JONES BUILDERS LTD
Status | DISSOLVED |
Company No. | 09911487 |
Category | Private Limited Company |
Incorporated | 10 Dec 2015 |
Age | 8 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 8 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
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
Dissolution application strike off company
Date: 06 Jul 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
23-27 KING STREET,LUTON,LU1 2DW
Number: | 11096100 |
Status: | ACTIVE |
Category: | Private Limited Company |
COACH HOUSE BROUGHTON HALL BROUGHTON,STAFFORD,ST21 6NS
Number: | 07046059 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
TOUCHE ROSS & CO,74 MOSLEY STREET,M60 2AT
Number: | 01153197 |
Status: | LIQUIDATION |
Category: | Private Limited Company |