ROGER JONES DESIGN & BUILD CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 07864522 |
Category | Private Limited Company |
Incorporated | 29 Nov 2011 |
Age | 12 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 4 months, 15 days |
SUMMARY
ROGER JONES DESIGN & BUILD CONSULTANCY LIMITED is an dissolved private limited company with number 07864522. It was incorporated 12 years, 6 months, 2 days ago, on 29 November 2011 and it was dissolved 4 months, 15 days ago, on 16 January 2024. The company address is Ivy Mill House Ivy Mill House, Godstone, RH9 8NR, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Termination director company with name termination date
Date: 20 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-10
Officer name: James Philip Goldsmith
Documents
Certificate change of name company
Date: 27 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tomei mackley & jones partnership LIMITED\certificate issued on 27/01/22
Documents
Accounts with accounts type dormant
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type dormant
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type dormant
Date: 02 Dec 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type dormant
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type dormant
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type dormant
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type dormant
Date: 01 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type dormant
Date: 11 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type dormant
Date: 14 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type dormant
Date: 14 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Certificate change of name company
Date: 19 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tomei & mackley partnership LIMITED\certificate issued on 19/01/12
Documents
Appoint person director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Philip Goldsmith
Documents
Some Companies
14 TOLWORTH RISE SOUTH,SURBITON,KT5 9NN
Number: | 08745995 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLIOTT BUSINESS EQUIPMENT AND SCALES LIMITED
416 GORTON ROAD,STOCKPORT,SK5 6RS
Number: | 03256654 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11016309 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRATIONAL EVENTS AND INVESTMENTS LIMITED
WESTON COLLEGE,WESTON-SUPER-MARE,BS23 2AL
Number: | 10646665 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. PETERSGATE,CHESHIRE,SK1 1EB
Number: | 05478157 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROYAL TERRACE,SOUTHEND ON SEA,SS1 1EA
Number: | 11141429 |
Status: | ACTIVE |
Category: | Private Limited Company |