About

Registered Number: 00191361
Date of Incorporation: 17/07/1923 (101 years and 8 months ago)
Company Status: Active
Registered Address: Lortas Road, New Basford, Nottingham, NG5 1EH

 

Established in 1923, Jones & Co(Nottingham),limited are based in Nottingham, it's status in the Companies House registry is set to "Active". Baker, Andrew John, Longford, Malcolm Kevin, Mcgraw, Julie, Stansby, Patricia Ann, Gretton, John Vivian, Hayes, Michael Mitchell, Jones, Owen, Morris, Brian Trevor, Waring, Michael John are listed as directors of this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Andrew John 01 July 2011 - 1
LONGFORD, Malcolm Kevin 30 May 2001 - 1
MCGRAW, Julie 05 May 2005 - 1
STANSBY, Patricia Ann N/A - 1
GRETTON, John Vivian N/A 31 December 2006 1
HAYES, Michael Mitchell 01 July 2011 31 December 2017 1
JONES, Owen N/A 12 July 2010 1
MORRIS, Brian Trevor N/A 19 December 1996 1
WARING, Michael John N/A 24 February 1996 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
MR01 - N/A 25 September 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 26 March 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 22 August 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 31 March 2014
MR01 - N/A 24 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 02 April 2013
MG01 - Particulars of a mortgage or charge 03 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 19 March 2012
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
TM01 - Termination of appointment of director 15 July 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 03 April 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 29 March 2005
225 - Change of Accounting Reference Date 29 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 15 November 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 15 November 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
363s - Annual Return 22 April 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 23 August 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 19 April 1999
MISC - Miscellaneous document 23 July 1998
AUD - Auditor's letter of resignation 23 July 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 18 April 1998
288b - Notice of resignation of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
225 - Change of Accounting Reference Date 04 August 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 18 April 1997
363s - Annual Return 23 April 1996
AA - Annual Accounts 23 April 1996
288 - N/A 04 March 1996
363s - Annual Return 21 April 1995
AA - Annual Accounts 21 April 1995
288 - N/A 15 March 1995
AA - Annual Accounts 17 May 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 17 May 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 28 April 1992
363s - Annual Return 28 April 1992
RESOLUTIONS - N/A 30 March 1992
RESOLUTIONS - N/A 30 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1992
123 - Notice of increase in nominal capital 30 March 1992
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 17 April 1990
363 - Annual Return 17 April 1990
288 - N/A 18 January 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 21 April 1989
288 - N/A 04 February 1989
363 - Annual Return 19 April 1988
AA - Annual Accounts 19 April 1988
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987
NEWINC - New incorporation documents 17 July 1923

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2019 Outstanding

N/A

A registered charge 23 October 2013 Outstanding

N/A

Debenture 01 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.