UKBizDB.co.uk

J R P JONES & ASSOCIATES LIMITED

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

This company is commonly known as J R P Jones & Associates Limited. The company was founded 16 years ago and was given the registration number 06519285. The firm's registered office is in MIDDLESBROUGH. You can find them at 5 Roseberry Court, Stokesley, Middlesbrough, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:J R P JONES & ASSOCIATES LIMITED
Company Number:06519285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:5 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director02 October 2020Active
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director22 May 2023Active
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director22 May 2023Active
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director02 October 2020Active
22, Northumberland Avenue, Gosforth, Newcastle Upon Tyne, NE3 4XE

Secretary29 February 2008Active
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director02 October 2020Active
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director03 June 2021Active
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director02 October 2020Active
22, Northumberland Avenue, Gosforth, Newcastle Upon Tyne, NE3 4XE

Director29 February 2008Active

People with Significant Control

Riverdale Tradeco Limited
Notified on:02 October 2020
Status:Active
Country of residence:England
Address:5, Roseberry Court, Middlesbrough, England, TS9 5QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Richard Philip Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:4a, Bridge Street, Morpeth, NE61 1NB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Accounts

Accounts with accounts type small.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Change account reference date company current extended.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Accounts

Change account reference date company previous shortened.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-01Address

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

Download
2020-10-16Incorporation

Memorandum articles.

Download
2020-10-16Resolution

Resolution.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.