-
ALEXANDER JONES INTERNATIONAL LIMITED - Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 06869087
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit C2a Comet Studios De Havilland Court
- Penn Street
- Amersham
- Buckinghamshire
- HP7 0PX
- United Kingdom Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom UK
Management
- Managing Directors
- BABB, Paul
- HINCH, Michael Craig
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-04-03
- Age Of Company 2009-04-03 15 years
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- Mr Michael Craig Hinch
- Doctor Steven Alan Lissant Cox
- Mr Paul Babb
- Mr Paul Babb
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-04-03
- Annual Return
- Due Date: 2021-09-21
- Last Date: 2020-09-07
-
ALEXANDER JONES INTERNATIONAL LIMITED Company Description
- ALEXANDER JONES INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 06869087. Its current trading status is "live". It was registered 2009-04-03. It has declared SIC or NACE codes as "78109". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-04-03.It can be contacted at Unit C2A Comet Studios De Havilland Court .
Get ALEXANDER JONES INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Alexander Jones International Limited - Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, United Kingdom
- 2009-04-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALEXANDER JONES INTERNATIONAL 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
-
dissolved-compulsory-strike-off-suspended (2021-06-17) - DISS16(SOAS)
-
gazette-notice-compulsory (2021-06-08) - GAZ1
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
-
confirmation-statement-with-no-updates (2020-06-16) - CS01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-10-23) - PSC04
-
change-person-director-company-with-change-date (2019-10-23) - CH01
-
termination-director-company-with-name-termination-date (2019-10-23) - TM01
-
confirmation-statement-with-no-updates (2019-04-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-22) - AD01
-
change-to-a-person-with-significant-control (2018-03-22) - PSC04
-
change-person-director-company-with-change-date (2018-03-23) - CH01
-
change-to-a-person-with-significant-control (2018-03-23) - PSC04
-
change-person-director-company-with-change-date (2018-03-26) - CH01
-
confirmation-statement-with-no-updates (2018-05-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-07) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date (2016-05-20) - AR01
-
gazette-filings-brought-up-to-date (2016-03-30) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-03-29) - AA
-
gazette-notice-compulsory (2016-03-08) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-11) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-06) - AR01
-
appoint-person-director-company-with-name (2010-02-08) - AP01
keyboard_arrow_right 2009
-
legacy (2009-04-20) - 225
-
legacy (2009-04-13) - 288b
-
legacy (2009-04-13) - 287
-
incorporation-company (2009-04-03) - NEWINC