Company NameAnthony Jones (U.K.) Limited
Company StatusActive
Company Number01784409
CategoryPrivate Limited Company
Incorporation Date19 January 1984(40 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Terence Michael Marshell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(8 years, 3 months after company formation)
Appointment Duration32 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCorinthian House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Secretary NameMr Terence Michael Marshell
NationalityBritish
StatusCurrent
Appointed30 April 1992(8 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMr Stephen Paul Blackmore
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(22 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCorinthian House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMr Mark Beresford Stevenson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(28 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCorinthian House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMrs Sandra Elaine Szkopiak
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(36 years, 2 months after company formation)
Appointment Duration4 years
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressCorinthian House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMr David Blackmore
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 February 2007)
RoleInsurance Broker
Correspondence Address16 Elmstead Avenue
Chislehurst
Kent
BR7 6EQ
Director NameColin Fellows
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 December 1999)
RoleCompany Director
Correspondence AddressShire Cottage Downe Road
Keston
Kent
BR2 6AD
Director NameMr David Peter Tibble
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(19 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 04 October 2023)
RoleInsurance Brokers
Country of ResidenceEngland
Correspondence AddressCorinthian House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
Director NameMr Steven Craig Green
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(31 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2020)
RoleChartered Insurer
Country of ResidenceEngland
Correspondence AddressAlbany House
31 London Road
Bromley
BR1 1DG

Contact

Websiteanthonyjones.com
Email address[email protected]
Telephone020 82904560
Telephone regionLondon

Location

Registered AddressCorinthian House Galleon Boulevard
Crossways
Dartford
Kent
DA2 6QE
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

757 at £1Terence Michael Marshell
74.80%
Ordinary A
252 at £1Stephen Paul Blackmore
24.90%
Ordinary A
10 at £0.1David Peter Tibble
0.10%
Ordinary C
10 at £0.1Mark Beresford Stevenson
0.10%
Ordinary D
10 at £0.1Sandra Elaine Szkopiak
0.10%
Ordinary B

Financials

Year2014
Net Worth£142,681
Cash£210,151
Current Liabilities£1,999,454

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

6 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
7 November 2023Confirmation statement made on 7 November 2023 with updates (6 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
17 October 2023Termination of appointment of David Peter Tibble as a director on 4 October 2023 (1 page)
12 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
31 October 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
3 August 2022Change of share class name or designation (2 pages)
16 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
8 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
11 June 2021Registered office address changed from Albany House 31 London Road Bromley BR1 1DG to Corinthian House Galleon Boulevard Crossways Dartford Kent DA2 6QE on 11 June 2021 (1 page)
11 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
9 April 2020Appointment of Mrs Sandra Elaine Szkopiak as a director on 1 April 2020 (2 pages)
8 April 2020Termination of appointment of Steven Craig Green as a director on 31 March 2020 (1 page)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (11 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
21 February 2019Change of share class name or designation (2 pages)
21 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-company business 05/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 January 2018Audited abridged accounts made up to 31 March 2017 (12 pages)
9 June 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,012
(7 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,012
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 20/05/2015
(2 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 20/05/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 June 2015Memorandum and Articles of Association (23 pages)
29 June 2015Memorandum and Articles of Association (23 pages)
22 June 2015Appointment of Mr Steven Craig Green as a director on 20 May 2015 (2 pages)
22 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,012
(6 pages)
22 June 2015Appointment of Mr Steven Craig Green as a director on 20 May 2015 (2 pages)
22 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,012
(6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,009
(5 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,009
(5 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
9 May 2012Director's details changed for David Peter Tibble on 30 April 2012 (2 pages)
9 May 2012Secretary's details changed for Mr Terence Michael Marshell on 30 April 2012 (1 page)
9 May 2012Director's details changed for Mr Terence Michael Marshell on 30 April 2012 (2 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Mr Stephen Paul Blackmore on 30 April 2012 (2 pages)
9 May 2012Director's details changed for Mr Stephen Paul Blackmore on 30 April 2012 (2 pages)
9 May 2012Director's details changed for Mr Terence Michael Marshell on 30 April 2012 (2 pages)
9 May 2012Director's details changed for David Peter Tibble on 30 April 2012 (2 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
9 May 2012Secretary's details changed for Mr Terence Michael Marshell on 30 April 2012 (1 page)
4 April 2012Appointment of Mr Mark Beresford Stevenson as a director (2 pages)
4 April 2012Appointment of Mr Mark Beresford Stevenson as a director (2 pages)
26 October 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
26 October 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 May 2010Director's details changed for Stephen Paul Blackmore on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Stephen Paul Blackmore on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for David Peter Tibble on 1 October 2009 (2 pages)
25 May 2010Director's details changed for David Peter Tibble on 1 October 2009 (2 pages)
25 May 2010Director's details changed for David Peter Tibble on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Stephen Paul Blackmore on 1 October 2009 (2 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
30 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
19 June 2008Return made up to 30/04/08; full list of members (4 pages)
19 June 2008Return made up to 30/04/08; full list of members (4 pages)
3 January 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
3 January 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
9 August 2007Director resigned (1 page)
9 August 2007Return made up to 30/04/07; full list of members (3 pages)
9 August 2007Return made up to 30/04/07; full list of members (3 pages)
9 August 2007Director resigned (1 page)
6 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
29 June 2006Return made up to 30/04/06; full list of members (8 pages)
29 June 2006Return made up to 30/04/06; full list of members (8 pages)
14 March 2006New director appointed (1 page)
14 March 2006Ad 01/03/06--------- £ si 2@2=4 £ ic 1002/1006 (2 pages)
14 March 2006New director appointed (1 page)
14 March 2006Ad 01/03/06--------- £ si 2@2=4 £ ic 1002/1006 (2 pages)
1 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
1 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
29 June 2005Return made up to 30/04/05; full list of members (7 pages)
29 June 2005Return made up to 30/04/05; full list of members (7 pages)
16 November 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
16 November 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 November 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
27 November 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
4 May 2003Return made up to 30/04/03; full list of members (7 pages)
4 May 2003Return made up to 30/04/03; full list of members (7 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
14 November 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
14 November 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
14 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
22 January 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
4 June 2001Return made up to 30/04/01; full list of members (6 pages)
4 June 2001Return made up to 30/04/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
1 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 1999Accounts made up to 28 February 1999 (17 pages)
1 September 1999Accounts made up to 28 February 1999 (17 pages)
8 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1998Accounts made up to 28 February 1998 (17 pages)
27 August 1998Accounts made up to 28 February 1998 (17 pages)
26 September 1997Accounts made up to 28 February 1997 (20 pages)
26 September 1997Accounts made up to 28 February 1997 (20 pages)
29 April 1997Return made up to 30/04/97; no change of members (4 pages)
29 April 1997Return made up to 30/04/97; no change of members (4 pages)
29 September 1996Accounts made up to 28 February 1996 (22 pages)
29 September 1996Accounts made up to 28 February 1996 (22 pages)
15 August 1996Registered office changed on 15/08/96 from: 1ST floor national house 60-66 wardour street london W1 3HP (1 page)
15 August 1996Registered office changed on 15/08/96 from: 1ST floor, national house, 60-66 wardour street, london W1 3HP (1 page)
24 April 1996Return made up to 30/04/96; no change of members (4 pages)
24 April 1996Return made up to 30/04/96; no change of members (4 pages)
20 July 1995Accounts made up to 28 February 1995 (11 pages)
20 July 1995Accounts made up to 28 February 1995 (11 pages)
12 July 1995Return made up to 30/04/95; full list of members (8 pages)
12 July 1995Return made up to 30/04/95; full list of members (8 pages)
3 September 1986Return made up to 30/04/86; full list of members (4 pages)
3 September 1986Return made up to 30/04/86; full list of members (4 pages)
19 January 1984Incorporation (16 pages)
19 January 1984Incorporation (16 pages)