UKBizDB.co.uk

THE ANDREW LEE JONES FUND LIMITED

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

This company is commonly known as The Andrew Lee Jones Fund Limited. The company was founded 31 years ago and was given the registration number 02797826. The firm's registered office is in LONDON. You can find them at 1 York Mansions 215 Earls Court Road, , London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:THE ANDREW LEE JONES FUND LIMITED
Company Number:02797826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:1 York Mansions 215 Earls Court Road, London, SW5 9AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, York Mansions 215 Earls Court Road, London, SW5 9AF

Secretary29 January 2024Active
1, York Mansions 215 Earls Court Road, London, SW5 9AF

Director30 June 2023Active
1, York Mansions 215 Earls Court Road, London, SW5 9AF

Director19 December 2023Active
38 Bushey Hill Road, Camberwell, London, SE5 8QJ

Director17 June 2000Active
1, York Mansions 215 Earls Court Road, London, SW5 9AF

Director19 December 2023Active
1, York Mansions 215 Earls Court Road, London, SW5 9AF

Director31 May 2016Active
1, York Mansions 215 Earls Court Road, London, SW5 9AF

Director03 February 1996Active
1, York Mansions 215 Earls Court Road, London, SW5 9AF

Director16 February 2023Active
Flat 34, 3 Queensland Road, London, England, N7 7DF

Director07 October 2017Active
1, York Mansions 215 Earls Court Road, London, SW5 9AF

Director30 June 2023Active
147 Green Road, Moseley, Birmingham, B13 9XA

Secretary12 January 2008Active
147 Green Road, Moseley, Birmingham, B13 9XA

Secretary09 March 1993Active
Flat 34, 3 Queensland Road, London, England, N7 7DF

Secretary07 October 2017Active
1, York Mansions 215 Earls Court Road, London, United Kingdom, SW5 9AF

Secretary01 July 2011Active
SW2

Director11 June 2006Active
44 Overbury Avenue, Beckenham, BR3 6PY

Director09 December 2006Active
132, Discovery Dock Apartments West, 2 South Quay Square, London, E14 9LT

Director25 October 2008Active
40 Cecil Street, Watford, WD24 5AP

Director28 January 2004Active
Hampden House, Glynde, Lewes, BN8 6TA

Director09 March 1993Active
147 Green Road, Moseley, Birmingham, B13 9XA

Director09 March 1993Active
23, Glen Road, Nether Edge, Sheffield, S7 1RA

Director29 March 2008Active
1, York Mansions 215 Earls Court Road, London, SW5 9AF

Director02 September 2021Active
1, York Mansions 215 Earls Court Road, London, SW5 9AF

Director02 September 2021Active
18 Twitch Hill, Horbury, Wakefield, WF4 6NA

Director17 June 2000Active
Flat 5, 21 Old Buildings, Lincolns Inn, WC2A 3UP

Director17 June 2000Active
1 Hemyock Road Sellyoak, Birmingham, B29 4DG

Director09 March 1993Active
Yew Tree Cottage 334 Hagley Road, Hasbury, Halesowen, B63 4QF

Director09 March 1993Active
1, York Mansions 215 Earls Court Road, London, United Kingdom, SW5 9AF

Director15 September 2010Active
1, York Mansions 215 Earls Court Road, London, SW5 9AF

Director07 October 2017Active
1, York Mansions 215 Earls Court Road, London, United Kingdom, SW5 9AF

Director15 September 2010Active
33 De Vere Gardens, London, W8 5AW

Director14 December 2007Active
4 Campden Mansions, Kensington Mall, London, W8 4DU

Director17 June 2000Active
7 Belmont Road, London, SW4 0BZ

Director17 June 2000Active

People with Significant Control

Mr Jonathan Richard Hayward Hastings Pockson
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:30, Clare Hill, Esher, England, KT10 9NB
Nature of control:
  • Significant influence or control as trust

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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Appoint person secretary company with name date.

Download
2024-02-06Officers

Termination secretary company with name termination date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-07-30Officers

Termination director company with name termination date.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-07-09Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-16Officers

Appoint person director company with name date.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.