UKBizDB.co.uk

R. LANGSTON JONES & COMPANY LIMITED

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

This company is commonly known as R. Langston Jones & Company Limited. The company was founded 32 years ago and was given the registration number 02686030. The firm's registered office is in CASTLEFORD. You can find them at 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:R. LANGSTON JONES & COMPANY LIMITED
Company Number:02686030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1992
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England, WF10 5HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Flemming Court, Castleford, England, WF10 5HW

Secretary10 November 2015Active
13, Flemming Court, Whistler Drive, Castleford, England, WF10 5HW

Director16 October 2019Active
13, Flemming Court, Castleford, England, WF10 5HW

Director10 November 2015Active
70 Whitehall Road, Uxbridge, TW12 3AD

Secretary21 January 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary10 February 1992Active
18 Knights Road, Nuneaton, England, CV10 7PG

Secretary02 December 2009Active
9 Horsford Road, Coventry, CV3 5QQ

Secretary01 August 1994Active
36 King George Close, Sunbury On Thames, TW16 7NW

Secretary17 March 1992Active
13, Flemming Court, Castleford, England, WF10 5HW

Director10 November 2015Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director10 February 1992Active
8 Frobisher Road, Styvechale, Coventry, CV3 6LW

Director01 July 2000Active
Glebe Farm Doles Lane, Wokingham, RG11 4EB

Director17 March 1992Active
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG

Nominee Director10 February 1992Active
9 Horsford Road, Coventry, CV3 5QQ

Director01 August 1994Active
36 King George Close, Sunbury On Thames, TW16 7NW

Director17 March 1992Active
East Cottage, North Sydmonton, Newbury, RG20 4UL

Director01 August 1994Active
13, Flemming Court, Whilster Drive, Castleford, Great Britain, WF10 5HW

Director10 November 2015Active

People with Significant Control

Ptsg Electrical Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13 Flemming Court, Flemming Court, Castleford, England, WF10 5HW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Change account reference date company current extended.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type dormant.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Incorporation

Memorandum articles.

Download
2020-10-01Resolution

Resolution.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-07-28Accounts

Change account reference date company current extended.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-05-15Accounts

Accounts with accounts type dormant.

Download
2018-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-10-30Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.