020
Action Date: 27 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert John Jones
Cessation date: 2020-07-27
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-28
Old address: Plasbach Llanarthne Carmarthen Carmarthenshire SA32 8JP
New address: South Cottage Lower Common East Runton Cromer Norfolk NR27 9PG
Documents
Notification of a person with significant control
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ryden James Jones
Notification date: 2020-07-28
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ryden James Jones
Change date: 2009-12-18
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/06; full list of members
Documents
Legacy
Date: 24 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 24/11/06 from: tyrwern llanarthne carmarthen dyfed SA32 8JP
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/03; full list of members
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/01; full list of members
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 17 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/99; full list of members
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/98; full list of members
Documents
Accounts with accounts type small
Date: 21 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/97; no change of members
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 23 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 19 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 19/08/97 from: cribyn pontardawe road trebanos swansea SA8 4BX
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/96; full list of members
Documents
Accounts with accounts type small
Date: 15 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 15 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/95; no change of members
Documents
Accounts with accounts type small
Date: 15 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 11 Jul 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/94; no change of members
Documents
Accounts with accounts type small
Date: 23 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type small
Date: 12 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 12 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/93; full list of members
Documents
Legacy
Date: 23 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/92; no change of members
Documents
Accounts with accounts type small
Date: 23 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type small
Date: 03 Jun 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 23 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 18/12/91; no change of members
Documents
Accounts with accounts type small
Date: 18 Jun 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 04 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/90; full list of members
Documents
Legacy
Date: 21 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 21/01/91 from: sawmills buildings hebron road clydach nr. Swansea, glamorgan
Documents
Accounts with accounts type small group
Date: 28 Jun 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 22 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/12/89; full list of members
Documents
Accounts with accounts type small
Date: 12 May 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 31 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 21/12/88; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 1989
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Accounts with accounts type small
Date: 21 Oct 1988
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 22 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 16/12/87; full list of members
Documents
Legacy
Date: 23 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 19/12/86; full list of members
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: 03 May 1986
Action Date: 31 Mar 1985
Category: Accounts
Type: AA
Made up date: 1985-03-31
Documents
Some Companies
CENTRAL SQUARE 8TH FLOOR,LEEDS,LS1 4DL
Number: | 02014305 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05585239 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10663291 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHICHESTER HOUSE,ROCHDALE,OL16 2AX
Number: | 09831423 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.E.L. CLARKE CONTRACTORS LIMITED
1 THE CENTRE,GILLINGHAM,SP8 4AB
Number: | 02792750 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 OVERLEA ROAD,LONDON,E5 9BG
Number: | 06779804 |
Status: | ACTIVE |
Category: | Private Limited Company |