About

Registered Number: 05035251
Date of Incorporation: 05/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Bustas Rest Park Road, Swarland, Morpeth, Northumberland, NE65 9JD,

 

Founded in 2004, Ivor Jones (Alnwick) Ltd has its registered office in Northumberland, it's status at Companies House is "Active". The business has 3 directors listed as Jones, Mona Naomi, Jones, Ivor Henry, Carlton, Paul James. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Ivor Henry 05 February 2004 - 1
CARLTON, Paul James 20 February 2004 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
JONES, Mona Naomi 01 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 09 August 2019
AD01 - Change of registered office address 11 July 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 25 November 2015
AD01 - Change of registered office address 04 August 2015
CH01 - Change of particulars for director 03 August 2015
CH03 - Change of particulars for secretary 03 August 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
TM02 - Termination of appointment of secretary 18 January 2010
AP03 - Appointment of secretary 06 January 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 16 December 2008
395 - Particulars of a mortgage or charge 28 May 2008
363a - Annual Return 12 March 2008
CERTNM - Change of name certificate 23 January 2008
287 - Change in situation or address of Registered Office 18 December 2007
AA - Annual Accounts 10 December 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
287 - Change in situation or address of Registered Office 04 November 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.