About

Registered Number: 05711859
Date of Incorporation: 16/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 760 B Evesham Road Evesham Road, Redditch, Worcestershire, B97 5QU,

 

Based in Redditch, M Jones Pipework Services Ltd was founded on 16 February 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 3 directors listed as Jones, Dawn Janine, Jones, Matthew Bruce, Jones, Darren Clive for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Matthew Bruce 16 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Dawn Janine 31 March 2015 - 1
JONES, Darren Clive 16 February 2006 31 March 2015 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AD01 - Change of registered office address 04 February 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 31 March 2015
AP03 - Appointment of secretary 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 27 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 April 2011
CH03 - Change of particulars for secretary 05 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 10 November 2008
363s - Annual Return 08 September 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 01 May 2007
225 - Change of Accounting Reference Date 27 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
287 - Change in situation or address of Registered Office 22 February 2006
NEWINC - New incorporation documents 16 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.