JONES PRICE LIMITED

Unit One Cambrian Business Park Unit One Cambrian Business Park, Mold, CH7 1NJ, Flintshire
StatusACTIVE
Company No.06793033
CategoryPrivate Limited Company
Incorporated16 Jan 2009
Age15 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

JONES PRICE LIMITED is an active private limited company with number 06793033. It was incorporated 15 years, 6 months, 18 days ago, on 16 January 2009. The company address is Unit One Cambrian Business Park Unit One Cambrian Business Park, Mold, CH7 1NJ, Flintshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

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: 09 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Elizabeth Pritchard

Termination date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Pritchard

Termination date: 2022-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

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 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-16

Officer name: Mr Simon Robert Price

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-16

Officer name: Ms Susan Elizabeth Pritchard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Whittam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Elizabeth Pritchard

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Whittam

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Jane Price

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Simon Robert Price

Documents

View document PDF

Incorporation company

Date: 16 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CCTV SECURITY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11492792
Status:ACTIVE
Category:Private Limited Company

ACORN TESTING LIMITED

36 QUEENS ROAD,NEWBURY,RG14 7NE

Number:10051241
Status:ACTIVE
Category:Private Limited Company

DUCALES TRADING NO. 3 LIMITED

16 TALBOT STREET,BELFAST,BT1 2NF

Number:NI619042
Status:ACTIVE
Category:Private Limited Company

ENGLEDENE PROPERTIES LIMITED

1 WHITEHILL LANE,BOLTON,BL1 7DS

Number:11193927
Status:ACTIVE
Category:Private Limited Company

LEE STEWART DEVELOPMENTS LIMITED

80 BALLYCREGAGH ROAD,BALLYMENA,BT44 9RG

Number:NI652936
Status:ACTIVE
Category:Private Limited Company

MALEK HOLDINGS LTD

591 LONDON ROAD,SUTTON,SM3 9AG

Number:10861974
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