R.E. JONES GRAPHIC SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 01198462 |
Category | Private Limited Company |
Incorporated | 30 Jan 1975 |
Age | 49 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
R.E. JONES GRAPHIC SERVICES LIMITED is an liquidation private limited company with number 01198462. It was incorporated 49 years, 3 months, 22 days ago, on 30 January 1975. The company address is C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH.
Company Fillings
Change registered office address company with date old address new address
Date: 17 May 2024
Action Date: 17 May 2024
Category: Address
Type: AD01
Change date: 2024-05-17
Old address: One Canada Square Canary Wharf London E14 5AP
New address: C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH
Documents
Liquidation voluntary declaration of solvency
Date: 17 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Capital
Type: SH19
Date: 2024-04-25
Capital : 1 GBP
Documents
Legacy
Date: 25 Apr 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 25 Apr 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/04/24
Documents
Resolution
Date: 25 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Sep 2023
Action Date: 25 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-25
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Termination director company with name termination date
Date: 09 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Simon Jeremy Ian Fuller
Documents
Accounts with accounts type dormant
Date: 05 Aug 2022
Action Date: 26 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-26
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type dormant
Date: 01 Oct 2021
Action Date: 27 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-27
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type dormant
Date: 29 Sep 2020
Action Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-29
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type dormant
Date: 10 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Appoint person director company with name date
Date: 19 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Joseph Mullen
Appointment date: 2019-08-16
Documents
Termination director company with name termination date
Date: 19 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-16
Officer name: Simon Richard Fox
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Jeremy Ian Fuller
Appointment date: 2019-03-01
Documents
Termination director company with name termination date
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vijay Lakhman Vaghela
Termination date: 2019-03-01
Documents
Accounts with accounts type dormant
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Change corporate secretary company with change date
Date: 11 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-05-04
Officer name: T M Secretaries Limited
Documents
Change corporate director company with change date
Date: 11 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2018-05-04
Officer name: T M Directors Limited
Documents
Accounts with accounts type dormant
Date: 05 Oct 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 27 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-27
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type dormant
Date: 14 Aug 2015
Action Date: 28 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-28
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Appoint person director company with name date
Date: 08 Dec 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Richard Fox
Appointment date: 2014-11-17
Documents
Termination director company with name termination date
Date: 08 Dec 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-17
Officer name: Paul Andrew Vickers
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-29
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type dormant
Date: 03 Sep 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 01 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-01
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type dormant
Date: 03 Oct 2011
Action Date: 02 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-02
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Resolution
Date: 21 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change corporate secretary company with change date
Date: 26 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: T M Secretaries Limited
Change date: 2009-10-01
Documents
Change corporate director company with change date
Date: 26 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-01
Officer name: T M Directors Limited
Documents
Accounts with accounts type dormant
Date: 20 Apr 2010
Action Date: 03 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-03
Documents
Resolution
Date: 12 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vijay Lakhman Vaghela
Documents
Appoint person director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Vickers
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2009
Action Date: 28 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-28
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2008
Action Date: 30 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-30
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jan 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 08 May 2006
Action Date: 01 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-01
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2005
Action Date: 02 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-02
Documents
Accounts with accounts type full
Date: 14 Jul 2004
Action Date: 28 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-28
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with accounts type full
Date: 31 May 2003
Action Date: 29 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-29
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 2002
Action Date: 30 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-30
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 13 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Jul 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/01; full list of members
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 02 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-02
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 27 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-27
Documents
Legacy
Date: 21 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/99; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 1998
Action Date: 28 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-28
Documents
Legacy
Date: 26 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/98; full list of members
Documents
Resolution
Date: 23 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 13/10/97 from: 6 heritage court lower bridge street chester cheshire CH1 1RD
Documents
Accounts with accounts type full
Date: 18 Sep 1997
Action Date: 29 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-29
Documents
Legacy
Date: 31 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/97; full list of members
Documents
Some Companies
5 TRENT CLOSE,YEOVIL,BA21 5XG
Number: | 08668444 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BERWYN GROVE,MAIDSTONE,ME15 9RE
Number: | 09738592 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTWOOD PROPERTY FETCHAM LTD
9 BRIDLE CLOSE,KINGSTON UPON THAMES,KT1 2JW
Number: | 08688193 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-15 LOW STREET,BUCKIE,AB56 1UX
Number: | SC409689 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITBY COURT ABBEY ROAD,HUDDERSFIELD,HD8 8EL
Number: | 08707395 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RSM UK TAX AND ACCOUNTING LIMITED,STOKE-ON-TRENT,ST1 5BB
Number: | 11921800 |
Status: | ACTIVE |
Category: | Private Limited Company |