JONES MORTGAGES & INVESTMENTS LTD.

13 Moors Lane 13 Moors Lane, Rugby, CV23 1BT, England
StatusACTIVE
Company No.09621806
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age9 years, 2 days
JurisdictionEngland Wales

SUMMARY

JONES MORTGAGES & INVESTMENTS LTD. is an active private limited company with number 09621806. It was incorporated 9 years, 2 days ago, on 03 June 2015. The company address is 13 Moors Lane 13 Moors Lane, Rugby, CV23 1BT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Carl Jones

Change date: 2022-06-24

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Carl Jones

Change date: 2022-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-27

New address: 13 Moors Lane Houlton Rugby CV23 1BT

Old address: 22 Pyke Way Crick Northampton NN6 7NZ England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amy Frances Jones

Cessation date: 2022-04-25

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-25

Psc name: Mr Paul Carl Jones

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Frances Jones

Termination date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Frances Jones

Appointment date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Resolution

Date: 26 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

New address: 22 Pyke Way Crick Northampton NN6 7NZ

Change date: 2017-03-13

Old address: 40 Abbeydale Close Harlow Essex CM17 9QE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Carl Jones

Change date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENICKY PROPERTY LIMITED

OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT

Number:10523033
Status:ACTIVE
Category:Private Limited Company

BOLIN PROPERTIES LTD

UNIT 1C EAGLE INDUSTRIAL ESTATE,WITNEY,OX28 4YR

Number:10919208
Status:ACTIVE
Category:Private Limited Company

CAR SALES HAMPSHIRE LIMITED

2 PEGHAM COPSE,FAREHAM,PO15 6RX

Number:09580594
Status:ACTIVE
Category:Private Limited Company

LUPFAW 492 LIMITED

YORKSHIRE HOUSE,LEEDS,LS1 5BD

Number:11451592
Status:ACTIVE
Category:Private Limited Company

MAGIK CLIPPERS LTD

73 LATTICE AVENUE,IPSWICH,IP4 5LN

Number:11704717
Status:ACTIVE
Category:Private Limited Company

MEAL COTTAGE LTD

125 UPPER HALLIFORD ROAD,SHEPPERTON,TW17 8SN

Number:09067456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source