Company NameJones Signs (Holdings) Ltd
DirectorPaul Andrew Jones
Company StatusActive
Company Number08465148
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Paul Andrew Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ

Location

Registered AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Paul Andrew Jones
50.00%
Ordinary
50 at £1Susan Mary Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£39,875
Current Liabilities£20

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

23 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
27 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 June 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Registered office address changed from C/O Walji & Co Llp Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 14 April 2016 (1 page)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Registered office address changed from C/O Walji & Co Llp Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 14 April 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Director's details changed for Mr. Paul Andrew Jones on 1 August 2014 (2 pages)
9 April 2015Director's details changed for Mr. Paul Andrew Jones on 1 August 2014 (2 pages)
9 April 2015Director's details changed for Mr. Paul Andrew Jones on 1 August 2014 (2 pages)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
26 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 July 2014Registered office address changed from Suite 2 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Suite 2 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Suite 2 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 9 July 2014 (1 page)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)