Company NameM Jones (Butchers) Limited
DirectorsClaire Lisa Barker and Stephen Thomas Barker
Company StatusActive
Company Number04773724
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Secretary NameClaire Lisa Barker
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressStalls 1 2 3 The Market
North Point Shopping Centre
Goodhart Road Hull
East Yorkshire
HU7 4EE
Director NameClaire Lisa Barker
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(7 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleHuman Resources Officer
Country of ResidenceEngland
Correspondence Address104 Beverley Road
Kirk Ella
Hull
HU10 7HA
Director NameStephen Thomas Barker
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(7 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence Address104 Beverley Road
Kirk Ella
Hull
HU10 7HA
Director NameMr Michael Ernest Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence AddressFlat 2 Crescent Court Appartments
Main Street Willerby
Hull
HU10 6BP
Director NameChristopher Michael Jones
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2011)
RoleButcher
Country of ResidenceEngland
Correspondence AddressFlat 2 Crescent Court Appartments
Main Street Willerby
Hull
HU10 6BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01482 326646
Telephone regionHull

Location

Registered AddressStalls 1 2 3 The Market
North Point Shopping Centre
Goodhart Road Hull
East Yorkshire
HU7 4EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBransholme West
Built Up AreaKingston upon Hull

Shareholders

50 at £1Claire Lisa Barker
50.00%
Ordinary
50 at £1Stephen Thomas Barker
50.00%
Ordinary

Financials

Year2014
Net Worth£30,775
Cash£20,487
Current Liabilities£20,718

Accounts

Latest Accounts5 November 2022 (1 year, 6 months ago)
Next Accounts Due5 August 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End05 November

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

23 July 2023Micro company accounts made up to 5 November 2022 (3 pages)
29 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
13 June 2022Micro company accounts made up to 5 November 2021 (3 pages)
30 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
12 July 2021Micro company accounts made up to 5 November 2020 (3 pages)
1 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 5 November 2019 (2 pages)
28 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 5 November 2018 (2 pages)
28 July 2018Micro company accounts made up to 5 November 2017 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
12 July 2017Micro company accounts made up to 5 November 2016 (2 pages)
12 July 2017Micro company accounts made up to 5 November 2016 (2 pages)
12 June 2017Director's details changed for Claire Lisa Barker on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Claire Lisa Barker on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Stephen Thomas Barker on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Stephen Thomas Barker on 12 June 2017 (2 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
9 July 2016Total exemption small company accounts made up to 5 November 2015 (4 pages)
9 July 2016Total exemption small company accounts made up to 5 November 2015 (4 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 5 November 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 5 November 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 5 November 2014 (4 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
5 April 2014Total exemption small company accounts made up to 5 November 2013 (3 pages)
5 April 2014Total exemption small company accounts made up to 5 November 2013 (3 pages)
5 April 2014Total exemption small company accounts made up to 5 November 2013 (3 pages)
11 July 2013Total exemption small company accounts made up to 5 November 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 5 November 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 5 November 2012 (3 pages)
27 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 5 November 2011 (3 pages)
6 August 2012Total exemption small company accounts made up to 5 November 2011 (3 pages)
6 August 2012Total exemption small company accounts made up to 5 November 2011 (3 pages)
8 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
11 July 2011Secretary's details changed for Claire Lisa Barker on 1 July 2011 (1 page)
11 July 2011Secretary's details changed for Claire Lisa Barker on 1 July 2011 (1 page)
11 July 2011Secretary's details changed for Claire Lisa Barker on 1 July 2011 (1 page)
3 June 2011Termination of appointment of Christopher Jones as a director (2 pages)
3 June 2011Termination of appointment of Christopher Jones as a director (2 pages)
3 June 2011Termination of appointment of Michael Jones as a director (2 pages)
3 June 2011Termination of appointment of Michael Jones as a director (2 pages)
9 March 2011Total exemption small company accounts made up to 5 November 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 5 November 2010 (4 pages)
9 March 2011Appointment of Claire Lisa Barker as a director (3 pages)
9 March 2011Appointment of Claire Lisa Barker as a director (3 pages)
9 March 2011Appointment of Stephen Thomas Barker as a director (3 pages)
9 March 2011Total exemption small company accounts made up to 5 November 2010 (4 pages)
9 March 2011Appointment of Stephen Thomas Barker as a director (3 pages)
5 July 2010Total exemption small company accounts made up to 5 November 2009 (3 pages)
5 July 2010Total exemption small company accounts made up to 5 November 2009 (3 pages)
5 July 2010Total exemption small company accounts made up to 5 November 2009 (3 pages)
15 June 2010Director's details changed for Christopher Michael Jones on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Michael Ernest Jones on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Michael Ernest Jones on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Michael Ernest Jones on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Christopher Michael Jones on 1 May 2010 (2 pages)
15 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Christopher Michael Jones on 1 May 2010 (2 pages)
15 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
12 June 2009Total exemption small company accounts made up to 5 November 2008 (3 pages)
12 June 2009Total exemption small company accounts made up to 5 November 2008 (3 pages)
12 June 2009Total exemption small company accounts made up to 5 November 2008 (3 pages)
8 June 2009Secretary's change of particulars / claire jones / 29/05/2008 (1 page)
8 June 2009Secretary's change of particulars / claire jones / 29/05/2008 (1 page)
8 June 2009Return made up to 21/05/09; full list of members (4 pages)
8 June 2009Return made up to 21/05/09; full list of members (4 pages)
10 September 2008Return made up to 21/05/08; full list of members (7 pages)
10 September 2008Return made up to 21/05/08; full list of members (7 pages)
6 August 2008Total exemption small company accounts made up to 5 November 2007 (3 pages)
6 August 2008Total exemption small company accounts made up to 5 November 2007 (3 pages)
6 August 2008Total exemption small company accounts made up to 5 November 2007 (3 pages)
4 June 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2007Total exemption small company accounts made up to 5 November 2006 (3 pages)
25 March 2007Total exemption small company accounts made up to 5 November 2006 (3 pages)
25 March 2007Total exemption small company accounts made up to 5 November 2006 (3 pages)
28 November 2006Registered office changed on 28/11/06 from: 5 the lunds anlaby hull east yorkshire HU10 7JJ (1 page)
28 November 2006Registered office changed on 28/11/06 from: 5 the lunds anlaby hull east yorkshire HU10 7JJ (1 page)
20 June 2006Return made up to 21/05/06; full list of members (7 pages)
20 June 2006Return made up to 21/05/06; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 5 November 2005 (3 pages)
21 March 2006Total exemption small company accounts made up to 5 November 2005 (3 pages)
21 March 2006Total exemption small company accounts made up to 5 November 2005 (3 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
4 August 2005Amended accounts made up to 5 November 2004 (3 pages)
4 August 2005Amended accounts made up to 5 November 2004 (3 pages)
4 August 2005Amended accounts made up to 5 November 2004 (3 pages)
8 June 2005Return made up to 21/05/05; full list of members (6 pages)
8 June 2005Return made up to 21/05/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 5 November 2004 (3 pages)
14 March 2005Total exemption small company accounts made up to 5 November 2004 (3 pages)
14 March 2005Total exemption small company accounts made up to 5 November 2004 (3 pages)
28 May 2004Return made up to 21/05/04; full list of members (6 pages)
28 May 2004Return made up to 21/05/04; full list of members (6 pages)
19 September 2003Accounting reference date extended from 31/05/04 to 05/11/04 (1 page)
19 September 2003Accounting reference date extended from 31/05/04 to 05/11/04 (1 page)
21 June 2003Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2003Registered office changed on 21/06/03 from: 43 green lane, tickton beverley north humberside HU17 9RH (1 page)
21 June 2003Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2003Registered office changed on 21/06/03 from: 43 green lane, tickton beverley north humberside HU17 9RH (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
21 May 2003Incorporation (17 pages)
21 May 2003Incorporation (17 pages)