Company NameArmon-Jones Partners Limited
Company StatusActive
Company Number11617809
CategoryPrivate Limited Company
Incorporation Date11 October 2018(5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gregory Frank Armon-Jones
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 First Floor
Gutter Lane
London
EC2V 8AS
Director NameMr Barry Robert Marshall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 First Floor
Gutter Lane
London
EC2V 8AS
Director NameMr Steven John Lane
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months
RoleTrade Mark Attorney
Country of ResidenceEngland
Correspondence Address33 First Floor
Gutter Lane
London
EC2V 8AS
Director NameMs Elaine Margaret Norris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 First Floor
Gutter Lane
London
EC2V 8AS

Location

Registered Address33 First Floor
Gutter Lane
London
EC2V 8AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
10 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
10 October 2022Cessation of Steven John Lane as a person with significant control on 2 November 2021 (1 page)
10 October 2022Notification of Aj Lane (Holdings) Limited as a person with significant control on 2 November 2021 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
29 November 2020Director's details changed for Mr Steven John Lane on 29 November 2020 (2 pages)
16 November 2020Termination of appointment of Elaine Margaret Norris as a director on 31 October 2020 (1 page)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
1 October 2020Cessation of Gregory Frank Armon-Jones as a person with significant control on 30 September 2020 (1 page)
30 September 2020Change of details for Mr Steven John Lane as a person with significant control on 30 September 2020 (2 pages)
29 May 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
17 April 2020Previous accounting period shortened from 31 October 2019 to 30 June 2019 (1 page)
24 January 2020Appointment of Ms Elaine Margaret Norris as a director on 24 January 2020 (2 pages)
24 January 2020Current accounting period shortened from 31 October 2020 to 30 June 2020 (1 page)
11 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
7 October 2019Registered office address changed from Rae House Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom to 33 First Floor Gutter Lane London EC2V 8AS on 7 October 2019 (1 page)
4 October 2019Appointment of Mr Barry Robert Marshall as a director on 2 October 2019 (2 pages)
4 October 2019Appointment of Mr Steven John Lane as a director on 2 October 2019 (2 pages)
11 October 2018Incorporation
Statement of capital on 2018-10-11
  • GBP 30
(27 pages)