UKBizDB.co.uk

THOMAS JONES & SONS (LIVERPOOL) LIMITED

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

This company is commonly known as Thomas Jones & Sons (liverpool) Limited. The company was founded 90 years ago and was given the registration number 00289577. The firm's registered office is in CHELFORD. You can find them at The Red House, Pepper Street, Chelford, Cheshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:THOMAS JONES & SONS (LIVERPOOL) LIMITED
Company Number:00289577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1934
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Red House, Pepper Street, Chelford, Cheshire, SK11 9BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Red House, Pepper Street, Snelson, Macclesfield, SK11 9BG

Secretary08 December 2003Active
The Red House, Pepper Street, Chelford, SK11 9BG

Director14 December 1998Active
The Red House, Pepper Street, Chelford, SK11 9BG

Director11 October 2005Active
The Red House, Pepper Street, Chelford, SK11 9BG

Director11 October 2005Active
The Red House, Pepper St Snelson, Macclesfield, SK11 9BG

Director28 March 1998Active
The Red House, Pepper St Snelson, Macclesfield, SK11 9BG

Secretary-Active
Paddock Hill Farm Hough Lane, Wilmslow, SK9 2LH

Director-Active
The Red House Pepper Street, Snelson, Macclesfield, SK11 9BG

Director-Active
Foxchase Leycester Road, Knutsford, WA16 8QR

Director-Active
Foxchase Leycester Road, Knutsford, WA16 8QR

Director-Active

People with Significant Control

Daniel Lloyd-Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:The Red House, Chelford, SK11 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Frazer Lloyd-Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:The Red House, Chelford, SK11 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Jason Lloyd-Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Address:The Red House, Chelford, SK11 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Shelagh Doreen Cherry Lloyd-Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:The Red House, Chelford, SK11 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type small.

Download
2018-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.