S G JONES & SON LIMITED

221 Comber Road 221 Comber Road, Co Down, BT27 6XY
StatusACTIVE
Company No.NI051654
CategoryPrivate Limited Company
Incorporated07 Sep 2004
Age19 years, 8 months, 25 days
JurisdictionNorthern Ireland

SUMMARY

S G JONES & SON LIMITED is an active private limited company with number NI051654. It was incorporated 19 years, 8 months, 25 days ago, on 07 September 2004. The company address is 221 Comber Road 221 Comber Road, Co Down, BT27 6XY.



Company Fillings

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Jones

Change date: 2024-03-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Mr David Jones

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Jones

Appointment date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronan Mccusker

Appointment date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Jones

Appointment date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mrs Amanda Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jones

Termination date: 2017-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Jones

Cessation date: 2017-12-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-07

Officer name: David Jones

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: David Jones

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: Stephen Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 10 Jan 2010

Action Date: 07 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 07/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 371S(NI)

Description: 07/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 07/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 09 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 07/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 07 Sep 2004

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 07 Sep 2004

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 07 Sep 2004

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents


Some Companies

21159C LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:08704513
Status:ACTIVE
Category:Private Limited Company

FLOURISH CHILDCARE LTD

5 HOPEWELL TERRACE,LEEDS,LS18 4NE

Number:11149294
Status:ACTIVE
Category:Private Limited Company

KERITA LTD

41 BRINKLOW CRESCENT,LONDON,SE18 3BS

Number:08230462
Status:ACTIVE
Category:Private Limited Company

MR REHAN LTD

12 FOXGLOVE AVENUE,LEEDS,LS8 2QR

Number:11433863
Status:ACTIVE
Category:Private Limited Company

PANORAVISION LIMITED

461 BARLOW MOOR ROAD,MANCHESTER,M21 8AU

Number:07125095
Status:LIQUIDATION
Category:Private Limited Company

R PROP UK LTD

923 FINCHLEY ROAD,GOLDERS GREEN,NW11 7PE

Number:08828333
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