Crossways Business Park
Dartford
Kent
DA2 6NW
LLP Member Name | Mr Anthony John Jones |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Status | Current |
Appointed | 06 April 2019(6 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
LLP Designated Member Name | The Jones Brothers Group Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2021(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Unit 3 Schooner Court Crossways Business Park Dartford DA2 6NW |
LLP Designated Member Name | Mr Bradley John Jones |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
LLP Member Name | Mr Troy Falzon |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 08 May 2012(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House Cotton Lake Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
LLP Member Name | Mr Max Bagnall |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 08 May 2012(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House Cotton Lake Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
LLP Member Name | Mr Brodie Clarke |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 08 May 2012(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House Cotton Lake Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
LLP Member Name | Mr John Michael Durcan |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House Cotton Lake Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
LLP Member Name | Mr Mark Andrew Gumbley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 08 May 2012(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House Cotton Lake Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
LLP Member Name | Mr Adam Sale |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House Cotton Lake Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
LLP Member Name | Mrs Sandra Tebbutt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Status | Resigned |
Appointed | 08 May 2012(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House Cotton Lake Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
LLP Member Name | Mr Mark Young |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 08 May 2012(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House Cotton Lake Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
LLP Member Name | Mr Paul Kevin Edgar |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Status | Resigned |
Appointed | 20 August 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corinthian House Cotton Lake Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Registered Address | Unit 3 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £87,838 |
Cash | £35,399 |
Current Liabilities | £356,715 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
5 March 2021 | Delivered on: 8 March 2021 Persons entitled: Esf Loans Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
7 June 2019 | Delivered on: 10 June 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
6 September 2018 | Delivered on: 6 September 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 12 June 2018 Persons entitled: Loombard North Central PLC Classification: A registered charge Particulars: Fairline targa 62 hull no GB-FLN12423C313. Outstanding |
8 June 2018 | Delivered on: 12 June 2018 Persons entitled: Loombard North Central PLC Classification: A registered charge Particulars: Fairline targa 62 hull GB-FLN12423C313 why knot of marlow. Outstanding |
11 February 2015 | Delivered on: 16 February 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
30 April 2013 | Delivered on: 2 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 October 2023 | Satisfaction of charge OC3748690007 in full (1 page) |
---|---|
25 September 2023 | Registration of charge OC3748690008, created on 21 September 2023 (12 pages) |
1 June 2023 | Member's details changed for Mr Anthony John Jones on 30 May 2023 (2 pages) |
30 May 2023 | Full accounts made up to 31 May 2022 (25 pages) |
15 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
15 May 2023 | Satisfaction of charge OC3748690003 in full (1 page) |
15 May 2023 | Satisfaction of charge OC3748690004 in full (1 page) |
8 June 2022 | Full accounts made up to 31 May 2021 (24 pages) |
17 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
4 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
4 May 2021 | Cessation of Bradley John Jones as a person with significant control on 2 March 2021 (1 page) |
4 May 2021 | Notification of The Jones Brothers Group Ltd as a person with significant control on 2 March 2021 (2 pages) |
4 May 2021 | Appointment of The Jones Brothers Group Ltd as a member on 2 March 2021 (2 pages) |
4 May 2021 | Termination of appointment of Bradley John Jones as a member on 2 March 2021 (1 page) |
16 March 2021 | Satisfaction of charge OC3748690006 in full (1 page) |
8 March 2021 | Registration of charge OC3748690007, created on 5 March 2021 (57 pages) |
6 October 2020 | Satisfaction of charge OC3748690001 in full (1 page) |
6 October 2020 | Satisfaction of charge OC3748690005 in full (1 page) |
29 September 2020 | Satisfaction of charge OC3748690002 in full (1 page) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
10 June 2019 | Registration of charge OC3748690006, created on 7 June 2019 (13 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
23 April 2019 | Appointment of Mr Anthony John Jones as a member on 6 April 2019 (2 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
6 February 2019 | Registered office address changed from Corinthian House Cotton Lake Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE to Unit 3 Schooner Court Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 6 February 2019 (1 page) |
6 February 2019 | Registered 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 6 February 2019 (1 page) |
6 September 2018 | Registration of charge OC3748690005, created on 6 September 2018 (23 pages) |
12 June 2018 | Registration of charge OC3748690003, created on 8 June 2018 (10 pages) |
12 June 2018 | Registration of charge OC3748690004, created on 8 June 2018 (11 pages) |
15 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 June 2016 | Annual return made up to 1 May 2016 (3 pages) |
3 June 2016 | Annual return made up to 1 May 2016 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 July 2015 | Annual return made up to 1 May 2015 (3 pages) |
17 July 2015 | Annual return made up to 1 May 2015 (3 pages) |
17 July 2015 | Annual return made up to 1 May 2015 (3 pages) |
24 June 2015 | Termination of appointment of Mark Young as a member on 23 March 2014 (2 pages) |
24 June 2015 | Termination of appointment of Sandra Tebbutt as a member on 4 April 2014 (2 pages) |
24 June 2015 | Member's details changed for Mr Bradley John Jones on 2 February 2014 (3 pages) |
24 June 2015 | Termination of appointment of Mark Andrew Gumbley as a member on 4 April 2014 (2 pages) |
24 June 2015 | Termination of appointment of Sandra Tebbutt as a member on 4 April 2014 (2 pages) |
24 June 2015 | Termination of appointment of Brodie Clarke as a member on 4 April 2014 (2 pages) |
24 June 2015 | Termination of appointment of Max Bagnall as a member on 4 April 2014 (2 pages) |
24 June 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 1 May 2014 (10 pages) |
24 June 2015 | Termination of appointment of John Michael Durcan as a member on 31 October 2013 (2 pages) |
24 June 2015 | Termination of appointment of Adam Sale as a member on 4 April 2014 (2 pages) |
24 June 2015 | Termination of appointment of Brodie Clarke as a member on 4 April 2014 (2 pages) |
24 June 2015 | Termination of appointment of Sandra Tebbutt as a member on 4 April 2014 (2 pages) |
24 June 2015 | Termination of appointment of Max Bagnall as a member on 4 April 2014 (2 pages) |
24 June 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 1 May 2014 (10 pages) |
24 June 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 1 May 2014 (10 pages) |
24 June 2015 | Termination of appointment of Max Bagnall as a member on 4 April 2014 (2 pages) |
24 June 2015 | Termination of appointment of Paul Kevin Edgar as a member on 30 August 2013 (2 pages) |
24 June 2015 | Termination of appointment of John Michael Durcan as a member on 31 October 2013 (2 pages) |
24 June 2015 | Member's details changed for Mr Bradley John Jones on 2 February 2014 (3 pages) |
24 June 2015 | Member's details changed for Mr Bradley John Jones on 2 February 2014 (3 pages) |
24 June 2015 | Termination of appointment of Adam Sale as a member on 4 April 2014 (2 pages) |
24 June 2015 | Termination of appointment of Mark Andrew Gumbley as a member on 4 April 2014 (2 pages) |
24 June 2015 | Termination of appointment of Paul Kevin Edgar as a member on 30 August 2013 (2 pages) |
24 June 2015 | Termination of appointment of Adam Sale as a member on 4 April 2014 (2 pages) |
24 June 2015 | Termination of appointment of Mark Andrew Gumbley as a member on 4 April 2014 (2 pages) |
24 June 2015 | Termination of appointment of Brodie Clarke as a member on 4 April 2014 (2 pages) |
24 June 2015 | Termination of appointment of Mark Young as a member on 23 March 2014 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 February 2015 | Registration of charge OC3748690002, created on 11 February 2015 (8 pages) |
16 February 2015 | Registration of charge OC3748690002, created on 11 February 2015 (8 pages) |
28 May 2014 | Member's details changed for Mr Paul Kevin Edgar on 1 January 2014 (2 pages) |
28 May 2014 | Member's details changed for Mr Bradley John Jones on 1 January 2014 (2 pages) |
28 May 2014 | Member's details changed for Mr Paul Kevin Edgar on 1 January 2014 (2 pages) |
28 May 2014 | Member's details changed for Mr Paul Kevin Edgar on 1 January 2014 (2 pages) |
28 May 2014 | Member's details changed for Mr. Christopher James Jones on 1 January 2014 (2 pages) |
28 May 2014 | Member's details changed for Mr. Christopher James Jones on 1 January 2014 (2 pages) |
28 May 2014 | Member's details changed for Mr Bradley John Jones on 1 January 2014 (2 pages) |
28 May 2014 | Annual return made up to 1 May 2014
|
28 May 2014 | Annual return made up to 1 May 2014
|
28 May 2014 | Member's details changed for Mr Bradley John Jones on 1 January 2014 (2 pages) |
28 May 2014 | Member's details changed for Mr. Christopher James Jones on 1 January 2014 (2 pages) |
28 May 2014 | Annual return made up to 1 May 2014
|
10 March 2014 | Termination of appointment of Troy Falzon as a member (1 page) |
10 March 2014 | Termination of appointment of Troy Falzon as a member (1 page) |
10 December 2013 | Registered office address changed from , Unit 26 Blue Chalet Industrial Park, West Kingsdown, Kent, TN15 6BQ, United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from , Unit 26 Blue Chalet Industrial Park, West Kingsdown, Kent, TN15 6BQ, United Kingdom on 10 December 2013 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 July 2013 | Member's details changed for Mr Bradley John Jones on 10 April 2013 (2 pages) |
8 July 2013 | Annual return made up to 1 May 2013 (9 pages) |
8 July 2013 | Member's details changed for Mr. Christopher James Jones on 30 April 2013 (2 pages) |
8 July 2013 | Annual return made up to 1 May 2013 (9 pages) |
8 July 2013 | Annual return made up to 1 May 2013 (9 pages) |
8 July 2013 | Member's details changed for Mr. Christopher James Jones on 30 April 2013 (2 pages) |
8 July 2013 | Member's details changed for Mr Bradley John Jones on 10 April 2013 (2 pages) |
2 May 2013 | Registration of charge 3748690001 (8 pages) |
2 May 2013 | Registration of charge 3748690001 (8 pages) |
16 October 2012 | Appointment of Mr Paul Kevin Edgar as a member (2 pages) |
16 October 2012 | Appointment of Mr Paul Kevin Edgar as a member (2 pages) |
24 July 2012 | Appointment of Mr Troy Falzon as a member (2 pages) |
24 July 2012 | Appointment of Mr Max Bagnall as a member (2 pages) |
24 July 2012 | Appointment of Mr Max Bagnall as a member (2 pages) |
24 July 2012 | Appointment of Mr Mark Andrew Gumbley as a member (2 pages) |
24 July 2012 | Appointment of Mrs Sandra Tebbutt as a member (2 pages) |
24 July 2012 | Appointment of Mr Brodie Clarke as a member (2 pages) |
24 July 2012 | Appointment of Mr Mark Andrew Gumbley as a member (2 pages) |
24 July 2012 | Appointment of Mr Adam Sale as a member (2 pages) |
24 July 2012 | Appointment of Mr John Durcan as a member (2 pages) |
24 July 2012 | Appointment of Mrs Sandra Tebbutt as a member (2 pages) |
24 July 2012 | Appointment of Mr Troy Falzon as a member (2 pages) |
24 July 2012 | Appointment of Mr Mark Young as a member (2 pages) |
24 July 2012 | Appointment of Mr Brodie Clarke as a member (2 pages) |
24 July 2012 | Appointment of Mr Adam Sale as a member (2 pages) |
24 July 2012 | Appointment of Mr Mark Young as a member (2 pages) |
24 July 2012 | Appointment of Mr John Durcan as a member (2 pages) |
16 July 2012 | Change of status notice (1 page) |
16 July 2012 | Change of status notice (1 page) |
1 May 2012 | Incorporation of a limited liability partnership (5 pages) |
1 May 2012 | Incorporation of a limited liability partnership (5 pages) |