UKBizDB.co.uk

BANNER JONES LIMITED

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

This company is commonly known as Banner Jones Limited. The company was founded 16 years ago and was given the registration number 06604123. The firm's registered office is in CHESTERFIELD. You can find them at 24 Glumangate, , Chesterfield, Derbyshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:BANNER JONES LIMITED
Company Number:06604123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:24 Glumangate, Chesterfield, Derbyshire, S40 1UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Glumangate, Chesterfield, S40 1UA

Secretary07 July 2008Active
24, Glumangate, Chesterfield, S40 1UA

Director15 September 2014Active
24, Glumangate, Chesterfield, S40 1UA

Director11 November 2019Active
24, Glumangate, Chesterfield, S40 1UA

Director02 July 2012Active
24, Glumangate, Chesterfield, S40 1UA

Director01 October 2022Active
24, Glumangate, Chesterfield, S40 1UA

Director01 April 2019Active
24, Glumangate, Chesterfield, United Kingdom, S40 1UA

Director07 July 2008Active
24, Glumangate, Chesterfield, S40 1UA

Director07 July 2008Active
Corner House, Union Street, Mansfield, England, NG18 1RP

Director01 September 2013Active
24, Glumangate, Chesterfield, S40 1UA

Director01 May 2018Active
24, Glumangate, Chesterfield, S40 1UA

Director08 July 2019Active
24, Glumangate, Chesterfield, S40 1UA

Director02 July 2012Active
24, Glumangate, Chesterfield, S40 1UA

Director01 February 2018Active
24, Glumangate, Chesterfield, England, S40 1UA

Director28 May 2008Active
25 South Lodge Court, Chesterfield, S40 3QG

Secretary28 May 2008Active
24, Glumangate, Chesterfield, S40 1UA

Director07 July 2008Active
24, Glumangate, Chesterfield, S40 1UA

Director29 March 2012Active
24, Glumangate, Chesterfield, United Kingdom, S40 1UA

Director07 July 2008Active
Corner House, Union Street, Mansfield, England, NG18 1RP

Director01 September 2013Active
Corner House, Union Street, Mansfield, England, NG18 1RP

Director01 September 2013Active
The Millstone 89, Lea Road, Dronfield, S18 1SE

Director07 July 2008Active
2, Marsden Street, Chesterfield, S40 1JY

Director07 July 2008Active
Corner House, Union Street, Mansfield, England, NG18 1RP

Director01 September 2013Active
12, Hazel Drive, Wingerworth, Chesterfield, S42 6NE

Director07 July 2008Active
24, Glumangate, Chesterfield, S40 1UA

Director07 July 2008Active
15, Acorn Ridge, Matlock, DE4 3TT

Director07 July 2008Active
Stonehouse, 4 Kings Close, Carsington, Matlock, DE4 4BY

Director07 July 2008Active
24, Glumangate, Chesterfield, United Kingdom, S40 1UA

Director07 July 2008Active
24, Glumangate, Chesterfield, United Kingdom, S40 1UA

Director07 July 2008Active
24, Glumangate, Chesterfield, S40 1UA

Director07 July 2008Active
24, Glumangate, Chesterfield, S40 1UA

Director28 May 2008Active
24, Glumangate, Chesterfield, S40 1UA

Director01 October 2009Active
24, Glumangate, Chesterfield, England, S40 1UA

Director07 July 2008Active
24, Glumangate, Chesterfield, England, S40 1UA

Director07 July 2008Active
24, Glumangate, Chesterfield, S40 1UA

Director31 October 2016Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Officers

Termination director company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-22Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.