CARTER JONAS LIMITED

One One, London, W1G 0BG
StatusACTIVE
Company No.06287947
CategoryPrivate Limited Company
Incorporated20 Jun 2007
Age16 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

CARTER JONAS LIMITED is an active private limited company with number 06287947. It was incorporated 16 years, 10 months, 9 days ago, on 20 June 2007. The company address is One One, London, W1G 0BG.



Company Fillings

Notification of a person with significant control

Date: 26 Mar 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-19

Psc name: Carter Jonas Llp

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James David Tarn Bainbridge

Termination date: 2023-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alexander Bruce

Appointment date: 2023-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Noryl Harkness

Appointment date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Power Granger

Termination date: 2023-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr James David Tarn Bainbridge

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Anthony John Pallett

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roderick Arthur St John Meade

Appointment date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-17

Officer name: Mr Simon Anthony John Pallett

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Alexander Henniker-Major

Termination date: 2015-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Henniker-Major

Termination date: 2015-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Address

Type: AD01

Old address: 127 Mount Street London W1K 3NT

Change date: 2014-12-24

New address: One Chapel Place London W1G 0BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Move registers to sail company

Date: 05 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr john alexander henniker-major

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael muirhead

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr john alexander henniker-major

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG HEALTHCARE LIMITED

CARLTON HOUSE,NEWCASTLE UPON TYNE,ST5 2AW

Number:09715011
Status:ACTIVE
Category:Private Limited Company

EXTRA WINDOWS LIMITED

UNIT 7/8 RIVERSIDE ESTATE,ROCHESTER,ME2 4DP

Number:05808378
Status:ACTIVE
Category:Private Limited Company

LSC HOLCO LIMITED

MANOR COURT CHAMBERS,NUNEATON,CV11 6RU

Number:10748000
Status:ACTIVE
Category:Private Limited Company

PAR EXCELLENCE FABRICATION LTD

PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT,PORTSMOUTH,PO2 8FA

Number:10177638
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARK LANE FINANCIAL CONSULTANCY LIMITED

30 APPLEGARTH DRIVE,ILFORD,IG2 7TH

Number:10239685
Status:ACTIVE
Category:Private Limited Company

PASSPORTS 2GO LIMITED

16 TEIGN,TAMWORTH,B77 5QP

Number:06535002
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source