ELIZABETH JANE JONES TRUSTEE LIMITED

Ingram House Ingram House, Norwich, NR7 0TA, Norfolk, England
StatusACTIVE
Company No.09812164
Category
Incorporated06 Oct 2015
Age8 years, 8 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Mays

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE UNICHEM INVESTMENTS 4 LIMITED

SEDLEY PLACE, 4TH FLOOR,LONDON,W1C 2JL

Number:05441496
Status:ACTIVE
Category:Private Limited Company
Number:11529757
Status:ACTIVE
Category:Private Limited Company

IPHYSIQUE LIMITED

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

PAUL CHAPMAN & SONS LIMITED

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

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