UKBizDB.co.uk

T JONES FABRICATIONS (RIDDINGS) LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
23 Stone Bank, Mansfield, United Kingdom, NG18 4GL

Director31 December 2021Active
Units 7&8 Block 15, Amber Business Centre, Greenhill Lane, Riddings, United Kingdom, DE55 4BR

Director31 December 2021Active
Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Director28 November 2011Active
Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Director28 November 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-19Persons with significant control

Change to a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.