MR JONES DESIGN LIMITED
Status | ACTIVE |
Company No. | 06528758 |
Category | Private Limited Company |
Incorporated | 10 Mar 2008 |
Age | 16 years, 2 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 23 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Some Companies
D COLEMAN PROFESSIONAL SERVICES LIMITED
CLOCK OFFICES HIGH STREET,SOUTHAMPTON,SO32 1AA
Number: | 11518408 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL DYNAMICS MISSION SYSTEMS INTERNATIONAL LIMITED
21 HOLBORN VIADUCT,LONDON,EC1A 2DY
Number: | 04218312 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11253034 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLANDS COURT,LEEDS,LS11 5HL
Number: | 05621260 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |