Company NameJeremy Jones Associates Limited
DirectorJeremy William Jones
Company StatusActive
Company Number01902125
CategoryPrivate Limited Company
Incorporation Date3 April 1985(39 years, 1 month ago)
Previous NamesArranfay Limited and Muscat Marketing & Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy William Jones
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Cumnor Hill
Oxford
OX2 9EY
Director NameBadr Bin Hamed Hamood
Date of BirthMay 1959 (Born 65 years ago)
NationalityOmani
StatusResigned
Appointed23 June 1991(6 years, 2 months after company formation)
Appointment Duration12 years (resigned 26 June 2003)
RoleCompany Director
Correspondence AddressPO Box 6779
Ruwi
Sultanate Of Oman
Oman
Director NameMr Jonathan Mantle
NationalityBritish
StatusResigned
Appointed23 June 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1994)
RoleWriter
Correspondence Address93 Chetwynd Road
London
NW5 1DA
Secretary NameJeremy William Jones
NationalityBritish
StatusResigned
Appointed23 June 1991(6 years, 2 months after company formation)
Appointment Duration21 years, 10 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Staverton Road
Oxford
OX2 6XJ
Director NameMr Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(8 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Clabon Mews
London
SW1X 0EQ
Director NameBarnaby Newbolt
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(13 years after company formation)
Appointment Duration14 years, 11 months (resigned 15 April 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address13 Manor Place
Oxford
OX1 3UW
Director NameMs Helen Roberts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(28 years after company formation)
Appointment Duration8 years, 3 months (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Staverton Road
Oxford
OX2 6XJ
Secretary NameMs Helen Roberts
StatusResigned
Appointed15 April 2013(28 years after company formation)
Appointment Duration8 years, 3 months (resigned 12 July 2021)
RoleCompany Director
Correspondence Address16 Staverton Road
Oxford
OX2 6XJ

Location

Registered Address2 Jardine House
The Harrovian Business Village
Bessborough Road
Harrow Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1Jeremy William Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£105,505
Current Liabilities£145,823

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

29 January 1995Delivered on: 6 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
28 July 2022Change of details for Mr Jeremy William Jones as a person with significant control on 28 July 2022 (2 pages)
28 July 2022Director's details changed for Jeremy William Jones on 28 July 2022 (2 pages)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
13 July 2021Termination of appointment of Helen Roberts as a director on 13 July 2021 (1 page)
13 July 2021Termination of appointment of Helen Roberts as a secretary on 12 July 2021 (1 page)
5 July 2021Change of details for Mr Jeremy William Jones as a person with significant control on 6 April 2021 (2 pages)
5 July 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
5 July 2021Cessation of Helen Roberts as a person with significant control on 6 April 2021 (1 page)
28 January 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
27 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
5 July 2017Notification of Jeremy William Jones as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Helen Roberts as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Change of details for Ms Helen Roberts as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Jeremy William Jones as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
5 July 2017Change of details for Ms Helen Roberts as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
5 July 2017Notification of Helen Roberts as a person with significant control on 6 April 2016 (2 pages)
1 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 200
(6 pages)
1 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 200
(6 pages)
16 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(5 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 November 2014Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
4 November 2014Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
15 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(5 pages)
15 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 January 2014Termination of appointment of Jeremy Jones as a secretary (1 page)
14 January 2014Termination of appointment of Barnaby Newbolt as a director (1 page)
14 January 2014Appointment of Ms Helen Roberts as a director (2 pages)
14 January 2014Appointment of Ms Helen Roberts as a secretary (2 pages)
14 January 2014Appointment of Ms Helen Roberts as a secretary (2 pages)
14 January 2014Appointment of Ms Helen Roberts as a director (2 pages)
14 January 2014Termination of appointment of Jeremy Jones as a secretary (1 page)
14 January 2014Termination of appointment of Barnaby Newbolt as a director (1 page)
28 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
28 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
18 July 2011Secretary's details changed for Jeremy William Jones on 31 December 2010 (2 pages)
18 July 2011Director's details changed for Jeremy William Jones on 31 December 2010 (2 pages)
18 July 2011Director's details changed for Jeremy William Jones on 31 December 2010 (2 pages)
18 July 2011Secretary's details changed for Jeremy William Jones on 31 December 2010 (2 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 August 2010Director's details changed for Jeremy William Jones on 31 December 2009 (2 pages)
11 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Barnaby Newbolt on 31 December 2009 (2 pages)
11 August 2010Director's details changed for Barnaby Newbolt on 31 December 2009 (2 pages)
11 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Jeremy William Jones on 31 December 2009 (2 pages)
13 July 2009Return made up to 23/06/09; full list of members (3 pages)
13 July 2009Return made up to 23/06/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 July 2008Return made up to 23/06/08; full list of members (3 pages)
24 July 2008Return made up to 23/06/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 July 2007Return made up to 23/06/07; full list of members (2 pages)
4 July 2007Return made up to 23/06/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 July 2006Return made up to 23/06/06; full list of members (2 pages)
6 July 2006Return made up to 23/06/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 October 2005Return made up to 23/06/05; full list of members (3 pages)
25 October 2005Return made up to 23/06/05; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
17 June 2004Return made up to 23/06/04; full list of members (7 pages)
17 June 2004Return made up to 23/06/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 June 2003Return made up to 23/06/03; full list of members (7 pages)
19 June 2003Return made up to 23/06/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
5 July 2000Return made up to 23/06/00; full list of members (7 pages)
5 July 2000Return made up to 23/06/00; full list of members (7 pages)
8 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 July 1999Return made up to 23/06/99; full list of members (6 pages)
9 July 1999Return made up to 23/06/99; full list of members (6 pages)
1 December 1998Full accounts made up to 30 April 1998 (12 pages)
1 December 1998Full accounts made up to 30 April 1998 (12 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Return made up to 23/06/98; no change of members (5 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Return made up to 23/06/98; no change of members (5 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
20 October 1997Company name changed muscat marketing & management li mited\certificate issued on 21/10/97 (2 pages)
20 October 1997Company name changed muscat marketing & management li mited\certificate issued on 21/10/97 (2 pages)
6 July 1997Return made up to 23/06/97; no change of members (5 pages)
6 July 1997Full accounts made up to 30 April 1997 (12 pages)
6 July 1997Return made up to 23/06/97; no change of members (5 pages)
6 July 1997Full accounts made up to 30 April 1997 (12 pages)
18 July 1996Full accounts made up to 30 April 1996 (12 pages)
18 July 1996Full accounts made up to 30 April 1996 (12 pages)
19 June 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1995Full accounts made up to 30 April 1995 (12 pages)
5 July 1995Full accounts made up to 30 April 1995 (12 pages)
30 June 1995Return made up to 23/06/95; no change of members (4 pages)
30 June 1995Return made up to 23/06/95; no change of members (4 pages)
16 June 1995Auditor's resignation (2 pages)
16 June 1995Auditor's resignation (2 pages)
3 April 1985Incorporation (17 pages)