UKBizDB.co.uk

CHARLES & JONES BUILDERS LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:125 Columbia Drive, Lower Wick, Worcester, WR2 4XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125 Columbia Drive, Lower Wick, Worcester, WR2 4XX

Secretary-Active
1, The Riddings, Longley Green, Suckley, Worcester, England, WR6 5EF

Director20 September 2017Active
125 Columbia Drive, Lower Wick, Worcester, WR2 4XX

Director-Active
Highfield Cottage, Colletts Green, Powick, Worcester, United Kingdom, WR2 4RH

Director14 July 2017Active
16, Newport Road, Newbury, England, RG14 2AR

Director14 July 2017Active
1, Lower Montpelier Road, Malvern, WR14 4BT

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (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
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Change person director company with change date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Officers

Appoint person director company with name date.

Download
2017-08-28Officers

Change person director company with change date.

Download
2017-08-28Officers

Appoint person director company with name date.

Download
2017-08-28Officers

Appoint person director company with name date.

Download
2017-08-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.