About

Registered Number: 03389132
Date of Incorporation: 19/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 120 Redbridge Lane East, Ilford, Essex, IG4 5BU

 

Based in Essex, C.T. Jones Ltd was established in 1997, it's status in the Companies House registry is set to "Active". The companies directors are Jones, Clinton Thomas, Jones, William Glyndwr. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Clinton Thomas 19 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, William Glyndwr 19 June 1997 17 September 2012 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 30 June 2018
AA - Annual Accounts 09 January 2018
PSC01 - N/A 13 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 16 March 2009
363s - Annual Return 07 July 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 26 June 2000
395 - Particulars of a mortgage or charge 11 December 1999
AA - Annual Accounts 08 December 1999
363s - Annual Return 30 June 1999
RESOLUTIONS - N/A 18 June 1999
RESOLUTIONS - N/A 18 June 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 09 July 1998
287 - Change in situation or address of Registered Office 22 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
NEWINC - New incorporation documents 19 June 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.