York
YO30 4UZ
Director Name | Mrs Natasha Louise Morrell |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(16 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cayley Court Clifton Moor York North Yorkshire YO30 4WH |
Director Name | Mr Nigel Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Beechwood Glade Foxwood York North Yorkshire YO24 3JT |
Secretary Name | Mr Neil Patrick Tomlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Chantreys Drive Elloughton Brough North Humberside HU15 1LH |
Secretary Name | Mr Jonathan Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2010) |
Role | Trainee Accountant |
Correspondence Address | 523 Newtondale Hull North Humberside HU7 4BZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Website | www.jonesandco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 430830 |
Telephone region | York |
Registered Address | Wellington House Aviator Court York North Yorkshire YO30 4UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Mr Nigel Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,065 |
Cash | £27,357 |
Current Liabilities | £63,992 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
16 September 2004 | Delivered 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 |
---|
28 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
---|---|
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 October 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
8 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
12 November 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 July 2011 | Registered office address changed from Propect House 148 Lawrence Street York YO10 3EB on 22 July 2011 (1 page) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 July 2010 | Termination of appointment of Jonathan Parkin as a secretary (1 page) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 August 2009 | Secretary's change of particulars / jonathan parkin / 17/08/2009 (2 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 6 beechwood glade foxwood york north yorkshire YO24 3JT (1 page) |
19 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from prospect house 148 lawrence street york north yorkshire YO10 3EB (1 page) |
27 August 2008 | Location of register of members (1 page) |
10 April 2008 | Secretary appointed jonathan parkin (1 page) |
27 March 2008 | Appointment terminated secretary neil tomlin (1 page) |
16 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Ad 21/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Registered 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 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
21 July 2004 | Incorporation (20 pages) |