UKBizDB.co.uk

C H JONES LIMITED

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

This company is commonly known as C H Jones Limited. The company was founded 88 years ago and was given the registration number 00305804. The firm's registered office is in KNARESBOROUGH. You can find them at Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire. This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:C H JONES LIMITED
Company Number:00305804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1935
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products

Office Address & Contact

Registered Address:Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire, HG5 8QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64-65, Vincent Square, London, England, SW1P 2NU

Director06 May 2022Active
64-65, Vincent Square, London, England, SW1P 2NU

Director16 August 2022Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Secretary15 August 2011Active
31 Bexmore Drive, Streethay, Lichfield, WS13 8LB

Secretary02 March 2001Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Secretary07 June 2010Active
24 Long Cause Way, Adel, Leeds, LS16 8EQ

Secretary01 January 2008Active
PO BOX 1463, Windmill Hill, Swindon, England, SN5 6PS

Secretary30 January 2013Active
6 Fallow Deer Lawn, Newport, TF10 7JF

Secretary01 January 1997Active
205, Cane Bayou Lake, Kenner, Louisiana, Usa, 70065

Secretary20 April 2007Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Secretary15 March 2012Active
Fairfields Shendish Drive, Shendish, Hemel Hempstead, HP3 0XA

Secretary-Active
20 Pool Meadow, Cheslyn Hay, Walsall, WS6 7PB

Director03 June 1993Active
Millbank House, Oxenton, Cheltenham,

Director-Active
17 Monmouth Drive, Sutton Coldfield, B73 6JQ

Director20 April 2007Active
64-65, Vincent Square, London, England, SW1P 2NU

Director01 January 2008Active
Lily Rose 10 Elsley Road, Tilehurst, Reading, RG31 6RN

Director28 November 2001Active
31 Bexmore Drive, Streethay, Lichfield, WS13 8LB

Director15 March 2000Active
3415, Newport Bay Drive, Alpharetta, Georgia, United States, 30005

Director20 April 2007Active
1, Cricketers View, Shadwell, Leeds, England, LS17 8WD

Director07 June 2010Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Director07 June 2010Active
64-65, Vincent Square, London, England, SW1P 2NU

Director01 September 2020Active
865 Monroe Cir Ne, Atlanta, Usa, FOREIGN

Director20 April 2007Active
61 Giles Road, Lichfield, WS13 7JY

Director02 January 1998Active
24 Long Cause Way, Adel, Leeds, LS16 8EQ

Director01 January 2008Active
Castlefort 135 Castlehill Road, Upper Stonnall, Walsall, WS9 9DB

Director-Active
64-65, Vincent Square, London, England, SW1P 2NU

Director28 July 2017Active
64-65, Vincent Square, London, England, SW1P 2NU

Director11 February 2019Active
The Spinney, Whiteleaf, Princes Risborough, HP27 0LY

Director-Active
PO BOX 1463, Windmill Hill, Swindon, England, SN5 6PS

Director30 January 2013Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Director05 December 2011Active
67 Fountain Road, Edgbaston, Birmingham, B17 8NP

Director-Active
64-65, Vincent Square, London, England, SW1P 2NU

Director20 April 2007Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Director15 March 2012Active
10 Rushall Manor Close, Walsall, WS4 2HG

Director-Active
4 Arden Drive Wylde Green, Henley Close, Sutton Coldfield, B73 5ND

Director01 December 1996Active

People with Significant Control

Fleetcor Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, England, HG5 8QB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

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

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2021-11-02Address

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

Download
2021-10-28Address

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

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-10-08Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.