About

Registered Number: 03804002
Date of Incorporation: 09/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY

 

Based in West Midlands, Jones Contracts Ltd was setup in 1999, it's status at Companies House is "Active". The current directors of this organisation are Jones, Margaret Ruth, Jones, Bryn, Jones, Bryn, Jones, Margaret Ruth. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Bryn 09 October 2017 - 1
JONES, Margaret Ruth 12 August 1999 09 October 2017 1
Secretary Name Appointed Resigned Total Appointments
JONES, Margaret Ruth 09 October 2017 - 1
JONES, Bryn 11 August 1999 09 October 2017 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 14 April 2020
AP01 - Appointment of director 03 December 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 23 July 2018
PSC07 - N/A 10 July 2018
AA - Annual Accounts 25 April 2018
TM01 - Termination of appointment of director 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
AP03 - Appointment of secretary 09 October 2017
AP01 - Appointment of director 09 October 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 29 April 2014
AD01 - Change of registered office address 06 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 25 July 2012
AD01 - Change of registered office address 11 July 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 28 July 2011
AD01 - Change of registered office address 13 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 16 August 2010
AD01 - Change of registered office address 04 August 2010
CH01 - Change of particulars for director 01 August 2010
CH03 - Change of particulars for secretary 01 August 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 19 January 2009
287 - Change in situation or address of Registered Office 09 October 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 19 April 2005
CERTNM - Change of name certificate 08 February 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 27 July 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 25 July 2001
363a - Annual Return 13 October 2000
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
287 - Change in situation or address of Registered Office 19 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.