Company NameJones & Co Of York Limited
DirectorsStephen Jonathan Morrell and Natasha Louise Morrell
Company StatusActive
Company Number05185456
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Stephen Jonathan Morrell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Aviator Court
York
YO30 4UZ
Director NameMrs Natasha Louise Morrell
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(16 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cayley Court Clifton Moor
York
North Yorkshire
YO30 4WH
Director NameMr Nigel Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Beechwood Glade
Foxwood
York
North Yorkshire
YO24 3JT
Secretary NameMr Neil Patrick Tomlin
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Chantreys Drive
Elloughton
Brough
North Humberside
HU15 1LH
Secretary NameMr Jonathan Parkin
NationalityBritish
StatusResigned
Appointed01 March 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2010)
RoleTrainee Accountant
Correspondence Address523 Newtondale
Hull
North Humberside
HU7 4BZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE

Contact

Websitewww.jonesandco.co.uk
Email address[email protected]
Telephone01904 430830
Telephone regionYork

Location

Registered AddressWellington House
Aviator Court
York
North Yorkshire
YO30 4UZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mr Nigel Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,065
Cash£27,357
Current Liabilities£63,992

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

16 September 2004Delivered on: 18 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
30 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(3 pages)
8 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
12 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 July 2011Registered office address changed from Propect House 148 Lawrence Street York YO10 3EB on 22 July 2011 (1 page)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 July 2010Termination of appointment of Jonathan Parkin as a secretary (1 page)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 August 2009Secretary's change of particulars / jonathan parkin / 17/08/2009 (2 pages)
17 August 2009Return made up to 21/07/09; full list of members (3 pages)
28 November 2008Registered office changed on 28/11/2008 from 6 beechwood glade foxwood york north yorkshire YO24 3JT (1 page)
19 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 August 2008Location of debenture register (1 page)
27 August 2008Return made up to 21/07/08; full list of members (3 pages)
27 August 2008Registered office changed on 27/08/2008 from prospect house 148 lawrence street york north yorkshire YO10 3EB (1 page)
27 August 2008Location of register of members (1 page)
10 April 2008Secretary appointed jonathan parkin (1 page)
27 March 2008Appointment terminated secretary neil tomlin (1 page)
16 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 September 2007Return made up to 21/07/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Return made up to 21/07/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 August 2005Return made up to 21/07/05; full list of members (6 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Ad 21/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Registered office changed on 09/08/04 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE (1 page)
9 August 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
21 July 2004Incorporation (20 pages)