About

Registered Number: 04089628
Date of Incorporation: 13/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Ground Floor 3 Wellbrook Court, Girton, Cambridge, CB3 0NA,

 

Established in 2000, Moyes Jones Ltd are based in Cambridge, it has a status of "Active". We don't currently know the number of employees at Moyes Jones Ltd. The current directors of the company are listed as Moyes, Amanda Elizabeth, Tanner, Henry John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOYES, Amanda Elizabeth 30 November 2001 01 March 2003 1
TANNER, Henry John 01 March 2003 20 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 12 March 2019
AA01 - Change of accounting reference date 13 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 October 2017
CH01 - Change of particulars for director 02 August 2017
PSC04 - N/A 02 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 14 October 2016
AD01 - Change of registered office address 29 September 2016
AA01 - Change of accounting reference date 15 July 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 07 November 2013
AD01 - Change of registered office address 19 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AA - Annual Accounts 31 October 2012
AD01 - Change of registered office address 30 October 2012
TM02 - Termination of appointment of secretary 03 February 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 29 August 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 10 November 2004
287 - Change in situation or address of Registered Office 21 October 2004
363s - Annual Return 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2003
AA - Annual Accounts 07 September 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
363s - Annual Return 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
287 - Change in situation or address of Registered Office 12 November 2002
AA - Annual Accounts 01 May 2002
287 - Change in situation or address of Registered Office 07 March 2002
CERTNM - Change of name certificate 06 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
363s - Annual Return 28 November 2001
287 - Change in situation or address of Registered Office 05 November 2001
CERTNM - Change of name certificate 12 January 2001
NEWINC - New incorporation documents 13 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.