This company is commonly known as B K Jones Properties Ltd. The company was founded 12 years ago and was given the registration number 08010791. The firm's registered office is in GLOUCESTER. You can find them at 172 Southgate Street, , Gloucester, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | B K JONES PROPERTIES LTD |
---|---|---|
Company Number | : | 08010791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 172 Southgate Street, Gloucester, England, GL1 2EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beaumont House, 172 Southgate Street, Coalway, Gloucester, United Kingdom, GL1 2EZ | Director | 29 March 2012 | Active |
Mulberry House, The Purples, Coalway, Coleford, England, GL16 7JL | Director | 29 March 2012 | Active |
Winnington House, 2 Woodbury Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 29 March 2012 | Active |
Mr Benjamin Keith Jones | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.