ROB JONES JOINERY LIMITED
Status | ACTIVE |
Company No. | 04583477 |
Category | Private Limited Company |
Incorporated | 06 Nov 2002 |
Age | 21 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
ROB JONES JOINERY LIMITED is an active private limited company with number 04583477. It was incorporated 21 years, 8 months ago, on 06 November 2002. The company address is 1 Barratt Croft 1 Barratt Croft, Cumbria, LA21 8DT.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 18 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Cessation of a person with significant control
Date: 18 Nov 2017
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helena Rachael Anne Jones
Cessation date: 2017-11-17
Documents
Termination director company with name termination date
Date: 18 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helena Rachael Anne Jones
Termination date: 2017-11-17
Documents
Termination secretary company with name termination date
Date: 18 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helena Rachael Anne Jones
Termination date: 2017-11-17
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-13
Officer name: Robert Frank Jones
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-13
Officer name: Helena Rachael Anne Jones
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Legacy
Date: 09 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 09/12/04 from: 18 victoria street windermere LA23 1AB
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/03 to 31/10/03
Documents
Legacy
Date: 31 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 31/12/02 from: 18 victoria street lancaster lancashire LA23 1AB
Documents
Some Companies
55 EGERTON STREET,ASHTON-UNDER-LYNE,OL6 9NZ
Number: | 10234948 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 BUGATTI INDUSTRIAL PARK,NORTH SHIELDS,NE29 7AH
Number: | 03940359 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LODGE COURT 1 LODGE COURT,INSKIP,PR4 0TT
Number: | 11244567 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT B615,SALFORD,M3 7NL
Number: | 11601116 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWEN MUMFORD LIMITED,WOODSTOCK,OX20 1TU
Number: | 01257871 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-9 WHITE CHURCH LANE,LONDON,E1 7QR
Number: | 00826326 |
Status: | ACTIVE |
Category: | Private Limited Company |