Company NameJones And Jones Tailoring Ltd
DirectorSamuel Glyn Jones
Company StatusActive
Company Number07116074
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Samuel Glyn Jones
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2010(same day as company formation)
RoleTailor
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Secretary NameMr Benjamin Glyn Jones
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address93 Bramley Road
Oakwood
Middlesex
N14 4EY
Director NameMr Nicholas David Arthur Porter
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 February 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address
Director NameMr Benjamin Glyn Jones
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(2 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 December 2022)
RoleTailor
Country of ResidenceEngland
Correspondence AddressChurn School House Maidstone Road
Horsmonden
Kent
TN12 8HG

Contact

Websitetailors-london.com

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

410 at £3Samuel Jones
41.00%
Ordinary A
390 at £3Benjamin Glyn Jones
39.00%
Ordinary B
200 at £3Nicholas David Arthur Porter
20.00%
Ordinary C

Financials

Year2014
Net Worth£3,027
Cash£8,523
Current Liabilities£12,783

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 3 weeks ago)
Next Return Due1 March 2025 (9 months, 3 weeks from now)

Filing History

29 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3,000
(6 pages)
24 February 2016Termination of appointment of Nicholas David Arthur Porter as a director on 15 February 2016 (1 page)
24 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3,000
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 July 2015 (1 page)
23 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3,000
(6 pages)
23 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3,000
(6 pages)
13 January 2015Director's details changed for Mr. Samuel Glyn Jones on 27 May 2010 (2 pages)
13 January 2015Director's details changed for Mr. Benjamin Glyn Jones on 27 May 2010 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3,000
(6 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3,000
(6 pages)
23 January 2013Director's details changed for Mr. Nicholas David Arthur Porter on 4 January 2013 (2 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
23 January 2013Director's details changed for Mr. Nicholas David Arthur Porter on 4 January 2013 (2 pages)
23 January 2013Director's details changed for Mr. Nicholas David Arthur Porter on 4 January 2013
  • ANNOTATION Part Rectified The director’s service address was removed from the public register on 23/11/2017 as it is invalid or ineffective
(3 pages)
21 January 2013Director's details changed for Mr. Nicholas David Arthur Porter on 4 January 2013 (2 pages)
21 January 2013Director's details changed for Mr. Nicholas David Arthur Porter on 4 January 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
3 January 2012Director's details changed for Mr. Nicholas David Arthur Porter on 2 November 2011 (2 pages)
3 January 2012Director's details changed for Mr. Nicholas David Arthur Porter on 2 November 2011 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
26 July 2010Registered office address changed from 93 Bramley Road Oakwood Middlesex N14 4EY England on 26 July 2010 (1 page)
26 July 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 02/07/2010
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
8 March 2010Appointment of Mr. Nicholas David Arthur Porter as a director (2 pages)
8 March 2010Termination of appointment of Benjamin Jones as a secretary (1 page)
8 March 2010Appointment of Mr. Benjamin Glyn Jones as a director (2 pages)
5 January 2010Incorporation (13 pages)