UKBizDB.co.uk

IAN JONES PHOTOGRAPHY LTD

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

This company is commonly known as Ian Jones Photography Ltd. The company was founded 20 years ago and was given the registration number 04906079. The firm's registered office is in BRACKNELL. You can find them at 3 Parkers Lane, Maidens Green, Bracknell, Berkshire. This company's SIC code is 74201 - Portrait photographic activities.

Company Information

Name:IAN JONES PHOTOGRAPHY LTD
Company Number:04906079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2003
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74201 - Portrait photographic activities

Office Address & Contact

Registered Address:3 Parkers Lane, Maidens Green, Bracknell, Berkshire, England, RG42 6LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director21 September 2003Active
3, Parkers Lane, Maidens Green, Bracknell, England, RG42 6LE

Secretary21 September 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary21 September 2003Active
3, Parkers Lane, Maidens Green, Bracknell, England, RG42 6LE

Director17 June 2019Active
3, Parkers Lane, Maidens Green, Bracknell, England, RG42 6LE

Director03 June 2009Active

People with Significant Control

Mrs Elizabeth Caroline Jones
Notified on:21 August 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:3, Parkers Lane, Bracknell, England, RG42 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ian Geoffrey Jones
Notified on:21 August 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Leonard Curtis House, Elms Square, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2022-07-26Gazette

Gazette dissolved liquidation.

Download
2022-04-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-30Address

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

Download
2021-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-29Resolution

Resolution.

Download
2021-03-27Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-22Gazette

Gazette filings brought up to date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-02Officers

Termination secretary company with name termination date.

Download
2018-09-02Officers

Termination secretary company with name termination date.

Download
2018-07-19Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-09-01Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Address

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

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.