JONESCO LIMITED
Status | ACTIVE |
Company No. | 08786255 |
Category | Private Limited Company |
Incorporated | 22 Nov 2013 |
Age | 10 years, 6 months, 5 days |
Jurisdiction | Wales |
Dissolution | 16 Jan 2018 |
Years | 6 years, 4 months, 11 days |
SUMMARY
JONESCO LIMITED is an active private limited company with number 08786255. It was incorporated 10 years, 6 months, 5 days ago, on 22 November 2013 and it was dissolved 6 years, 4 months, 11 days ago, on 16 January 2018. The company address is 8 Station Road, Llanelli, SA15 1AL, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Address
Type: AD01
New address: 8 Station Road Llanelli SA15 1AL
Change date: 2023-08-08
Old address: 62 Faraday Road Clydach Swansea SA6 5JS
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type micro entity
Date: 18 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Notification of a person with significant control
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas Paul Jones
Notification date: 2020-10-01
Documents
Withdrawal of a person with significant control statement
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-10-02
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Legacy
Date: 11 Apr 2019
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr paul anthony jones
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Resolution
Date: 21 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 27 Mar 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: Stephen Rees
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Administrative restoration company
Date: 20 Feb 2018
Category: Restoration
Type: RT01
Documents
Certificate change of name company
Date: 20 Feb 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jonesco\certificate issued on 20/02/18
Documents
Confirmation statement with updates
Date: 31 Dec 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
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: 06 Jan 2016
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Gazette filings brought up to date
Date: 11 Apr 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Change person director company with change date
Date: 15 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steve Rees
Change date: 2014-08-29
Documents
Some Companies
AVASHA INVESTMENTS GROUP (NO.1) LIMITED
20 THE OFFICE VILLAGE,LOUGHBOROUGH,LE11 1QJ
Number: | 09784814 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FAIRLAWNS, PETERSFIELD ROAD,LISS,GU33 6HA
Number: | 05598351 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HELEN'S HOUSE,DERBY,DE1 3EE
Number: | 08375889 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FROOTTREE CATERING AND EVENTS LTD
18 MEADOW COURT,SILVERTOWN,E16 2FW
Number: | 11902112 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL & WEBSTER (HANDLING) LIMITED
MOOR FARM ROAD EAST,DERBYSHIRE,DE6 1HD
Number: | 01432417 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FIELD COURT,LONDON,WC1R 5EF
Number: | 01662213 |
Status: | LIQUIDATION |
Category: | Private Limited Company |