About

Registered Number: 03986044
Date of Incorporation: 04/05/2000 (24 years ago)
Company Status: Active
Registered Address: Yew Tree Farm, Preston Road, Charnock Richard, Chorley, Lancashire, PR7 5LE

 

Founded in 2000, I. P. Jones Fencing Contractors Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Jones, Kelsay Harcourt, Mckay, Joseph Christopher, Mckay, Robert Patrick, Waring, Ian Francis for the company at Companies House. We do not know the number of employees at I. P. Jones Fencing Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Kelsay Harcourt 04 May 2000 - 1
MCKAY, Joseph Christopher 07 April 2008 - 1
MCKAY, Robert Patrick 07 April 2008 - 1
WARING, Ian Francis 04 April 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 24 January 2019
PSC04 - N/A 24 January 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 28 November 2017
CH01 - Change of particulars for director 28 November 2017
RESOLUTIONS - N/A 24 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 23 July 2015
RESOLUTIONS - N/A 06 July 2015
SH08 - Notice of name or other designation of class of shares 06 July 2015
AP01 - Appointment of director 28 May 2015
RESOLUTIONS - N/A 23 April 2015
RESOLUTIONS - N/A 23 April 2015
SH08 - Notice of name or other designation of class of shares 23 April 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 27 September 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AA - Annual Accounts 03 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 31 May 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 12 May 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 11 April 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
225 - Change of Accounting Reference Date 23 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
NEWINC - New incorporation documents 04 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.