-
JONES RHODES ASSOCIATES LIMITED - Price Bailey Llp Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom
Company Information
- Company registration number
- 02589790
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Price Bailey Llp Tennyson House
- Cambridge Business Park
- Cambridge
- CB4 0WZ Price Bailey Llp Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ UK
Management
- Managing Directors
- SUMMERS, Paul Anthony
- Company secretaries
- SUMMERS, Paul Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 1991-03-08
- Age Of Company 1991-03-08 33 years
- SIC/NACE
- 73200
Ownership
- Beneficial Owners
- Mr Paul Anthony Summers
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-05-31
- Last Date: 2016-08-31
- Annual Return
- Due Date: 2019-03-10
- Last Date: 2018-02-24
-
JONES RHODES ASSOCIATES LIMITED Company Description
- JONES RHODES ASSOCIATES LIMITED is a ltd registered in United Kingdom with the Company reg no 02589790. Its current trading status is "live". It was registered 1991-03-08. It has declared SIC or NACE codes as "73200". It has 1 director and 1 secretary. The latest accounts are filed up to 31/08/2011.It can be contacted at Price Bailey Llp Tennyson House .
Get JONES RHODES ASSOCIATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jones Rhodes Associates Limited - Price Bailey Llp Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom
- 1991-03-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JONES RHODES ASSOCIATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-10-13) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-15) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-10-13) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-29) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-27) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-23) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-05-17) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-05-17) - 600
-
resolution (2018-05-17) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-03-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-03) - AA
-
appoint-person-director-company-with-name-date (2017-05-12) - AP01
-
confirmation-statement-with-updates (2017-03-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-15) - MR01
-
mortgage-satisfy-charge-full (2017-11-06) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-16) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-26) - AA
-
mortgage-satisfy-charge-full (2015-03-17) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-26) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-22) - AR01
-
termination-director-company-with-name (2013-06-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-06-10) - AA
-
termination-director-company-with-name (2013-10-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-11-06) - AA
-
mortgage-create-with-deed-with-charge-number (2013-06-11) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-28) - AR01
-
legacy (2012-02-03) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-06-01) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-01) - AR01
-
appoint-person-director-company-with-name (2011-03-31) - AP01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-25) - AR01
-
change-person-director-company-with-change-date (2010-02-24) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-03) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-11-08) - AA
keyboard_arrow_right 2008
-
legacy (2008-03-13) - 363a
-
resolution (2008-02-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2008-12-12) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-05) - AA
-
legacy (2007-10-04) - 288b
-
legacy (2007-09-18) - 288a
-
legacy (2007-03-12) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-13) - AA
-
legacy (2006-03-20) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-05) - AA
-
legacy (2005-02-24) - 363s
keyboard_arrow_right 2004
-
resolution (2004-12-16) - RESOLUTIONS
-
legacy (2004-03-02) - 363s
-
legacy (2004-01-26) - 288a
-
accounts-with-accounts-type-total-exemption-small (2004-12-17) - AA
keyboard_arrow_right 2003
-
legacy (2003-11-19) - 288b
-
accounts-with-accounts-type-small (2003-11-14) - AA
-
legacy (2003-03-11) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-11-27) - AA
-
accounts-with-accounts-type-small (2002-04-16) - AA
-
legacy (2002-03-12) - 363s
keyboard_arrow_right 2001
-
legacy (2001-01-25) - 288a
-
accounts-with-accounts-type-small (2001-02-21) - AA
-
legacy (2001-03-02) - 363s
-
resolution (2001-04-13) - RESOLUTIONS
-
memorandum-articles (2001-04-13) - MEM/ARTS
keyboard_arrow_right 2000
-
resolution (2000-09-11) - RESOLUTIONS
-
legacy (2000-05-08) - 363s
-
accounts-with-accounts-type-small (2000-01-04) - AA
keyboard_arrow_right 1999
-
legacy (1999-04-07) - 363s
-
accounts-with-accounts-type-small (1999-03-16) - AA
keyboard_arrow_right 1998
-
legacy (1998-08-05) - 363a
-
legacy (1998-05-13) - 363s
-
legacy (1998-04-15) - 287
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-01-20) - AA
-
accounts-with-accounts-type-small (1997-12-23) - AA
-
legacy (1997-02-26) - 363s
keyboard_arrow_right 1996
-
legacy (1996-03-05) - 363s
-
accounts-with-accounts-type-small (1996-01-18) - AA
keyboard_arrow_right 1995
-
legacy (1995-04-03) - 287
-
legacy (1995-03-22) - 363s
-
accounts-with-accounts-type-small (1995-01-06) - AA
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
resolution (1994-11-03) - RESOLUTIONS
-
legacy (1994-03-24) - 363s
keyboard_arrow_right 1993
-
legacy (1993-03-16) - 363b
-
accounts-with-accounts-type-small (1993-04-06) - AA
-
accounts-with-accounts-type-small (1993-12-07) - AA
-
legacy (1993-12-07) - 288
keyboard_arrow_right 1992
-
legacy (1992-05-26) - 363b
keyboard_arrow_right 1991
-
legacy (1991-05-23) - 88(2)R
-
legacy (1991-05-23) - 123
-
resolution (1991-05-23) - RESOLUTIONS
-
legacy (1991-05-02) - 224
-
legacy (1991-04-30) - 395
-
legacy (1991-03-25) - 288
-
incorporation-company (1991-03-08) - NEWINC