This company is commonly known as Prescott Jones Ltd. The company was founded 23 years ago and was given the registration number 04106378. The firm's registered office is in SWANSEA. You can find them at Caswell House, 53 Walter Road, Swansea, . This company's SIC code is 65120 - Non-life insurance.
Name | : | PRESCOTT JONES LTD |
---|---|---|
Company Number | : | 04106378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Caswell House, 53 Walter Road, Swansea, SA1 5PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Secretary | 22 June 2022 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 18 December 2023 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 13 November 2000 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Secretary | 13 November 2000 | Active |
Caswell House, 53 Walter Road, Swansea, United Kingdom, SA1 5PW | Secretary | 13 November 2000 | Active |
80 Reedley Road, Stokes Bishop, Bristol, BS9 3TA | Director | 13 November 2000 | Active |
Caswell House, 53 Walter Road, Swansea, United Kingdom, SA1 5PW | Director | 01 January 2011 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 13 November 2000 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 13 November 2000 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 22 June 2022 | Active |
Brown & Brown Retail Holdco (Europe) Limited | ||
Notified on | : | 22 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7th Floor, Corn Exchange, London, United Kingdom, EC3R 7NE |
Nature of control | : |
|
Mr Gareth Hugh Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Caswell House, 53 Walter Road, Swansea, United Kingdom, SA1 5PW |
Nature of control | : |
|
Mr Edward John Prescott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Caswell House, 53 Walter Road, Swansea, United Kingdom, SA1 5PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-12 | Accounts | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Change account reference date company current shortened. | Download |
2022-07-19 | Incorporation | Memorandum articles. | Download |
2022-07-19 | Resolution | Resolution. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Appoint person secretary company with name date. | Download |
2022-07-11 | Officers | Termination secretary company with name termination date. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Capital | Capital allotment shares. | Download |
2022-05-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.