London
W1T 7AF
Director Name | Ms Chai Niouk Lam Man Chun |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(17 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Butler House 177-178 Tottenham Court Roa London W1T 7AF |
Director Name | Mr John Robert Cresswell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Warren Cottage Boxhill Road Tadworth Surrey KT20 7PR |
Secretary Name | Mr John Robert Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Warren Cottage Boxhill Road Tadworth Surrey KT20 7PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jonesandpartners.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 76313080 |
Telephone region | London |
Registered Address | Butler House 177-178 Tottenham Court Road London W1T 7AF |
---|---|
Address Matches | 5 other UK companies use this postal address |
2 at £1 | J. Lishak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£665,715 |
Cash | £7,628 |
Current Liabilities | £422,813 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 24 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 October |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
28 April 2021 | Delivered on: 4 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
3 December 2015 | Delivered on: 23 December 2015 Persons entitled: First Regional Accounting Limited Classification: A registered charge Outstanding |
26 October 2017 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page) |
---|---|
25 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
28 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
11 April 2017 | Appointment of Ms Anne Chai How Kee Chun as a director on 1 April 2017 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
26 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
20 June 2016 | Director's details changed for Mr Jeffrey Lishak on 20 June 2016 (2 pages) |
23 December 2015 | Registration of charge 038599070001, created on 3 December 2015 (32 pages) |
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
10 September 2015 | Resolutions
|
27 August 2015 | Statement of company's objects (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Register 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 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
26 February 2014 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
6 February 2014 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
9 July 2013 | Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
20 March 2013 | Registered office address changed from Fifth Floor Julco House 26/28 Great Portland Street London W1W 8AS on 20 March 2013 (1 page) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 May 2012 | Company name changed jones & partners 2 LIMITED\certificate issued on 25/05/12
|
25 May 2012 | Change of name notice (2 pages) |
26 October 2011 | Termination of appointment of John Cresswell as a director (1 page) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Termination of appointment of John Cresswell as a secretary (1 page) |
2 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Jeffrey Lishak on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jeffrey Lishak on 1 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 March 2009 | Memorandum and Articles of Association (17 pages) |
3 March 2009 | Company name changed jones & partners LIMITED\certificate issued on 03/03/09 (2 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
16 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
20 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
17 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
12 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
11 November 2003 | Return made up to 15/10/03; full list of members
|
11 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
14 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members
|
4 July 2001 | Resolutions
|
21 June 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
6 November 2000 | Return made up to 15/10/00; full list of members
|
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
15 October 1999 | Incorporation (17 pages) |