CARTER JONAS ENTERPRISES LIMITED

One One, London, W1G 0BG
StatusACTIVE
Company No.09342548
CategoryPrivate Limited Company
Incorporated05 Dec 2014
Age9 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

CARTER JONAS ENTERPRISES LIMITED is an active private limited company with number 09342548. It was incorporated 9 years, 5 months, 9 days ago, on 05 December 2014. 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 Acquisitions Ltd

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

Appointment date: 2023-11-15

Officer name: Mr Richard Alexander Bruce

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Legacy

Date: 24 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 24 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

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

Termination date: 2023-04-30

Officer name: Christopher Mark Power Granger

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2022

Action Date: 09 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-09

Charge number: 093425480001

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Legacy

Date: 27 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/21

Documents

View document PDF

Legacy

Date: 27 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/21

Documents

View document PDF

Legacy

Date: 27 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Legacy

Date: 14 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/21

Documents

View document PDF

Legacy

Date: 14 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/21

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

Officer name: Mr Colin William Brown

Appointment date: 2021-03-31

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

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Edward John Jones

Appointment date: 2021-03-31

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 audit exemption subsiduary

Date: 23 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/20

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/20

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/20

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/20

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/20

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Legacy

Date: 02 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/20

Documents

View document PDF

Legacy

Date: 11 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/20

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2020

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-30

Capital : 550,001 GBP

Documents

View document PDF

Resolution

Date: 08 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Emma Simon

Appointment date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Rory Francis O'neill

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Legacy

Date: 29 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/19

Documents

View document PDF

Legacy

Date: 29 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/19

Documents

View document PDF

Legacy

Date: 29 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/19

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Legacy

Date: 23 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/18

Documents

View document PDF

Legacy

Date: 23 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/18

Documents

View document PDF

Legacy

Date: 23 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory Francis O'neill

Appointment date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Noryl Harkness

Appointment date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr Simon Anthony John Pallett

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-16

Officer name: John Alexander Henniker-Major

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Jan 2016

Category: Address

Type: AD03

New address: 43 Priestgate Peterborough PE1 1AR

Documents

View document PDF

Change sail address company with new address

Date: 21 Jan 2016

Category: Address

Type: AD02

New address: 43 Priestgate Peterborough PE1 1AR

Documents

View document PDF

Change of name notice

Date: 03 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tayvin 489 LIMITED\certificate issued on 14/04/15

Documents

Incorporation company

Date: 05 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUITYBLU CONSULTING LIMITED

SUITE 4 EAST BARTON BARNS EAST BARTON ROAD,BURY ST EDMUNDS,IP31 2QY

Number:09561421
Status:ACTIVE
Category:Private Limited Company
Number:11967609
Status:ACTIVE
Category:Private Limited Company

CRANBORNE GARDEN CENTRE LIMITED

11 THE SQUARE,WIMBORNE,BH21 5PR

Number:09178997
Status:ACTIVE
Category:Private Limited Company

PEGASUS I-CONSULTING LIMITED

85 ARCHERS WAY,LETCHWORTH,SG6 4UJ

Number:11541691
Status:ACTIVE
Category:Private Limited Company

POWER ENGINEERING NDT LIMITED

6 CAWDRON WALK,NOTTINGHAM,NG11 8EG

Number:09004531
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RJS WASTE MANAGEMENT UK LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08138319
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