ELIZABETH JANE JONES TRUSTEE LIMITED
Status | ACTIVE |
Company No. | 09812164 |
Category | |
Incorporated | 06 Oct 2015 |
Age | 8 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ELIZABETH JANE JONES TRUSTEE LIMITED is an active with number 09812164. It was incorporated 8 years, 8 months, 1 day ago, on 06 October 2015. The company address is Ingram House Ingram House, Norwich, NR7 0TA, Norfolk, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Termination director company with name termination date
Date: 24 Aug 2022
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-01
Officer name: Hazel Elizabeth Mammatt
Documents
Change to a person with significant control
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Vivian Groves
Change date: 2022-06-16
Documents
Change person director company with change date
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-16
Officer name: Mr Anthony Vivian Groves
Documents
Change to a person with significant control
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-16
Psc name: Mrs Hazel Elizabeth Mammett
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-16
New address: Ingram House 6 Meridian Way Norwich Norfolk NR7 0TA
Old address: Puerorum House 26 Great Queen Street London WC2B 5BL England
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Appoint person director company with name date
Date: 04 Nov 2020
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Brewerton
Appointment date: 2019-10-03
Documents
Appoint person director company with name date
Date: 03 Nov 2020
Action Date: 03 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-03
Officer name: David Ian Harvey
Documents
Appoint person director company with name date
Date: 03 Nov 2020
Action Date: 03 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-03
Officer name: William Richard Jinks
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-31
Officer name: Rosemary Gibbs
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-28
Officer name: Mrs Agnes Thomson Mccreadie
Documents
Termination director company with name termination date
Date: 15 Feb 2019
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Virginia Helen Jackson
Termination date: 2018-10-03
Documents
Termination director company with name termination date
Date: 15 Feb 2019
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-01
Officer name: Anthony Lowther Leask
Documents
Termination director company with name termination date
Date: 15 Feb 2019
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-20
Officer name: Alexander Gilian Otto Beumer
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Address
Type: AD01
Old address: 53 Lampton Road Hounslow TW3 1LY England
Change date: 2018-02-14
New address: Puerorum House 26 Great Queen Street London WC2B 5BL
Documents
Termination director company with name termination date
Date: 06 Oct 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Gilian Otto Beumer
Termination date: 2017-08-07
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-06
Officer name: Mr Alexander Gilian Otto Beumer
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-31
Officer name: Rev Philip James Smith
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Appoint person director company with name
Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Mays
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Fay Mays
Appointment date: 2017-05-17
Documents
Accounts with accounts type dormant
Date: 15 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Address
Type: AD01
New address: 53 Lampton Road Hounslow TW3 1LY
Change date: 2016-11-08
Old address: 53 Lampton Roasd Hounslow Middlesex TW3 1LY England
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
New address: 53 Lampton Roasd Hounslow Middlesex TW3 1LY
Old address: The Fairholme Estate Staines Road Feltham Middx TW14 8DE
Change date: 2016-11-03
Documents
Appoint person director company with name date
Date: 09 Dec 2015
Action Date: 17 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheila Ann Alderson
Appointment date: 2015-10-17
Documents
Change account reference date company current extended
Date: 08 Dec 2015
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2017-03-31
Documents
Some Companies
ALLIANCE UNICHEM INVESTMENTS 4 LIMITED
SEDLEY PLACE, 4TH FLOOR,LONDON,W1C 2JL
Number: | 05441496 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWMARK INVESTMENT PARTNERSHIP-G, NOMINEES LIMITED
ONE EAGLE PLACE,LONDON,SW1Y 6AF
Number: | 11529757 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 CROMWELL ROAD,LONDON,SW7 4EF
Number: | 08476227 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSON MULTI SERVICES UK LIMITED
20 GAYLAND AVENUE,LUTON,LU2 0RR
Number: | 06550265 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE C3 SWAN HOUSE BUSINESS CENTRE THE PARK,NUNEATON,CV13 0LJ
Number: | 04497559 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVENSON PROPERTY MANAGEMENT LIMITED
FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,KEMPSTON,MK42 7PN
Number: | 10072056 |
Status: | ACTIVE |
Category: | Private Limited Company |