Company NameR.& G.T.Jones Limited
DirectorsJoanne Melanie Ellen Lowes and Jordane Dobbins
Company StatusActive
Company Number00573645
CategoryPrivate Limited Company
Incorporation Date31 October 1956(67 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Joanne Melanie Ellen Lowes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2017(60 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMiss Jordane Dobbins
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(60 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NamePhilip Charles Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(34 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1992)
RoleCarpet Retailer
Correspondence Address99 Surrey Road
Poole
Dorset
BH12 1HQ
Director NamePamela Amy Rose Smith
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1991(34 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 1993)
RoleTour Operator
Correspondence Address3 St Johns Villas
London
N11 3BU
Secretary NameBernard Joseph Jones
NationalityBritish
StatusResigned
Appointed14 June 1991(34 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodmanton Fernhill Lane
New Milton
Hampshire
BH25 5ST
Director NameAnthony Dobbins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(35 years, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 17 February 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMrs Shirley Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1993(36 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodmanton Fernhill Lane
New Milton
Hampshire
BH25 5ST
Director NameBernard Joseph Jones
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(42 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2004)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWoodmanton Fernhill Lane
New Milton
Hampshire
BH25 5ST
Director NameSally Dobbins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1999(42 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address67 Gladstone Road
Buckhurst Hill
Essex
IG9 5SW
Secretary NameSally Dobbins
NationalityBritish
StatusResigned
Appointed18 July 1999(42 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address67 Gladstone Road
Buckhurst Hill
Essex
IG9 5SW

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

67 at £1Anthony Dobbins
67.00%
Ordinary
16 at £1Mrs Pamela Dobbins
16.00%
Ordinary
16 at £1Phillip Charles Jones
16.00%
Ordinary
1 at £1Anthony Dobbins & Mrs Pamela Dobbins
1.00%
Ordinary

Financials

Year2014
Net Worth£9,647
Current Liabilities£85,923

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due18 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End26 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

6 February 2003Delivered on: 12 February 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £106,250.00 due or to become due from the company to the chargee.
Particulars: Leasehold property known as 5 thurlow gardens higham station avenue chingford london E4 9XE.
Outstanding
17 May 2002Delivered on: 6 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: The sum of £40,000.00 due or to become due from the company to the chargee.
Particulars: The property known as 5 thurlow close, wigham station avenue, chingford, london E4 9XE and all plant and machinery, fixtures fittings all furniture furnishing equipment tools and other chattels, by way of fixed charge the goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets.
Outstanding

Filing History

18 December 2023Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page)
26 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
28 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
8 December 2022Micro company accounts made up to 30 December 2021 (3 pages)
28 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
23 September 2021Micro company accounts made up to 30 December 2020 (3 pages)
6 July 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
25 September 2020Micro company accounts made up to 30 December 2019 (3 pages)
5 August 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
15 October 2019Micro company accounts made up to 30 December 2018 (4 pages)
24 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 30 December 2017 (3 pages)
27 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
7 August 2018Notification of Anthony Dobbins as a person with significant control on 6 April 2016 (2 pages)
6 August 2018Director's details changed for Miss Jordane Dobbins on 6 August 2018 (2 pages)
6 August 2018Director's details changed for Miss Joanne Melanie Ellen Lowes on 6 August 2018 (2 pages)
6 August 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 30 December 2016 (4 pages)
27 September 2017Micro company accounts made up to 30 December 2016 (4 pages)
29 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
31 May 2017Appointment of Miss Jordane Dobbins as a director on 29 May 2017 (2 pages)
31 May 2017Appointment of Miss Jordane Dobbins as a director on 29 May 2017 (2 pages)
31 May 2017Appointment of Miss Joanne Melanie Ellen Lowes as a director on 28 May 2017 (2 pages)
31 May 2017Appointment of Miss Joanne Melanie Ellen Lowes as a director on 28 May 2017 (2 pages)
17 February 2017Termination of appointment of Anthony Dobbins as a director on 17 February 2017 (1 page)
17 February 2017Termination of appointment of Anthony Dobbins as a director on 17 February 2017 (1 page)
22 September 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
19 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Director's details changed for Anthony Dobbins on 26 June 2014 (2 pages)
19 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Director's details changed for Anthony Dobbins on 26 June 2014 (2 pages)
1 December 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
1 December 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Total exemption small company accounts made up to 30 December 2013 (4 pages)
7 January 2015Total exemption small company accounts made up to 30 December 2013 (4 pages)
29 September 2014Registered office address changed from 843 Finchley Road London NW11 8NA England to 843 Finchley Road London NW11 8NA on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 843 Finchley Road London NW11 8NA England to 843 Finchley Road London NW11 8NA on 29 September 2014 (1 page)
29 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Director's details changed for Anthony Dobbins on 19 November 2013 (2 pages)
29 September 2014Registered office address changed from 46 the Wynd Wynyard Park Billingham Durham TS22 5QE to 843 Finchley Road London NW11 8NA on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 46 the Wynd Wynyard Park Billingham Durham TS22 5QE to 843 Finchley Road London NW11 8NA on 29 September 2014 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Director's details changed for Anthony Dobbins on 19 November 2013 (2 pages)
18 September 2014Registered office address changed from 442 Kingsland Road London E8 4AE to 46 the Wynd Wynyard Park Billingham Durham TS22 5QE on 18 September 2014 (2 pages)
18 September 2014Registered office address changed from 442 Kingsland Road London E8 4AE to 46 the Wynd Wynyard Park Billingham Durham TS22 5QE on 18 September 2014 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(4 pages)
16 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 June 2011Termination of appointment of Sally Dobbins as a secretary (1 page)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Anthony Dobbins on 25 January 2011 (2 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 June 2011Termination of appointment of Sally Dobbins as a director (1 page)
14 June 2011Director's details changed for Anthony Dobbins on 25 January 2011 (2 pages)
14 June 2011Termination of appointment of Sally Dobbins as a director (1 page)
14 June 2011Termination of appointment of Sally Dobbins as a secretary (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Anthony Dobbins on 14 June 2010 (2 pages)
14 July 2010Director's details changed for Sally Dobbins on 14 June 2010 (2 pages)
14 July 2010Director's details changed for Anthony Dobbins on 14 June 2010 (2 pages)
14 July 2010Director's details changed for Sally Dobbins on 14 June 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 December 2007 (10 pages)
4 January 2010Total exemption small company accounts made up to 31 December 2007 (10 pages)
7 August 2009Compulsory strike-off action has been discontinued (1 page)
7 August 2009Compulsory strike-off action has been discontinued (1 page)
6 August 2009Return made up to 14/06/09; full list of members (4 pages)
6 August 2009Return made up to 14/06/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Return made up to 14/06/08; full list of members (4 pages)
10 September 2008Director's change of particulars / anthony dobbins / 14/06/2008 (1 page)
10 September 2008Director and secretary's change of particulars / sally dobbins / 14/06/2008 (1 page)
10 September 2008Director and secretary's change of particulars / sally dobbins / 14/06/2008 (1 page)
10 September 2008Return made up to 14/06/08; full list of members (4 pages)
10 September 2008Director's change of particulars / anthony dobbins / 14/06/2008 (1 page)
7 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Return made up to 14/06/07; full list of members (3 pages)
4 October 2007Return made up to 14/06/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 September 2006Return made up to 14/06/06; no change of members (7 pages)
1 September 2006Return made up to 14/06/06; no change of members (7 pages)
7 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 May 2005Compulsory strike-off action has been discontinued (1 page)
10 May 2005Compulsory strike-off action has been discontinued (1 page)
6 May 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 September 2003Return made up to 14/06/03; no change of members (8 pages)
25 September 2003Return made up to 14/06/03; no change of members (8 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 August 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 August 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 October 2001Return made up to 14/06/01; full list of members (8 pages)
9 October 2001Return made up to 14/06/01; full list of members (8 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 2000Return made up to 14/06/00; full list of members (8 pages)
16 August 2000Return made up to 14/06/00; full list of members (8 pages)
20 September 1999Full accounts made up to 31 December 1998 (10 pages)
20 September 1999Full accounts made up to 31 December 1998 (10 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Registered office changed on 16/08/99 from: woodmanton fernhill lane new milton hants BH25 5ST (1 page)
16 August 1999Registered office changed on 16/08/99 from: woodmanton fernhill lane new milton hants BH25 5ST (1 page)
8 July 1999Return made up to 14/06/99; full list of members (6 pages)
8 July 1999Return made up to 14/06/99; full list of members (6 pages)
22 September 1998Full accounts made up to 31 December 1997 (10 pages)
22 September 1998Full accounts made up to 31 December 1997 (10 pages)
17 June 1998Return made up to 14/06/98; no change of members (4 pages)
17 June 1998Return made up to 14/06/98; no change of members (4 pages)
19 August 1997Full accounts made up to 31 December 1996 (7 pages)
19 August 1997Full accounts made up to 31 December 1996 (7 pages)
6 August 1997Return made up to 14/06/97; no change of members (4 pages)
6 August 1997Return made up to 14/06/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
24 July 1996Return made up to 14/06/96; full list of members (6 pages)
24 July 1996Return made up to 14/06/96; full list of members (6 pages)
30 November 1995Return made up to 14/06/95; no change of members (4 pages)
30 November 1995Return made up to 14/06/95; no change of members (4 pages)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 October 1995Memorandum and Articles of Association (10 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 October 1995Memorandum and Articles of Association (10 pages)