JONES MORTGAGES & INVESTMENTS LTD.
Status | ACTIVE |
Company No. | 09621806 |
Category | Private Limited Company |
Incorporated | 03 Jun 2015 |
Age | 9 years, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Some Companies
OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT
Number: | 10523033 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1C EAGLE INDUSTRIAL ESTATE,WITNEY,OX28 4YR
Number: | 10919208 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PEGHAM COPSE,FAREHAM,PO15 6RX
Number: | 09580594 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORKSHIRE HOUSE,LEEDS,LS1 5BD
Number: | 11451592 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 LATTICE AVENUE,IPSWICH,IP4 5LN
Number: | 11704717 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 UPPER HALLIFORD ROAD,SHEPPERTON,TW17 8SN
Number: | 09067456 |
Status: | ACTIVE |
Category: | Private Limited Company |