Company NameJones & Partners Limited
DirectorsJeffrey Lishak and Chai Niouk Lam Man Chun
Company StatusActive
Company Number03859907
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Previous NamesJones & Partners Limited and Jones & Partners 2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Jeffrey Lishak
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NameMs Chai Niouk Lam Man Chun
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(17 years, 5 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NameMr John Robert Cresswell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWarren Cottage
Boxhill Road
Tadworth
Surrey
KT20 7PR
Secretary NameMr John Robert Cresswell
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWarren Cottage
Boxhill Road
Tadworth
Surrey
KT20 7PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jonesandpartners.co.uk/
Email address[email protected]
Telephone020 76313080
Telephone regionLondon

Location

Registered AddressButler House
177-178 Tottenham Court Road
London
W1T 7AF
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1J. Lishak
100.00%
Ordinary

Financials

Year2014
Net Worth-£665,715
Cash£7,628
Current Liabilities£422,813

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due24 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 October

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

28 April 2021Delivered on: 4 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
3 December 2015Delivered on: 23 December 2015
Persons entitled: First Regional Accounting Limited

Classification: A registered charge
Outstanding

Filing History

26 October 2017Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page)
25 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
28 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
11 April 2017Appointment of Ms Anne Chai How Kee Chun as a director on 1 April 2017 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
20 June 2016Director's details changed for Mr Jeffrey Lishak on 20 June 2016 (2 pages)
23 December 2015Registration of charge 038599070001, created on 3 December 2015 (32 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
10 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 August 2015Statement of company's objects (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
24 October 2014Register inspection address has been changed from 5Th Floor Julco House 26-28 Great Portland Street London W1W 8AS England to Solar House 1-9 Romford Road London E15 4RG (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 February 2014Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
6 February 2014Accounts for a dormant company made up to 31 October 2012 (5 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(3 pages)
9 July 2013Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
20 March 2013Registered office address changed from Fifth Floor Julco House 26/28 Great Portland Street London W1W 8AS on 20 March 2013 (1 page)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 May 2012Company name changed jones & partners 2 LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
(2 pages)
25 May 2012Change of name notice (2 pages)
26 October 2011Termination of appointment of John Cresswell as a director (1 page)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
26 October 2011Termination of appointment of John Cresswell as a secretary (1 page)
2 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Jeffrey Lishak on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jeffrey Lishak on 1 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 March 2009Memorandum and Articles of Association (17 pages)
3 March 2009Company name changed jones & partners LIMITED\certificate issued on 03/03/09 (2 pages)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
21 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
16 October 2007Return made up to 15/10/07; full list of members (3 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
20 October 2006Return made up to 15/10/06; full list of members (3 pages)
19 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
17 October 2005Return made up to 15/10/05; full list of members (3 pages)
12 November 2004Return made up to 15/10/04; full list of members (7 pages)
12 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
11 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
28 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
14 October 2002Return made up to 15/10/02; full list of members (7 pages)
4 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
19 October 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
4 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
6 November 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Director resigned (1 page)
15 October 1999Incorporation (17 pages)