Company NameJones Facilities Management Ltd.
DirectorChristopher James Jones
Company StatusActive
Company Number07530788
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Christopher James Jones
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 3 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Bradley John Jones
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 3 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW

Location

Registered AddressUnit 3 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bradley Jones
50.00%
Ordinary
1 at £1Christopher Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£402
Current Liabilities£13

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

31 May 2023Accounts for a dormant company made up to 31 May 2022 (3 pages)
27 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 31 May 2021 (3 pages)
25 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 31 May 2020 (3 pages)
8 February 2021Termination of appointment of Bradley John Jones as a director on 20 December 2020 (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
8 February 2021Cessation of Bradley John Jones as a person with significant control on 21 December 2020 (1 page)
8 February 2021Change of details for Mr Christopher James Jones as a person with significant control on 21 December 2020 (2 pages)
28 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
1 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
7 February 2019Registered office address changed from Unit 3 Schooner Court Schooner Court Crossways Business Park Dartford Kent DA2 6NW England to Unit 3 Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 7 February 2019 (1 page)
6 February 2019Registered office address changed from Corinthian House, Cotton Lake Galleon Boulevard Crossways Business Park Dartford DA2 6QE to Unit 3 Schooner Court Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 6 February 2019 (1 page)
8 March 2018Change of details for Mr Bradley John Jones as a person with significant control on 7 March 2018 (2 pages)
7 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
7 March 2018Change of details for Mr James Jones Jones as a person with significant control on 7 March 2018 (2 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
3 May 2017Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
3 May 2017Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
23 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
11 June 2015Director's details changed for Mr. Christopher James Jones on 12 December 2014 (2 pages)
11 June 2015Director's details changed for Mr Bradley John Jones on 2 February 2014 (2 pages)
11 June 2015Director's details changed for Mr Bradley John Jones on 2 February 2014 (2 pages)
11 June 2015Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to Corinthian House, Cotton Lake Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 11 June 2015 (1 page)
11 June 2015Director's details changed for Mr. Christopher James Jones on 12 December 2014 (2 pages)
11 June 2015Director's details changed for Mr Bradley John Jones on 2 February 2014 (2 pages)
11 June 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to Corinthian House, Cotton Lake Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 11 June 2015 (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 February 2011Incorporation (38 pages)
15 February 2011Incorporation (38 pages)