WATKIN JONES PLC

12 Soho Square, London, W1D 3QF, England
StatusACTIVE
Company No.09791105
CategoryPrivate Limited Company
Incorporated23 Sep 2015
Age8 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

WATKIN JONES PLC is an active private limited company with number 09791105. It was incorporated 8 years, 7 months, 21 days ago, on 23 September 2015. The company address is 12 Soho Square, London, W1D 3QF, England.



Company Fillings

Capital allotment shares

Date: 08 Apr 2024

Action Date: 18 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-18

Capital : 2,566,530.97 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 14 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Resolution

Date: 12 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Address

Type: AD01

New address: 12 Soho Square London W1D 3QF

Change date: 2024-01-10

Old address: 50 Jermyn Street London SW1Y 6LX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-18

Officer name: Richard Charles Simpson

Documents

View document PDF

Capital allotment shares

Date: 30 May 2023

Action Date: 15 May 2023

Category: Capital

Type: SH01

Capital : 2,564,412.53 GBP

Date: 2023-05-15

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Clifford Bence Giddins

Change date: 2023-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: AD01

Change date: 2023-05-03

Old address: 7-9 Swallow Street London W1B 4DE England

New address: 50 Jermyn Street London SW1Y 6LX

Documents

View document PDF

Resolution

Date: 14 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 13 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis William Salway

Appointment date: 2022-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Pease

Appointment date: 2022-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Timothy Laffin

Termination date: 2022-07-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2022

Action Date: 09 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-09

Capital : 2,564,303.67 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mrs Rachel Bernadette Addison Horsley

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Resolution

Date: 09 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-11

Officer name: Philip Martin Byrom

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grenville Turner

Termination date: 2021-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Sergeant

Appointment date: 2021-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-12

Psc name: Mark Watkin Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Ann Watkin Jones

Cessation date: 2019-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glyn Watkin Jones

Cessation date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Clifford Bence Giddins

Appointment date: 2021-07-19

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jun 2021

Category: Address

Type: AD03

New address: Link Group, Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Change sail address company with new address

Date: 15 Jun 2021

Category: Address

Type: AD02

New address: Link Group, Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kerry Anne Watson

Appointment date: 2021-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Martin Byrom

Termination date: 2021-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: AD01

Old address: 21-22 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH United Kingdom

Change date: 2020-12-18

New address: 7-9 Swallow Street London W1B 4DE

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2020

Action Date: 21 Aug 2020

Category: Capital

Type: SH01

Capital : 2,552,688.75 GBP

Date: 2020-08-21

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2020

Action Date: 05 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-05

Capital : 2,552,688.75 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 27 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 06 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Mcgee Reilly

Appointment date: 2019-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Richard Charles Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-02

Officer name: Mark Watkin Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Watkin Jones

Notification date: 2017-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Ann Watkin Jones

Notification date: 2017-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glyn Watkin Jones

Notification date: 2017-07-24

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-30

Officer name: Mr Mark Watkin Jones

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type initial

Date: 27 Jun 2016

Action Date: 15 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-15

Documents

View document PDF

Certificate re registration private to public limited company

Date: 15 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors report

Date: 15 Mar 2016

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 15 Mar 2016

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 15 Mar 2016

Category: Auditors

Type: AUDS

Documents

View document PDF

Re registration memorandum articles

Date: 15 Mar 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company appoint secretary

Date: 15 Mar 2016

Category: Change-of-name

Type: RR01

Documents

View document PDF

Legacy

Date: 15 Mar 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH19

Date: 2016-03-15

Capital : 1,695,595 GBP

Documents

View document PDF

Legacy

Date: 15 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/03/16

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-15

Capital : 1,695,595.07 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH01

Capital : 814,081.85 GBP

Date: 2016-03-15

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-15

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Watkin Jones

Termination date: 2016-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Timothy Laffin

Appointment date: 2016-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-26

Officer name: Mr Grenville Turner

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed HDCO3 LIMITED\certificate issued on 19/02/16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 GLENTON MANAGEMENT RTM COMPANY LIMITED

13 GLENTON ROAD,LONDON,SE13 5RS

Number:07306967
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRB SUPERMARKET (EASTON) LIMITED

158 DOWNEND ROAD,BRISTOL,BS7 9PX

Number:11204855
Status:ACTIVE
Category:Private Limited Company

HOMEHELPERS SELSLEY COMPANY LIMITED

HAZLEWOODS LLP WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:07942656
Status:ACTIVE
Category:Private Limited Company

LUCY HALL INTIMATES LIMITED

EDWARD HOUSE,WHETSTONE,LE8 6EP

Number:11331245
Status:ACTIVE
Category:Private Limited Company

PHASE3 ELECTRICAL SERVICES LTD

UNIT 7 THE STIRLING CENTRE, STIRLING WAY,PETERBOROUGH,PE6 8EQ

Number:11689755
Status:ACTIVE
Category:Private Limited Company

STRAIT SYSTEMS LIMITED

52 GLOUCESTER ROAD,CIRENCESTER,GL7 2LA

Number:06930178
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