UKBizDB.co.uk

PAVILION JONES LIMITED

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

This company is commonly known as Pavilion Jones Limited. The company was founded 12 years ago and was given the registration number 08076124. The firm's registered office is in SIDCUP. You can find them at 12 Hatherley Road, , Sidcup, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PAVILION JONES LIMITED
Company Number:08076124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2012
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 Hatherley Road, Sidcup, Kent, England, DA14 4DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hatherley Road, Sidcup, England, DA14 4DT

Director14 October 2016Active
12, Hatherley Road, Sidcup, England, DA14 4DT

Corporate Secretary14 October 2016Active
12, Hatherley Road, Sidcup, England, DA14 4DT

Director21 May 2012Active

People with Significant Control

Mr Alan Ian Jones
Notified on:01 April 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:12, Hatherley Road, Sidcup, England, DA14 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Hughes Skeates
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:12, Hatherley Road, Sidcup, England, DA14 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Hughes Skeates
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:12, Hatherley Road, Sidcup, England, DA14 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Resolution

Resolution.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Officers

Termination secretary company with name termination date.

Download
2019-04-09Gazette

Gazette filings brought up to date.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Officers

Change person director company with change date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Officers

Appoint corporate secretary company with name date.

Download
2016-10-17Officers

Appoint person director company with name date.

Download
2016-10-17Officers

Termination director company with name termination date.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Address

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

Download

Copyright © 2024. All rights reserved.