This company is commonly known as T Jones Fabrications (riddings) Limited. The company was founded 12 years ago and was given the registration number 07863234. The firm's registered office is in DERBY. You can find them at Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | T JONES FABRICATIONS (RIDDINGS) LIMITED |
---|---|---|
Company Number | : | 07863234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby, DE21 6BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Stone Bank, Mansfield, United Kingdom, NG18 4GL | Director | 31 December 2021 | Active |
Units 7&8 Block 15, Amber Business Centre, Greenhill Lane, Riddings, United Kingdom, DE55 4BR | Director | 31 December 2021 | Active |
Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF | Director | 28 November 2011 | Active |
Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF | Director | 28 November 2011 | Active |
Mr Christopher Cornell | ||
Notified on | : | 05 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charter House, Wyvern Court, Stanier Way, Derby, England, DE21 6BF |
Nature of control | : |
|
Mrs Emma Jayne Watkinson | ||
Notified on | : | 31 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chartered Accountants, Charter House, Wyvern Court, Derby, United Kingdom, DE21 6BF |
Nature of control | : |
|
Mr David John Justice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charter House, Wyvern Court, Stanier Way, Derby, England, DE21 6BF |
Nature of control | : |
|
Mr Ian Christopher Watkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charter House, Wyvern Court, Stanier Way, Derby, England, DE21 6BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.