Advanced company searchLink opens in new window

HENDERSON & JONES LIMITED

Company number 09692925

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)
17 Jul 2020 PSC05 Change of details for Breal Capital Limited as a person with significant control on 6 April 2016
08 Jun 2020 CH01 Director's details changed for Mr Gwilym Athelstan Jones on 2 March 2020
09 Apr 2020 MR01 Registration of charge 096929250002, created on 9 April 2020
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
02 Oct 2019 CH01 Director's details changed for Mr Philip Edward Henderson on 1 October 2019
02 Oct 2019 CH01 Director's details changed for Mr Gwilym Athelstan Jones on 1 October 2019
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
28 Jun 2018 MR04 Satisfaction of charge 096929250001 in full
03 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
17 May 2017 AA Accounts for a dormant company made up to 31 December 2015
19 Apr 2017 AA01 Current accounting period shortened from 31 July 2016 to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
03 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 10
31 Mar 2016 SH01 Statement of capital following an allotment of shares on 7 March 2016
  • GBP 10
31 Mar 2016 SH02 Sub-division of shares on 7 March 2016
31 Mar 2016 SH08 Change of share class name or designation
31 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 07/03/2016
16 Mar 2016 CH01 Director's details changed for Mr Philip Edward on 16 March 2016
14 Mar 2016 MR01 Registration of charge 096929250001, created on 7 March 2016
11 Mar 2016 AP01 Appointment of Mr Philip Edward as a director on 11 March 2016
11 Mar 2016 AP01 Appointment of Mr Gwilym Athelstan Jones as a director on 11 March 2016
20 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted