Company NameSudbury Jones (Frames) Limited
DirectorAlice Jones
Company StatusActive
Company Number01549083
CategoryPrivate Limited Company
Incorporation Date6 March 1981(43 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAlice Jones
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(35 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address44 Birkbeck Road
Finchley
London
N12 8DZ
Secretary NameMs Alice Jones
StatusCurrent
Appointed17 July 2019(38 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address235 The Ridgeway
Enfield
EN2 8AD
Director NameJohn Eric Jones
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(10 years, 4 months after company formation)
Appointment Duration27 years, 2 months (resigned 15 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Prospect Road
Barnet
Hertfordshire
EN5 5AD
Director NameMr Thomas Alan Jones
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(10 years, 4 months after company formation)
Appointment Duration27 years, 1 month (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address26 Hillside Gardens
Barnet
Hertfordshire
EN5 2NJ
Secretary NameJohn Eric Jones
NationalityBritish
StatusResigned
Appointed04 July 1991(10 years, 4 months after company formation)
Appointment Duration27 years, 2 months (resigned 15 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Prospect Road
Barnet
Hertfordshire
EN5 5AD
Director NameMrs Joan Jones
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(12 years, 6 months after company formation)
Appointment Duration30 years, 2 months (resigned 08 November 2023)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address26 Hillside Gardens
Barnet
Hertfordshire
EN5 2NJ
Director NameMrs Emma Kate Robertshaw
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(35 years, 8 months after company formation)
Appointment Duration7 years (resigned 08 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Birkbeck Road
Finchley
London
N12 8DZ

Contact

Websitepicture-factory.co.uk
Email address[email protected]
Telephone0800 0748099
Telephone regionFreephone

Location

Registered Address235 The Ridgeway
Enfield
EN2 8AD
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address Matches9 other UK companies use this postal address

Shareholders

79 at £1Thomas Alan Jones
79.00%
Ordinary
20 at £1Mrs Joan Jones
20.00%
Ordinary
1 at £1John Eric Jones
1.00%
Ordinary

Financials

Year2014
Net Worth-£2,019
Cash£5,235
Current Liabilities£29,852

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

8 November 2023Termination of appointment of Emma Kate Robertshaw as a director on 8 November 2023 (1 page)
8 November 2023Cessation of Joan Jones as a person with significant control on 8 November 2023 (1 page)
8 November 2023Termination of appointment of Joan Jones as a director on 8 November 2023 (1 page)
17 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
13 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
5 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
14 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
6 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
8 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 July 2019Termination of appointment of John Eric Jones as a secretary on 15 September 2018 (1 page)
20 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
20 July 2019Notification of Joan Jones as a person with significant control on 16 January 2019 (2 pages)
20 July 2019Appointment of Ms Alice Jones as a secretary on 17 July 2019 (2 pages)
17 July 2019Registered office address changed from 44-48 Birkbeck Road Finchley London N12 8DZ to 235 the Ridgeway Enfield EN2 8AD on 17 July 2019 (1 page)
17 July 2019Cessation of Thomas Alan Jones as a person with significant control on 10 August 2018 (1 page)
30 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 September 2018Termination of appointment of John Eric Jones as a director on 15 September 2018 (1 page)
16 September 2018Termination of appointment of Thomas Alan Jones as a director on 16 August 2018 (1 page)
16 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
28 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 November 2016Appointment of Mrs Emma Kate Robertshaw as a director on 1 November 2016 (3 pages)
24 November 2016Appointment of Alice Jones as a director on 1 November 2016 (3 pages)
24 November 2016Appointment of Mrs Emma Kate Robertshaw as a director on 1 November 2016 (3 pages)
24 November 2016Appointment of Alice Jones as a director on 1 November 2016 (3 pages)
27 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
22 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
22 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 August 2010Director's details changed for Thomas Alan Jones on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Thomas Alan Jones on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mrs Joan Jones on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Thomas Alan Jones on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mrs Joan Jones on 1 October 2009 (2 pages)
2 August 2010Director's details changed for John Eric Jones on 1 October 2009 (2 pages)
2 August 2010Director's details changed for John Eric Jones on 1 October 2009 (2 pages)
2 August 2010Director's details changed for John Eric Jones on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mrs Joan Jones on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 August 2009Return made up to 04/07/09; full list of members (4 pages)
10 August 2009Return made up to 04/07/09; full list of members (4 pages)
6 August 2009ML28 to remove 1ST gazette notice and def 6 (1 page)
6 August 2009ML28 to remove 1ST gazette notice and def 6 (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009Strike off action discontinued (1 page)
21 July 2009Strike off action discontinued (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 November 2008Return made up to 04/07/08; full list of members (4 pages)
18 November 2008Return made up to 04/07/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 August 2007Return made up to 04/07/07; full list of members (3 pages)
21 August 2007Return made up to 04/07/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 September 2006Return made up to 04/07/06; full list of members (3 pages)
6 September 2006Return made up to 04/07/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 September 2005Return made up to 04/07/05; full list of members (3 pages)
9 September 2005Return made up to 04/07/05; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 September 2004Return made up to 04/07/04; full list of members (7 pages)
9 September 2004Return made up to 04/07/04; full list of members (7 pages)
17 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 September 2003Return made up to 04/07/03; full list of members (7 pages)
26 September 2003Return made up to 04/07/03; full list of members (7 pages)
15 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 September 2002Return made up to 04/07/02; full list of members (7 pages)
20 September 2002Return made up to 04/07/02; full list of members (7 pages)
7 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 September 2001Return made up to 04/07/01; full list of members (7 pages)
18 September 2001Return made up to 04/07/01; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
21 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
21 September 2000Return made up to 04/07/00; full list of members (7 pages)
21 September 2000Return made up to 04/07/00; full list of members (7 pages)
10 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
10 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
9 August 1999Return made up to 04/07/99; full list of members (6 pages)
9 August 1999Return made up to 04/07/99; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
2 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
14 September 1998Return made up to 04/07/98; no change of members (4 pages)
14 September 1998Return made up to 04/07/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
17 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
24 September 1997Return made up to 04/07/97; no change of members (4 pages)
24 September 1997Return made up to 04/07/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
24 September 1996Return made up to 04/07/96; full list of members (6 pages)
24 September 1996Return made up to 04/07/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (10 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (10 pages)
8 September 1995Return made up to 04/07/95; no change of members (4 pages)
8 September 1995Return made up to 04/07/95; no change of members (4 pages)