R. LANGSTON JONES & COMPANY LIMITED: Filings - Page 2
Overview
Company Name | R. LANGSTON JONES & COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02686030 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for R. LANGSTON JONES & COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
legacy | 78 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Oct 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Oct 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 026860300002, created on Dec 01, 2015 | 23 pages | MR01 | ||||||||||
Appointment of Mr Mark Watford as a director on Nov 10, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Sally Ann Bedford as a director on Nov 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander David King as a director on Nov 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Stanley King as a director on Nov 10, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul William Teasdale as a director on Nov 10, 2015 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from , Station Street, West Business Park, Coventry, CV6 5BP to 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on Nov 17, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Adam Coates as a secretary on Nov 10, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Louisa Jane Haddon as a secretary on Nov 05, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0