UKBizDB.co.uk

SALISBURY JONES LIMITED

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

This company is commonly known as Salisbury Jones Limited. The company was founded 44 years ago and was given the registration number 01454557. The firm's registered office is in WEST MIDLANDS. You can find them at 103 Hawthorn Road, Birmingham, West Midlands, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:SALISBURY JONES LIMITED
Company Number:01454557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1979
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:103 Hawthorn Road, Birmingham, West Midlands, B44 8QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103 Hawthorn Road, Kingstanding, Birmingham, United Kingdom, B44 8QT

Secretary02 August 2018Active
103 Hawthorn Road, Kingstanding, Birmingham, United Kingdom, B44 8QT

Director02 August 2018Active
103 Hawthorn Road, Birmingham, West Midlands, B44 8QT

Director20 February 2023Active
103 Hawthorn Road, Kingstanding, Birmingham, United Kingdom, B44 8QT

Director02 August 2018Active
5 Coleridge House, Belwell Place, Four Oaks, Sutton Coldfield, United Kingdom, B74 4AF

Secretary-Active
103 Hawthorn Road, Birmingham, B44 8QT

Director-Active
5 Coleridge House, Belwell Place, Four Oaks, Sutton Coldfield, United Kingdom, B74 4AF

Director-Active
5 Coleridge House, Belwell Place, Four Oaks, Sutton Coldfield, United Kingdom, B74 4AF

Director-Active

People with Significant Control

Mr Jaswant Singh Bhogal
Notified on:02 August 2018
Status:Active
Date of birth:December 1955
Nationality:British
Address:103 Hawthorn Road, West Midlands, B44 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amrat Kaur Bhogal
Notified on:02 August 2018
Status:Active
Date of birth:November 1964
Nationality:British
Address:103 Hawthorn Road, West Midlands, B44 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Anthony Salisbury-Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:5 Coleridge House, Belwell Place, Sutton Coldfield, B74 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Louise Salisbury-Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:5 Coleridge House, Belwell Place, Sutton Coldfield, B74 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-22Accounts

Accounts amended with accounts type micro entity.

Download
2018-08-21Officers

Appoint person secretary company with name date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Termination secretary company with name termination date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.