UKBizDB.co.uk

W G JONES LIMITED

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

This company is commonly known as W G Jones Limited. The company was founded 48 years ago and was given the registration number 01235895. The firm's registered office is in VERWOOD. You can find them at 24 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:W G JONES LIMITED
Company Number:01235895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1975
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:24 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forest Links Road, Ferndown, England, BH22 9PH

Corporate Secretary20 July 2011Active
22-, 24 Black Moor Road, Ebblake Industrial Estate, Verwood, England, BH31 6BD

Director17 September 2013Active
22, - 24 Black Moor Road, Verwood, England, BH31 6BD

Director17 September 2013Active
20 Ashley Drive North, Ashley Heath, Ringwood, BH24 2JN

Director-Active
1 Eastwood Avenue, Ferndown, BH22 9LQ

Secretary17 June 1998Active
20 Ashley Drive North, Ashley Heath, Ringwood, BH24 2JN

Secretary25 November 2003Active
Cllanders 13, 17130 Lecala, Spain, FOREIGN

Secretary-Active
6 Riverside Road, West Moors, BH22 0LQ

Secretary29 December 2005Active
1 Eastwood Avenue, Ferndown, BH22 9LQ

Director17 June 1998Active
20 Ashley Drive North, Ashley Heath, Ringwood, BH24 2JN

Director28 May 2004Active
5 Woodlands Way, St Ives, Ringwood, BH24 2LL

Director01 September 1996Active
Cllanders 13, 17130 Lecala, Spain, FOREIGN

Director-Active
Magnolia 6 Riverside Road, West Moors, Ferndown, BH22 0AQ

Director-Active

People with Significant Control

Mr Paul Jeremy Evans
Notified on:06 April 2017
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:20 Ashley Drive North, Ashley Heath, Ringwood, England, BH24 2JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Officers

Change corporate secretary company with change date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Accounts

Accounts amended with accounts type total exemption full.

Download
2020-04-16Accounts

Accounts amended with accounts type total exemption small.

Download
2020-04-16Accounts

Accounts amended with accounts type total exemption small.

Download
2020-04-16Accounts

Accounts amended with accounts type total exemption full.

Download
2020-04-16Accounts

Accounts amended with accounts type total exemption full.

Download
2020-04-16Accounts

Accounts amended with accounts type total exemption small.

Download
2020-04-16Accounts

Accounts amended with accounts type total exemption small.

Download
2020-03-23Miscellaneous

Legacy.

Download
2020-03-23Miscellaneous

Legacy.

Download
2020-03-23Miscellaneous

Legacy.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.