This company is commonly known as Alexander Jones International Limited. The company was founded 15 years ago and was given the registration number 06869087. The firm's registered office is in AMERSHAM. You can find them at Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | ALEXANDER JONES INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 06869087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, United Kingdom, HP7 0PX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Bittern Street, West Hunsbury, Northampton, England, NN4 9DL | Director | 03 April 2009 | Active |
Casa Hindoc, Sitio Vale Verde, 8135-037, Almancil, Portugal, | Director | 03 April 2009 | Active |
Winter Hill House Marlow Reach, Station Approach, Marlow, United Kingdom, SL7 1NT | Secretary | 03 April 2009 | Active |
5 Copperfields, Beaconsfield, United Kingdom, HP9 2NS | Director | 12 October 2009 | Active |
Doctor Steven Alan Lissant Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Copperfields, Beaconsfield, United Kingdom, HP9 2NS |
Nature of control | : |
|
Mr Michael Craig Hinch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | Portugal |
Address | : | Casa Hindoc, Sitio Vale Verde, Almancil, Portugal, |
Nature of control | : |
|
Mr Paul Babb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Bittern Street, West Hunsbury, Northampton, England, NN4 9DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Gazette | Gazette filings brought up to date. | Download |
2021-06-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Officers | Change person director company with change date. | Download |
2019-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-23 | Officers | Change person director company with change date. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.