UKBizDB.co.uk

ELLIS JONES LIMITED

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

This company is commonly known as Ellis Jones Limited. The company was founded 29 years ago and was given the registration number 03058072. The firm's registered office is in BOURNEMOUTH. You can find them at 302 Charminster Road, , Bournemouth, Dorset. This company's SIC code is 69102 - Solicitors.

Company Information

Name:ELLIS JONES LIMITED
Company Number:03058072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1995
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:302 Charminster Road, Bournemouth, Dorset, BH8 9RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 45 Howard Road, Bournemouth, BH8 9EA

Secretary30 June 1999Active
302, Charminster Road, Bournemouth, BH8 9RU

Director30 September 2017Active
Flat 2, 45 Howard Road, Bournemouth, BH8 9EA

Director30 June 1999Active
BH23

Secretary05 June 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 May 1995Active
BH23

Director05 June 1995Active
302, Charminster Road, Bournemouth, BH8 9RU

Director12 January 2015Active
18 Hadden Road, Queens Park, Bournemouth, BH8 9HH

Director05 June 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 May 1995Active

People with Significant Control

Mrs Lauren Day
Notified on:30 September 2017
Status:Active
Date of birth:December 1981
Nationality:British
Address:302, Charminster Road, Bournemouth, BH8 9RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:302, Charminster Road, Bournemouth, BH8 9RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Robert Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:302, Charminster Road, Bournemouth, BH8 9RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type dormant.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type dormant.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-10-05Officers

Termination director company with name termination date.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type dormant.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type dormant.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type dormant.

Download
2015-01-12Officers

Appoint person director company with name date.

Download
2015-01-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.