UKBizDB.co.uk

PRESCOTT JONES LTD

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

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Caswell House, 53 Walter Road, Swansea, SA1 5PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary22 June 2022Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director18 December 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director13 November 2000Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary13 November 2000Active
Caswell House, 53 Walter Road, Swansea, United Kingdom, SA1 5PW

Secretary13 November 2000Active
80 Reedley Road, Stokes Bishop, Bristol, BS9 3TA

Director13 November 2000Active
Caswell House, 53 Walter Road, Swansea, United Kingdom, SA1 5PW

Director01 January 2011Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director13 November 2000Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director13 November 2000Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director22 June 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Change account reference date company current shortened.

Download
2022-07-19Incorporation

Memorandum articles.

Download
2022-07-19Resolution

Resolution.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person secretary company with name date.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Address

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

Download
2022-06-23Capital

Capital allotment shares.

Download
2022-05-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.