Advanced company searchLink opens in new window

P.H JONES GROUP LIMITED

Company number 06474145

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)
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
31 Jan 2018 AP01 Appointment of Mr Ivan Edward Ronald as a director on 24 January 2018
31 Jan 2018 TM01 Termination of appointment of Steven John Buck as a director on 24 January 2018
29 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
21 Aug 2017 CH01 Director's details changed for Dr Rajarshi Roy on 21 August 2017
08 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
15 May 2017 AP01 Appointment of Dr Rajarshi Roy as a director on 27 April 2017
  • ANNOTATION Part Rectified Director's address on AP01 was removed from the Public Register on 24/07/2017 as it was factually inaccurate or was derived from something factually inaccurate.
15 May 2017 TM01 Termination of appointment of Justine Michelle Campbell as a director on 27 April 2017
21 Oct 2016 AP01 Appointment of Mr Mark Steven Hodges as a director on 10 October 2016
20 Oct 2016 AP01 Appointment of Mrs Justine Michelle Campbell as a director on 10 October 2016
20 Oct 2016 TM01 Termination of appointment of Peter Vernon Black as a director on 10 October 2016
20 Oct 2016 TM01 Termination of appointment of Gab Barbaro as a director on 10 October 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 AP01 Appointment of Steven John Buck as a director on 20 July 2016
25 Jul 2016 TM01 Termination of appointment of Kenneth Michael Anidjar Main as a director on 20 July 2016
27 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 104.13
03 Mar 2016 CH01 Director's details changed for Gab Barbaro on 18 December 2015
01 Oct 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 104.13
28 Jul 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 104.13
10 Mar 2014 AP01 Appointment of Mr Peter Vernon Black as a director
27 Feb 2014 CH01 Director's details changed for Kenneth Michael Anidjar Main on 5 September 2013
28 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
28 Jun 2013 AA Full accounts made up to 31 December 2012