This company is commonly known as A.t. Jones & Son Limited. The company was founded 47 years ago and was given the registration number 01269605. The firm's registered office is in FAREHAM. You can find them at 6 The Potteries, Wickham Road, Fareham, Hampshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | A.T. JONES & SON LIMITED |
---|---|---|
Company Number | : | 01269605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1976 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 The Potteries, Wickham Road, Fareham, Hampshire, United Kingdom, PO16 7ET |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, The Gardens, Fareham, England, PO16 8SS | Secretary | 01 July 2009 | Active |
9, The Gardens, Fareham, England, PO16 8SS | Director | 11 November 2016 | Active |
9, The Gardens, Fareham, England, PO16 8SS | Director | 05 June 2001 | Active |
9, The Gardens, Fareham, England, PO16 8SS | Director | 01 October 2023 | Active |
9, The Gardens, Fareham, England, PO16 8SS | Director | 01 October 2023 | Active |
9, The Gardens, Fareham, England, PO16 8SS | Director | 26 October 2007 | Active |
9, The Gardens, Fareham, England, PO16 8SS | Director | 01 October 2022 | Active |
Brook End Lodge, Riseley Road, Keysoe, MK44 2HT | Secretary | 08 December 2005 | Active |
Clanfield Chase, East Meon Road, Clanfield, PO8 0RR | Secretary | - | Active |
12 Walker Avenue Stratford Office, Village Wolverton Mill, Milton Keynes, MK12 5TW | Corporate Secretary | 01 December 2005 | Active |
9 Garden Office Village, Broadcut, Fareham, PO16 8SS | Director | 01 December 2005 | Active |
9, The Gardens, Fareham, England, PO16 8SS | Director | 26 October 2007 | Active |
93, Regent Street, Cambridge, United Kingdom, CB2 1AW | Director | 01 December 2005 | Active |
13, Albert Grove, Portsmouth, PO5 1NG | Director | 26 October 2007 | Active |
Clanfield Chase, East Meon Road, Clanfield, PO8 0RR | Director | - | Active |
Clanfield Chase, East Meon Road, Clanfield, PO8 0RR | Director | - | Active |
9 Garden Office Village, Broadcut, Fareham, PO16 8SS | Director | 01 December 2005 | Active |
35 Bell Hill, Petersfield, GU32 2EH | Director | 05 June 2001 | Active |
At Jones Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, The Gardens, Fareham, England, PO16 8SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type full. | Download |
2022-10-01 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-06-19 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2020-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2019-12-29 | Officers | Change person director company with change date. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-07-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.