Advanced company searchLink opens in new window

DEREK JONES COMMERCIALS LIMITED

Company number 04332839

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2018 DS01 Application to strike the company off the register
18 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 3 December 2016 with updates
10 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 500,000
15 Dec 2015 CH03 Secretary's details changed for Mr Simon Eric Hobson on 3 December 2015
15 Dec 2015 CH01 Director's details changed for John Antony William Biggin on 16 May 2014
15 Dec 2015 CH01 Director's details changed for Mr Simon Eric Hobson on 3 December 2015
28 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
08 Apr 2015 TM01 Termination of appointment of David Stanley Hall as a director on 7 April 2015
10 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 500,000
10 Dec 2014 AA Total exemption full accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 500,000
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
11 May 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
21 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for David Stanley Hall on 1 March 2011
19 Apr 2011 AA Full accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
15 Jul 2010 AA Full accounts made up to 31 December 2009