UKBizDB.co.uk

DAVID O. JONES LIMITED

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

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.

Company Information

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:
  • 01420 - Raising of other cattle and buffaloes
  • 01450 - Raising of sheep and goats

Office Address & Contact

Registered Address:Minton Oaks, Marshbrook, Church Stretton, Shropshire, SY6 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, Asterton, Lydbury North, United Kingdom, SY7 8BH

Director17 January 2019Active
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

Director01 February 2024Active
Priors Holt, Church Stretton, SY6 6PT

Secretary01 December 1993Active
Chelmick Farm, Church Stretton, SY6

Secretary-Active
Priors Holt, Church Stretton, SY6 6PT

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-05-24Accounts

Accounts with accounts type total exemption full.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Address

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

Download
2022-08-09Incorporation

Memorandum articles.

Download
2022-08-09Capital

Capital name of class of shares.

Download
2022-08-09Resolution

Resolution.

Download
2022-08-04Change of constitution

Statement of companys objects.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.