UKBizDB.co.uk

A.T. JONES & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9, The Gardens, Fareham, England, PO16 8SS

Secretary01 July 2009Active
9, The Gardens, Fareham, England, PO16 8SS

Director11 November 2016Active
9, The Gardens, Fareham, England, PO16 8SS

Director05 June 2001Active
9, The Gardens, Fareham, England, PO16 8SS

Director01 October 2023Active
9, The Gardens, Fareham, England, PO16 8SS

Director01 October 2023Active
9, The Gardens, Fareham, England, PO16 8SS

Director26 October 2007Active
9, The Gardens, Fareham, England, PO16 8SS

Director01 October 2022Active
Brook End Lodge, Riseley Road, Keysoe, MK44 2HT

Secretary08 December 2005Active
Clanfield Chase, East Meon Road, Clanfield, PO8 0RR

Secretary-Active
12 Walker Avenue Stratford Office, Village Wolverton Mill, Milton Keynes, MK12 5TW

Corporate Secretary01 December 2005Active
9 Garden Office Village, Broadcut, Fareham, PO16 8SS

Director01 December 2005Active
9, The Gardens, Fareham, England, PO16 8SS

Director26 October 2007Active
93, Regent Street, Cambridge, United Kingdom, CB2 1AW

Director01 December 2005Active
13, Albert Grove, Portsmouth, PO5 1NG

Director26 October 2007Active
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

Director01 December 2005Active
35 Bell Hill, Petersfield, GU32 2EH

Director05 June 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Officers

Termination director company with name termination date.

Download
2024-01-08Address

Change registered office address company with date old address new address.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2022-10-01Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-06-19Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Officers

Change person director company with change date.

Download
2019-12-29Officers

Change person director company with change date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-07-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.