About

Registered Number: 03428520
Date of Incorporation: 03/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Somerleigh Gate, Somerleigh Road, Dorchester, Dorset, DT1 1TL

 

Having been setup in 1997, Arnold Jones Associates Property Ltd have registered office in Dorset, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies director is listed as Arnold-jones, Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARNOLD-JONES, Geoffrey 03 September 1997 28 August 2002 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 28 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 01 September 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 04 October 2001
CERTNM - Change of name certificate 07 September 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 14 September 2000
395 - Particulars of a mortgage or charge 19 August 2000
395 - Particulars of a mortgage or charge 19 June 2000
AA - Annual Accounts 15 February 2000
RESOLUTIONS - N/A 20 September 1999
RESOLUTIONS - N/A 20 September 1999
RESOLUTIONS - N/A 20 September 1999
RESOLUTIONS - N/A 20 September 1999
RESOLUTIONS - N/A 20 September 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 10 September 1998
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 August 2000 Outstanding

N/A

Debenture 13 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.