About

Registered Number: 04428950
Date of Incorporation: 01/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: The Engine House, 77 Station Road, Petersfield, GU32 3FQ,

 

Annie Jones Ltd was registered on 01 May 2002 and are based in Petersfield, it's status in the Companies House registry is set to "Active". The companies directors are Ranson, Steven, Blake, Jonathan Clive.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Jonathan Clive 09 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
RANSON, Steven 09 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
CH03 - Change of particulars for secretary 04 May 2020
CH01 - Change of particulars for director 04 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 23 May 2019
AD01 - Change of registered office address 08 November 2018
AA - Annual Accounts 21 July 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 May 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AD01 - Change of registered office address 12 May 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 05 June 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
395 - Particulars of a mortgage or charge 15 June 2002
225 - Change of Accounting Reference Date 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
287 - Change in situation or address of Registered Office 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.