This company is commonly known as Charles & Jones Builders Limited. The company was founded 40 years ago and was given the registration number 01785744. The firm's registered office is in WORCESTER. You can find them at 125 Columbia Drive, Lower Wick, Worcester, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | CHARLES & JONES BUILDERS LIMITED |
---|---|---|
Company Number | : | 01785744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 125 Columbia Drive, Lower Wick, Worcester, WR2 4XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125 Columbia Drive, Lower Wick, Worcester, WR2 4XX | Secretary | - | Active |
1, The Riddings, Longley Green, Suckley, Worcester, England, WR6 5EF | Director | 20 September 2017 | Active |
125 Columbia Drive, Lower Wick, Worcester, WR2 4XX | Director | - | Active |
Highfield Cottage, Colletts Green, Powick, Worcester, United Kingdom, WR2 4RH | Director | 14 July 2017 | Active |
16, Newport Road, Newbury, England, RG14 2AR | Director | 14 July 2017 | Active |
1, Lower Montpelier Road, Malvern, WR14 4BT | Director | - | Active |
Mr Michael Brian Charles | ||
Notified on | : | 16 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Address | : | 125 Columbia Drive, Worcester, WR2 4XX |
Nature of control | : |
|
Mr Michael Brian Charles | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 125 Columbia Drive, Lower Wick, Worcester, England, WR2 4XX |
Nature of control | : |
|
Mr Darren Lyndon Jones | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Highfield Cottage, Old Malvern Road, Powick, United Kingdom, WR2 4RG |
Nature of control | : |
|
Mrs Lisa Mandy Richings | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Castle Grove, Newbury, United Kingdom, RG14 1PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Officers | Appoint person director company with name date. | Download |
2017-08-28 | Officers | Change person director company with change date. | Download |
2017-08-28 | Officers | Appoint person director company with name date. | Download |
2017-08-28 | Officers | Appoint person director company with name date. | Download |
2017-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.