JONES ROBINSON (LETTINGS) LIMITED
Status | DISSOLVED |
Company No. | 05965117 |
Category | Private Limited Company |
Incorporated | 12 Oct 2006 |
Age | 17 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 5 months, 12 days |
SUMMARY
JONES ROBINSON (LETTINGS) LIMITED is an dissolved private limited company with number 05965117. It was incorporated 17 years, 7 months, 22 days ago, on 12 October 2006 and it was dissolved 3 years, 5 months, 12 days ago, on 22 December 2020. The company address is Countrywide House Countrywide House, Banbury, OX16 9SA, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 09 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type dormant
Date: 16 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type dormant
Date: 08 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type dormant
Date: 08 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 22 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-30
Officer name: David William Jones
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Change registered office address company with date old address
Date: 21 Oct 2011
Action Date: 21 Oct 2011
Category: Address
Type: AD01
Old address: 7 West Bar Banbury Oxfordshire OX16 9SD United Kingdom
Change date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type total exemption small
Date: 29 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 17/10/2008 from jones boughton 5-7 west bar banbury oxfordshire OX16 9SD
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/12/07
Documents
Legacy
Date: 26 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 26/10/06 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CHURCHGATE HOUSE 3 CHURCH ROAD,CARDIFF,CF14 2DX
Number: | 10418615 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11501552 |
Status: | ACTIVE |
Category: | Private Limited Company |
11, SPINNAKER HOUSE JUNIPER DRIVE,LONDON,SW18 1FR
Number: | 09294127 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 04754810 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANHOPE PROPERTY DEVELOPMENTS LIMITED
40 QUEEN ANNE STREET,,W1G 9EL
Number: | 03015897 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 EASTGATE STREET,WINCHESTER,SO23 8DZ
Number: | 11117775 |
Status: | ACTIVE |
Category: | Private Limited Company |