Company NameJones Cooper Limited
Company StatusActive
Company Number03258577
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Diane Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(26 years, 9 months after company formation)
Appointment Duration10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite 1 Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director NameMr Rickey Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(26 years, 9 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 1 Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director NameMrs Sarah Ann Baldry
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(27 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director NameMr Joe Gilmer
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(27 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director NameMr Lewis Stannard
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(27 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director NameMiss Katherine Amy Walker
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(27 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director NameMr Gareth Robert Welsh
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(27 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director NameMr Stephen Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDormy House Baffam Lane
`Brayton
Selby
North Yorkshire
YO8 9AX
Director NameMr Rickey Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 1 Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Secretary NameMr Rickey Cooper
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillfield
Main Street, Reedness
Goole
East Yorkshire
DN14 8HG
Director NameMrs Diane Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 05 May 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite 1 Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director NameMr Stephen David Rooms
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2023(26 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitejonescooper.co.uk
Email address[email protected]
Telephone01405 767247
Telephone regionGoole

Location

Registered AddressSuite 1 Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Shareholders

3 at £1Rickey Cooper
60.00%
Ordinary A
2 at £1Diane Cooper
40.00%
Ordinary B

Financials

Year2014
Net Worth£86,407
Cash£95,652
Current Liabilities£242,703

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

5 May 2023Delivered on: 5 May 2023
Persons entitled:
Rickey Cooper
Diane Cooper

Classification: A registered charge
Particulars: A debenture dated 5 may 2023 over all assets and undertakings of the company.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
11 December 2023Termination of appointment of Rickey Cooper as a director on 11 December 2023 (1 page)
11 December 2023Termination of appointment of Diane Cooper as a director on 11 December 2023 (1 page)
16 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
16 October 2023Director's details changed for Miss Sarah Ann Baldry on 16 October 2023 (2 pages)
6 October 2023Registration of charge 032585770002, created on 5 October 2023 (38 pages)
6 October 2023Appointment of Mr Gareth Robert Welsh as a director on 5 October 2023 (2 pages)
6 October 2023Cessation of Rickey Cooper as a person with significant control on 5 October 2023 (1 page)
6 October 2023Appointment of Miss Sarah Ann Baldry as a director on 5 October 2023 (2 pages)
6 October 2023Notification of Skjgl Holdings Ltd as a person with significant control on 5 October 2023 (2 pages)
6 October 2023Cessation of Diane Cooper as a person with significant control on 5 October 2023 (1 page)
6 October 2023Appointment of Mr Lewis Stannard as a director on 5 October 2023 (2 pages)
6 October 2023Appointment of Mr Joe Gilmer as a director on 5 October 2023 (2 pages)
6 October 2023Appointment of Miss Katherine Amy Walker as a director on 5 October 2023 (2 pages)
17 August 2023Satisfaction of charge 032585770001 in full (1 page)
28 June 2023Appointment of Mr Rickey Cooper as a director on 27 June 2023 (2 pages)
28 June 2023Appointment of Mrs Diane Cooper as a director on 27 June 2023 (2 pages)
28 June 2023Cessation of Alderman Grange Limited as a person with significant control on 27 June 2023 (1 page)
28 June 2023Notification of Rickey Cooper as a person with significant control on 27 June 2023 (2 pages)
28 June 2023Notification of Diane Cooper as a person with significant control on 27 June 2023 (2 pages)
28 June 2023Termination of appointment of Stephen David Rooms as a director on 27 June 2023 (1 page)
10 May 2023Notification of Alderman Grange Limited as a person with significant control on 5 May 2023 (2 pages)
10 May 2023Termination of appointment of Diane Cooper as a director on 5 May 2023 (1 page)
10 May 2023Cessation of Rickey Cooper as a person with significant control on 5 May 2023 (1 page)
10 May 2023Termination of appointment of Rickey Cooper as a secretary on 5 May 2023 (1 page)
10 May 2023Appointment of Mr Stephen David Rooms as a director on 5 May 2023 (2 pages)
10 May 2023Cessation of Diane Cooper as a person with significant control on 5 May 2023 (1 page)
10 May 2023Termination of appointment of Rickey Cooper as a director on 5 May 2023 (1 page)
5 May 2023Registration of charge 032585770001, created on 5 May 2023 (40 pages)
14 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
26 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
7 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
8 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
19 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5
(5 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5
(5 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
(5 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
(5 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5
(4 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5
(4 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Director's details changed for Diane Cooper on 2 October 2010 (2 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Diane Cooper on 2 October 2010 (2 pages)
11 October 2010Director's details changed for Diane Cooper on 2 October 2010 (2 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
18 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Rickey Cooper on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Diane Cooper on 2 October 2009 (2 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Rickey Cooper on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Diane Cooper on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Diane Cooper on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Rickey Cooper on 2 October 2009 (2 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Return made up to 03/10/08; full list of members (4 pages)
7 October 2008Return made up to 03/10/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 October 2007Return made up to 03/10/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
31 October 2006Return made up to 03/10/06; full list of members (3 pages)
31 October 2006Return made up to 03/10/06; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Return made up to 03/10/05; full list of members (3 pages)
2 November 2005Return made up to 03/10/05; full list of members (3 pages)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Ad 31/03/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
13 April 2005Ad 31/03/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
13 April 2005Director resigned (1 page)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Return made up to 03/10/04; full list of members (7 pages)
9 November 2004Return made up to 03/10/04; full list of members (7 pages)
13 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 November 2003Return made up to 03/10/03; full list of members (7 pages)
3 November 2003Return made up to 03/10/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 October 2002Return made up to 03/10/02; full list of members (7 pages)
29 October 2002Return made up to 03/10/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
11 October 2001Return made up to 03/10/01; full list of members (6 pages)
11 October 2001Return made up to 03/10/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
5 October 2000Return made up to 03/10/00; full list of members (6 pages)
5 October 2000Return made up to 03/10/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
6 October 1999Return made up to 03/10/99; full list of members (6 pages)
6 October 1999Return made up to 03/10/99; full list of members (6 pages)
7 October 1998Return made up to 03/10/98; full list of members (6 pages)
7 October 1998Return made up to 03/10/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
3 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 October 1997Return made up to 03/10/97; full list of members
  • 363(287) ‐ Registered office changed on 16/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1997Return made up to 03/10/97; full list of members
  • 363(287) ‐ Registered office changed on 16/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Secretary resigned (1 page)
3 October 1996Incorporation (12 pages)
3 October 1996Incorporation (12 pages)