CHARLES F JONES & SON LLP

16 Grosvenor Court 16 Grosvenor Court, Chester, CH1 1HN, Cheshire
StatusDISSOLVED
Company No.OC300815
CategoryLimited Liability Partnership
Incorporated12 Oct 2001
Age22 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months, 3 days

SUMMARY

CHARLES F JONES & SON LLP is an dissolved limited liability partnership with number OC300815. It was incorporated 22 years, 7 months, 10 days ago, on 12 October 2001 and it was dissolved 2 months, 3 days ago, on 19 March 2024. The company address is 16 Grosvenor Court 16 Grosvenor Court, Chester, CH1 1HN, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 20 Dec 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 16 Dec 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

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: 20 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 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: 04 Dec 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 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: 28 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 21 Nov 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Andrew Emlyn Middleton

Termination date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Jeffrey Prestwich

Termination date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Michael Bond

Termination date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Dec 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Roy Gale Hasleham

Change date: 2014-10-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Andrew Emlyn Middleton

Change date: 2014-10-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-10-12

Officer name: Robert Barry Gale Hasleham

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-10-12

Officer name: Thomas Michael Bond

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-10-12

Officer name: Richard Jeffrey Prestwich

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 06 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

New date: 2014-03-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Andrew Emlyn Middleton

Change date: 2012-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Thomas Michael Bond

Change date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Nov 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Andre Emlyn Middleton

Change date: 2012-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Nov 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-01

Officer name: Richard Jeffrey Prestwich

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Nov 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-01

Officer name: David Roy Gale Hasleham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Nov 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-01

Officer name: Richard Jeffrey Prestwich

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Roy Gale Hasleham

Change date: 2011-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Nov 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2010

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-04

Officer name: Robert Barry Gale Hasleham

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2010

Action Date: 12 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-12

Officer name: David Andre Emlyn Middleton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2010

Action Date: 12 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-12

Officer name: David Roy Gale Hasleham

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2010

Action Date: 12 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Thomas Michael Bond

Change date: 2010-10-12

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Jeffrey Prestwich

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Oct 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/10/08

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars david middleton

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars david middleton

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/10/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/10/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/10/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/10/04

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/10/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/10/02

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/03 to 30/09/02

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/02 to 31/03/03

Documents

View document PDF

Incorporation company

Date: 12 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITECTURAL METALWORK DRAUGHTING LIMITED

72 VERONICA ROAD,KINGSWINFORD,DY6 8SN

Number:06932472
Status:ACTIVE
Category:Private Limited Company

COCO ROUGE LIMITED

101 MAIN STREET,ILKLEY,LS29 7BU

Number:09495711
Status:ACTIVE
Category:Private Limited Company

DASSETT VALE MANAGEMENT LIMITED

5 CLARENDON PLACE,LEAMINGTON SPA,CV32 5QL

Number:10853547
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MINDMINGLE LIMITED

3 MONMOUTH CLOSE,WELLING,DA16 2DX

Number:08090988
Status:ACTIVE
Category:Private Limited Company

ROTTNEST BIDCO LIMITED

PORTLAND HOUSE,BAGSHOT,GU19 5AQ

Number:11274630
Status:ACTIVE
Category:Private Limited Company

SPEYROC EGLINTON LIMITED

120 STRATHMORE ROAD,GLASGOW,G22 7DW

Number:SC521891
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