Advanced company searchLink opens in new window

JONES MARINE & DIVING SERVICES LIMITED

Company number 02664319

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2015 DS01 Application to strike the company off the register
24 Jun 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 January 2015
09 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,456,691
23 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 1,456,691
17 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-14
14 Jan 2014 CH01 Director's details changed for Jerry Gureghian on 17 December 2013
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Aug 2013 MR04 Satisfaction of charge 2 in full
09 Aug 2013 MR04 Satisfaction of charge 3 in full
24 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
04 Aug 2011 AD01 Registered office address changed from 2Nd Floor Front 5 Princes Gate London SW7 1QJ on 4 August 2011
28 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
09 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Sep 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 701,986.00
24 Sep 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Sep 2010 TM02 Termination of appointment of Moore Secretaries Limited as a secretary
23 Sep 2010 AP04 Appointment of Moore Stephens (South) Llp as a secretary