This company is commonly known as David O. Jones Limited. The company was founded 60 years ago and was given the registration number 00781705. The firm's registered office is in CHURCH STRETTON. You can find them at Minton Oaks, Marshbrook, Church Stretton, Shropshire. This company's SIC code is 01420 - Raising of other cattle and buffaloes.
Name | : | DAVID O. JONES LIMITED |
---|---|---|
Company Number | : | 00781705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1963 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Minton Oaks, Marshbrook, Church Stretton, Shropshire, SY6 6PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, Asterton, Lydbury North, United Kingdom, SY7 8BH | Director | 17 January 2019 | Active |
Minton Oaks, Church Stretton, SY6 6PT | Director | - | Active |
Red House Farm, Asterton, Lydbury North, SY7 8BH | Director | - | Active |
The White House, Asterton, Lydbury North, United Kingdom, SY7 8BH | Director | 01 February 2024 | Active |
Priors Holt, Church Stretton, SY6 6PT | Secretary | 01 December 1993 | Active |
Chelmick Farm, Church Stretton, SY6 | Secretary | - | Active |
Priors Holt, Church Stretton, SY6 6PT | Director | - | Active |
David Alan Jones | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The White House, Asterton, Lydbury North, United Kingdom, SY7 8BH |
Nature of control | : |
|
Mr Gordon Michael Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1935 |
Nationality | : | British |
Address | : | Minton Oaks, Church Stretton, SY6 6PT |
Nature of control | : |
|
Mr Frederick George Alan Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The White House, Asterton, Lydbury North, United Kingdom, SY7 8BH |
Nature of control | : |
|
Mr David Brian Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The White House, Asterton, Lydbury North, United Kingdom, SY7 8BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Incorporation | Memorandum articles. | Download |
2022-08-09 | Capital | Capital name of class of shares. | Download |
2022-08-09 | Resolution | Resolution. | Download |
2022-08-04 | Change of constitution | Statement of companys objects. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.