Download leads from Nexok and grow your business. Find out more

The Jones Collective Limited

Documents

Total Documents38
Total Pages236

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off
28 March 2023First Gazette notice for voluntary strike-off
17 March 2023Application to strike the company off the register
28 February 2023Micro company accounts made up to 28 February 2022
1 February 2023Compulsory strike-off action has been discontinued
31 January 2023First Gazette notice for compulsory strike-off
4 March 2022Director's details changed for Miss Buddug James Jones on 1 February 2022
3 March 2022Confirmation statement made on 11 February 2022 with no updates
2 March 2022Change of details for Miss Buddug James Jones as a person with significant control on 1 February 2022
15 February 2022Compulsory strike-off action has been discontinued
14 February 2022Micro company accounts made up to 28 February 2021
1 February 2022First Gazette notice for compulsory strike-off
13 May 2021Confirmation statement made on 11 February 2021 with no updates
15 April 2021Registered office address changed from 8 Kent Street Grangetown Cardiff CF11 7DL Wales to 9 Warwick Street Cardiff CF11 6PW on 15 April 2021
26 February 2021Micro company accounts made up to 29 February 2020
15 February 2020Confirmation statement made on 11 February 2020 with updates
13 December 2019Micro company accounts made up to 28 February 2019
10 December 2019Cessation of Max Morgan Mackintosh as a person with significant control on 1 January 2018
15 March 2019Confirmation statement made on 11 February 2019 with no updates
15 January 2019Micro company accounts made up to 28 February 2018
10 January 2019Termination of appointment of Max Morgan Mackintosh as a director on 1 January 2019
10 January 2019Cessation of Sarah Jane Leigh as a person with significant control on 11 February 2017
10 January 2019Termination of appointment of Sarah Jane Leigh as a director on 1 January 2019
28 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018
20 February 2018Confirmation statement made on 11 February 2018 with no updates
29 November 2017Micro company accounts made up to 28 February 2017
20 February 2017Confirmation statement made on 11 February 2017 with updates
20 February 2017Confirmation statement made on 11 February 2017 with updates
11 November 2016Total exemption small company accounts made up to 28 February 2016
11 November 2016Total exemption small company accounts made up to 28 February 2016
8 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
8 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
25 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
25 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
20 February 2015Registered office address changed from The Old School the Quay South Wales Carmarthen Carmarthenshire SA31 3LN United Kingdom to 8 Kent Street Grangetown Cardiff CF11 7DL on 20 February 2015
20 February 2015Registered office address changed from The Old School the Quay South Wales Carmarthen Carmarthenshire SA31 3LN United Kingdom to 8 Kent Street Grangetown Cardiff CF11 7DL on 20 February 2015
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
Sign up now to grow your client base. Plans & Pricing