About

Registered Number: 04125081
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ

 

Jones & Richards Ltd was setup in 2000, it's status at Companies House is "Active". The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Julie Dora 13 December 2000 - 1
JONES, Michael Clifford 03 September 2018 - 1
RICHARDS, Jo 01 November 2015 28 March 2018 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 13 December 2018
AP01 - Appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 06 August 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 10 November 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 25 August 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 31 December 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 30 July 2002
225 - Change of Accounting Reference Date 29 July 2002
363s - Annual Return 21 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.