BASTIN JONES LIMITED

6a St Andrews Court 6a St Andrews Court, Thame, OX9 3WT, England
StatusACTIVE
Company No.10247236
CategoryPrivate Limited Company
Incorporated23 Jun 2016
Age8 years, 19 days
JurisdictionEngland Wales

SUMMARY

BASTIN JONES LIMITED is an active private limited company with number 10247236. It was incorporated 8 years, 19 days ago, on 23 June 2016. The company address is 6a St Andrews Court 6a St Andrews Court, Thame, OX9 3WT, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jun 2024

Action Date: 22 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Miss Hannah Elizabeth Leah Jones

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Joseph Bastin

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Miss Hannah Elizabeth Leah Jones

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Joseph Bastin

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr Joseph Bastin

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Miss Hannah Elizabeth Leah Jones

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mr Joseph Bastin

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Miss Hannah Elizabeth Leah Jones

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-12

Old address: C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England

New address: 6a St Andrews Court Wellington Street Thame OX9 3WT

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hannah Elizabeth Leah Jones

Notification date: 2016-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Bastin

Notification date: 2016-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-14

Officer name: Miss Hannah Elizabeth Leah Jones

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-14

Officer name: Mr Joseph Bastin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-20

Old address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE England

New address: C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP

Documents

View document PDF

Incorporation company

Date: 23 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOTIVE CUSTOMS AND TRADE ASSOCIATION (ACTA) LIMITED

1 - 5 NELSON STREET,SOUTHEND ON SEA,SS1 1EG

Number:10188609
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEA SKIN CARE LIMITED

98 CRAWFORD STREET,LONDON,W1H 2HL

Number:11057696
Status:ACTIVE
Category:Private Limited Company

L' AKASS'S LTD

4 WELLESLEY HOUSE,EPSOM,KT19 8BQ

Number:11183777
Status:ACTIVE
Category:Private Limited Company

MCKENZIE LAW SERVICES LTD

49 DRAYTON GREEN ROAD,LONDON,W13 0NW

Number:11786892
Status:ACTIVE
Category:Private Limited Company

SANDYCOVE LIMITED

THORPE HOUSE,KETTERING,NN15 6BL

Number:03044824
Status:ACTIVE
Category:Private Limited Company

SMELLIFISCENT LTD

29 KINGS CLOSE,MIDDLESBROUGH,TS6 8FA

Number:10970266
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