Founded in 2000, I. P. Jones Fencing Contractors Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Jones, Kelsay Harcourt, Mckay, Joseph Christopher, Mckay, Robert Patrick, Waring, Ian Francis for the company at Companies House. We do not know the number of employees at I. P. Jones Fencing Contractors Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Kelsay Harcourt | 04 May 2000 | - | 1 |
MCKAY, Joseph Christopher | 07 April 2008 | - | 1 |
MCKAY, Robert Patrick | 07 April 2008 | - | 1 |
WARING, Ian Francis | 04 April 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 July 2020 | |
CS01 - N/A | 28 November 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CH01 - Change of particulars for director | 24 January 2019 | |
PSC04 - N/A | 24 January 2019 | |
CS01 - N/A | 28 November 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 28 November 2017 | |
CH01 - Change of particulars for director | 28 November 2017 | |
RESOLUTIONS - N/A | 24 October 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 18 August 2015 | |
AR01 - Annual Return | 23 July 2015 | |
RESOLUTIONS - N/A | 06 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 06 July 2015 | |
AP01 - Appointment of director | 28 May 2015 | |
RESOLUTIONS - N/A | 23 April 2015 | |
RESOLUTIONS - N/A | 23 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 23 April 2015 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 20 November 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 08 July 2011 | |
AR01 - Annual Return | 02 June 2011 | |
CH01 - Change of particulars for director | 02 June 2011 | |
AA - Annual Accounts | 27 September 2010 | |
MG01 - Particulars of a mortgage or charge | 30 July 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
DISS40 - Notice of striking-off action discontinued | 06 March 2010 | |
AA - Annual Accounts | 03 March 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2010 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
AA - Annual Accounts | 07 April 2008 | |
363a - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 13 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2005 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 22 July 2004 | |
363s - Annual Return | 12 May 2004 | |
363s - Annual Return | 13 May 2003 | |
AA - Annual Accounts | 02 May 2003 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 11 April 2002 | |
AA - Annual Accounts | 28 August 2001 | |
363s - Annual Return | 21 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2000 | |
225 - Change of Accounting Reference Date | 23 May 2000 | |
288b - Notice of resignation of directors or secretaries | 10 May 2000 | |
NEWINC - New incorporation documents | 04 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 July 2010 | Outstanding |
N/A |