MR JONES DESIGN LIMITED

61 Dartmouth Road, London, SE23 3HN, England
StatusACTIVE
Company No.06528758
CategoryPrivate Limited Company
Incorporated10 Mar 2008
Age16 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

MR JONES DESIGN LIMITED is an active private limited company with number 06528758. It was incorporated 16 years, 2 months, 29 days ago, on 10 March 2008. The company address is 61 Dartmouth Road, London, SE23 3HN, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-26

Charge number: 065287580003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-16

Psc name: Mr Crispin Thomas Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-25

Old address: 61 Dartmouth Road 61 Dartmouth Road London SE23 3HN England

New address: 61 Dartmouth Road London SE23 3HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-04

New address: 61 Dartmouth Road 61 Dartmouth Road London SE23 3HN

Old address: 1.11 Oxo Tower Wharf Barge House Street South Bank London SE1 9PH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2019

Action Date: 05 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-05

Charge number: 065287580002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2019

Action Date: 30 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065287580001

Charge creation date: 2019-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-21

Old address: 1.11 Oxo Tower Wharf Barge House Street South Bank London SE1 9PH

New address: 1.11 Oxo Tower Wharf Barge House Street South Bank London SE1 9PH

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-23

Officer name: Mr Crispin Thomas Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person secretary company with change date

Date: 17 Apr 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-10

Officer name: Mr Martin Bruce Jones

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Crispin Thomas Jones

Change date: 2010-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-16

Old address: Unit 15 & 16 C/O Derek Rothera & Co 7 Wenlock Road London N1 7SL

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 23/03/2009 from c/o derek rothera & co units 15 & 16 7 wenlock road london N1 7SL

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 21/03/2009 from c/o derek rother & co unit 15 & 16 7 wenlock road london N1 7SL

Documents

View document PDF

Incorporation company

Date: 10 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D COLEMAN PROFESSIONAL SERVICES LIMITED

CLOCK OFFICES HIGH STREET,SOUTHAMPTON,SO32 1AA

Number:11518408
Status:ACTIVE
Category:Private Limited Company
Number:04218312
Status:ACTIVE
Category:Private Limited Company

LONG CN INVEST LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11253034
Status:ACTIVE
Category:Private Limited Company

O F NETWORK SERVICES LIMITED

BROOKLANDS COURT,LEEDS,LS11 5HL

Number:05621260
Status:ACTIVE
Category:Private Limited Company

PALOPRIME CONSULTING LTD

51A IDMISTON ROAD,LONDON,E15 1RG

Number:11596176
Status:ACTIVE
Category:Private Limited Company

SUTTON SOLUTIONS (RETFORD) LIMITED

7 TOWN STREET,RETFORD,DN22 8PT

Number:07303712
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