Based in West Midlands, Jones Contracts Ltd was setup in 1999, it's status at Companies House is "Active". The current directors of this organisation are Jones, Margaret Ruth, Jones, Bryn, Jones, Bryn, Jones, Margaret Ruth. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Bryn | 09 October 2017 | - | 1 |
JONES, Margaret Ruth | 12 August 1999 | 09 October 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Margaret Ruth | 09 October 2017 | - | 1 |
JONES, Bryn | 11 August 1999 | 09 October 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
AA - Annual Accounts | 14 April 2020 | |
AP01 - Appointment of director | 03 December 2019 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 04 January 2019 | |
CS01 - N/A | 23 July 2018 | |
PSC07 - N/A | 10 July 2018 | |
AA - Annual Accounts | 25 April 2018 | |
TM01 - Termination of appointment of director | 09 October 2017 | |
TM02 - Termination of appointment of secretary | 09 October 2017 | |
AP03 - Appointment of secretary | 09 October 2017 | |
AP01 - Appointment of director | 09 October 2017 | |
CS01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 17 March 2017 | |
CS01 - N/A | 29 July 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 22 April 2015 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AD01 - Change of registered office address | 06 December 2013 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 25 July 2012 | |
AD01 - Change of registered office address | 11 July 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 28 July 2011 | |
AD01 - Change of registered office address | 13 July 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 16 August 2010 | |
AD01 - Change of registered office address | 04 August 2010 | |
CH01 - Change of particulars for director | 01 August 2010 | |
CH03 - Change of particulars for secretary | 01 August 2010 | |
AA - Annual Accounts | 08 February 2010 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 19 January 2009 | |
287 - Change in situation or address of Registered Office | 09 October 2008 | |
363a - Annual Return | 26 August 2008 | |
AA - Annual Accounts | 20 March 2008 | |
363a - Annual Return | 07 August 2007 | |
AA - Annual Accounts | 08 June 2007 | |
363a - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 16 May 2006 | |
363a - Annual Return | 22 August 2005 | |
AA - Annual Accounts | 19 April 2005 | |
CERTNM - Change of name certificate | 08 February 2005 | |
363s - Annual Return | 14 July 2004 | |
AA - Annual Accounts | 11 May 2004 | |
363s - Annual Return | 27 August 2003 | |
AA - Annual Accounts | 26 March 2003 | |
363s - Annual Return | 27 July 2002 | |
AA - Annual Accounts | 29 May 2002 | |
363s - Annual Return | 17 September 2001 | |
AA - Annual Accounts | 25 July 2001 | |
363a - Annual Return | 13 October 2000 | |
288a - Notice of appointment of directors or secretaries | 02 September 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
287 - Change in situation or address of Registered Office | 19 August 1999 | |
288b - Notice of resignation of directors or secretaries | 13 August 1999 | |
288b - Notice of resignation of directors or secretaries | 13 August 1999 | |
NEWINC - New incorporation documents | 09 July 1999 |