(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 20, 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On May 20, 2020 secretary's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 23a Queens Park South Drive Bournemouth BH8 9BH. Change occurred on May 20, 2020. Company's previous address: Midland House 2 Poole Road Bournemouth Dorset BH2 5QY.
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On May 20, 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 20, 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 20, 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, January 2017
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
(AP01) On October 27, 2016 new director was appointed.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On October 27, 2016 new director was appointed.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On October 27, 2016 secretary's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 30, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on August 8, 2012. Old Address: Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY United Kingdom
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on June 1, 2011. Old Address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to August 17, 2009 - Annual return with full member list
filed on: 17th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 16th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to September 1, 2008 - Annual return with full member list
filed on: 1st, September 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 02/07/2008 from fleet court new fields stinsford road poole dorset BH17 0NF
filed on: 2nd, July 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 23rd, April 2008
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 23rd, April 2008
| resolution
|
Free Download
(1 page)
|
(363a) Period up to September 1, 2007 - Annual return with full member list
filed on: 1st, September 2007
| annual return
|
Free Download
(6 pages)
|
(363a) Period up to September 1, 2007 - Annual return with full member list
filed on: 1st, September 2007
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed jones&co LIMITEDcertificate issued on 13/07/07
filed on: 13th, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jones&co LIMITEDcertificate issued on 13/07/07
filed on: 13th, July 2007
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2006
filed on: 21st, May 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2006
filed on: 21st, May 2007
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/10/06 from: 23-a queens park south drive bournemouth dorset BH8 9BH
filed on: 19th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/10/06 from: 23-a queens park south drive bournemouth dorset BH8 9BH
filed on: 19th, October 2006
| address
|
Free Download
(1 page)
|
(363a) Period up to August 11, 2006 - Annual return with full member list
filed on: 11th, August 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to August 11, 2006 - Annual return with full member list
filed on: 11th, August 2006
| annual return
|
Free Download
(3 pages)
|
(288b) On June 16, 2006 Director resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 16, 2006 Director resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2005
| incorporation
|
Free Download
(19 pages)
|