Company NameRodney Jones Limited
DirectorNeil Wynn-Jones
Company StatusActive
Company Number00789966
CategoryPrivate Limited Company
Incorporation Date30 January 1964(60 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Secretary NameMr Lloyd John Murray
StatusCurrent
Appointed19 October 2009(45 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address209 Balfour House 741 High Road
London
N12 0BP
Director NameMr Neil Wynn-Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(51 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Muirdown Avenue
East Sheen
London
SW14 8JX
Secretary NameMiss Mary Victoria Williams
NationalityBritish
StatusResigned
Appointed01 August 1992(28 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address53 Webb Rise
Stevenage
Hertfordshire
SG1 5QE
Director NameMr Rodney George Jones
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(28 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16b Twynham Court
20 Dean Park Road
Bournmouth
Secretary NameZandra Knight
NationalityBritish
StatusResigned
Appointed10 August 1992(28 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address11 Priests Lane
Brentwood
Essex
CM15 8BJ

Contact

Websitewww.rodneyjones.org

Location

Registered Address209 Balfour House 741 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

5 April 1976Delivered on: 12 April 1976
Persons entitled: Lloyds Bank PLC

Classification: Mutual letter of set-off
Secured details: All monies due or to become due from the company and/or anglo american textiles LTD to the chargee on any account whatsover.
Particulars: Any sum or sums now or hereafter standing to the credit of any one or more of the accounts of the company with lloyds bank limited.
Outstanding
5 April 1976Delivered on: 12 April 1976
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M22 for details).
Outstanding
15 January 1973Delivered on: 17 January 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises on third floor of eastgate house, 16/19 eastgate street, london W.1.
Outstanding

Filing History

29 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
17 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Termination of appointment of Rodney George Jones as a director on 1 November 2015 (1 page)
27 July 2016Termination of appointment of Rodney George Jones as a director on 1 November 2015 (1 page)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 August 2015Director's details changed for Mr Rodney George Jones on 10 August 2015 (2 pages)
11 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
(4 pages)
11 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
(4 pages)
11 August 2015Director's details changed for Mr Rodney George Jones on 10 August 2015 (2 pages)
26 May 2015Appointment of Mr Neil Wynn-Jones as a director on 1 May 2015 (2 pages)
26 May 2015Appointment of Mr Neil Wynn-Jones as a director on 1 May 2015 (2 pages)
26 May 2015Appointment of Mr Neil Wynn-Jones as a director on 1 May 2015 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
(3 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 August 2012Registered office address changed from 891 High Road London N12 8QA on 17 August 2012 (1 page)
17 August 2012Director's details changed for Mr Rodney George Jones on 13 July 2012 (2 pages)
17 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
17 August 2012Registered office address changed from 891 High Road London N12 8QA on 17 August 2012 (1 page)
17 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
17 August 2012Director's details changed for Mr Rodney George Jones on 13 July 2012 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 August 2011Termination of appointment of Mary Williams as a secretary (1 page)
12 August 2011Appointment of Mr Lloyd John Murray as a secretary (1 page)
12 August 2011Appointment of Mr Lloyd John Murray as a secretary (1 page)
12 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
12 August 2011Termination of appointment of Mary Williams as a secretary (1 page)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Rodney George Jones on 13 July 2010 (2 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Rodney George Jones on 13 July 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 July 2009Return made up to 13/07/09; full list of members (3 pages)
20 July 2009Return made up to 13/07/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 July 2008Return made up to 13/07/08; full list of members (3 pages)
24 July 2008Return made up to 13/07/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
13 July 2007Return made up to 13/07/07; full list of members (2 pages)
13 July 2007Return made up to 13/07/07; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
31 July 2006Return made up to 13/07/06; full list of members (2 pages)
31 July 2006Return made up to 13/07/06; full list of members (2 pages)
22 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
22 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
25 August 2005Registered office changed on 25/08/05 from: 9A friern watch avenue london N12 9NX (1 page)
25 August 2005Location of register of members (1 page)
25 August 2005Registered office changed on 25/08/05 from: 9A friern watch avenue london N12 9NX (1 page)
25 August 2005Location of debenture register (1 page)
25 August 2005Location of debenture register (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Location of register of members (1 page)
26 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
26 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
18 August 2004Return made up to 13/07/04; full list of members (6 pages)
18 August 2004Return made up to 13/07/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
28 January 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
27 January 2004Return made up to 13/07/03; full list of members (6 pages)
27 January 2004Return made up to 13/07/03; full list of members (6 pages)
27 January 2004Registered office changed on 27/01/04 from: five kings house 1 queen street place london EC4R 1QS (1 page)
27 January 2004Registered office changed on 27/01/04 from: five kings house 1 queen street place london EC4R 1QS (1 page)
2 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
14 October 2002Return made up to 13/07/02; full list of members (6 pages)
14 October 2002Return made up to 13/07/02; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 31 January 2001 (14 pages)
11 December 2001Total exemption full accounts made up to 31 January 2001 (14 pages)
10 September 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
10 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 September 1999Return made up to 13/07/99; full list of members (6 pages)
1 September 1999Return made up to 13/07/99; full list of members (6 pages)
1 December 1998Full group accounts made up to 31 January 1998 (12 pages)
1 December 1998Full group accounts made up to 31 January 1998 (12 pages)
25 July 1998Return made up to 13/07/98; no change of members (4 pages)
25 July 1998Return made up to 13/07/98; no change of members (4 pages)
3 December 1997Full group accounts made up to 31 January 1997 (12 pages)
3 December 1997Full group accounts made up to 31 January 1997 (12 pages)
24 September 1997Return made up to 13/07/97; no change of members (4 pages)
24 September 1997Return made up to 13/07/97; no change of members (4 pages)
29 August 1996Full group accounts made up to 31 January 1996 (14 pages)
29 August 1996Full group accounts made up to 31 January 1996 (14 pages)
20 August 1996Return made up to 13/07/96; full list of members (6 pages)
20 August 1996Return made up to 13/07/96; full list of members (6 pages)
10 August 1995Full group accounts made up to 31 January 1995 (13 pages)
10 August 1995Registered office changed on 10/08/95 from: northway house 1379-1401 high road whetstone london N20 9LP (1 page)
10 August 1995Return made up to 13/07/95; no change of members (4 pages)
10 August 1995Registered office changed on 10/08/95 from: northway house 1379-1401 high road whetstone london N20 9LP (1 page)
10 August 1995Return made up to 13/07/95; no change of members (4 pages)
10 August 1995Full group accounts made up to 31 January 1995 (13 pages)
30 January 1964Incorporation (13 pages)
30 January 1964Incorporation (13 pages)