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)
26 May 2011 AD01 Registered office address changed from , Aqua House Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, SY14 8LY on 26 May 2011
26 May 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
26 May 2011 TM01 Termination of appointment of Andrew Knight as a director
26 May 2011 TM01 Termination of appointment of Jenny Neville as a director
26 May 2011 AP01 Appointment of Ms Anne Elizabeth Bassis as a director
26 May 2011 AP01 Appointment of Mr Nevin John Truesdale as a director
26 May 2011 AP04 Appointment of Centrica Secretaries Limited as a secretary
26 May 2011 AP01 Appointment of Mr Gearoid Martin Lane as a director
22 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
14 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Simon Robert Hindley on 22 February 2010
23 Feb 2010 CH01 Director's details changed for Mr Christopher Simon Jones on 22 February 2010
23 Feb 2010 CH01 Director's details changed for Jenny Susan Neville on 22 February 2010
23 Feb 2010 CH01 Director's details changed for Mrs Brenda Mary Jones on 22 February 2010
16 Nov 2009 AA Group of companies' accounts made up to 31 March 2009
09 Apr 2009 122 S-div
06 Apr 2009 363a Return made up to 15/01/09; full list of members
04 Feb 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
18 Dec 2008 288a Director appointed andrew knight
18 Dec 2008 288a Director appointed jenny susan neville
22 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 04/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2008 SA Statement of affairs
06 Jun 2008 88(2) Ad 29/02/08\gbp si 98@1=98\gbp ic 2/100\
16 Apr 2008 395 Duplicate mortgage certificatecharge no:2