JONES BUILDERS LTD

North Lodge North Lodge, Wells, BA5 3DZ, Somerset, England
StatusDISSOLVED
Company No.09911487
CategoryPrivate Limited Company
Incorporated10 Dec 2015
Age8 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years8 months, 5 days

SUMMARY

JONES BUILDERS LTD is an dissolved private limited company with number 09911487. It was incorporated 8 years, 5 months, 29 days ago, on 10 December 2015 and it was dissolved 8 months, 5 days ago, on 03 October 2023. The company address is North Lodge North Lodge, Wells, BA5 3DZ, Somerset, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

Old address: The Fragrance House 2nd Floor Haydon Wells Somerset BA5 3FF England

New address: North Lodge South Horrington Wells Somerset BA5 3DZ

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Rosalind Jones

Termination date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive James Jones

Appointment date: 2019-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Old address: Montvale Lodge Paulton Road Hallatrow Bristol Avon BS39 6EG England

New address: The Fragrance House 2nd Floor Haydon Wells Somerset BA5 3FF

Change date: 2016-08-09

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jones specialist builders LTD\certificate issued on 14/12/15

Documents

View document PDF

Incorporation company

Date: 10 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLWAYS COURIER LIMITED

23-27 KING STREET,LUTON,LU1 2DW

Number:11096100
Status:ACTIVE
Category:Private Limited Company

CAUDWELL PROPERTIES (107) LTD

COACH HOUSE BROUGHTON HALL BROUGHTON,STAFFORD,ST21 6NS

Number:07046059
Status:ACTIVE
Category:Private Limited Company

DEAN WILLIS CONSULTING LTD

THE MEWS,COLYTON,EX24 6JU

Number:11326288
Status:ACTIVE
Category:Private Limited Company
Number:CE002992
Status:ACTIVE
Category:Charitable Incorporated Organisation

MERRIOTT PLASTICS GROUP LIMITED

EDEN WORKS,CREWKERNE,TA18 7HE

Number:07994415
Status:ACTIVE
Category:Private Limited Company

SUMMIT CONTROLS LIMITED

TOUCHE ROSS & CO,74 MOSLEY STREET,M60 2AT

Number:01153197
Status:LIQUIDATION
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