About

Registered Number: 04940846
Date of Incorporation: 22/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor William Jones House, Cambois, Blyth, Northumberland, NE24 1QY

 

Established in 2003, Jones Interior Contracts Ltd have registered office in Northumberland, it has a status of "Active". We don't know the number of employees at the business. There are 8 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Alistair Stephen James 20 March 2006 - 1
JONES, Anthony 12 June 2020 - 1
CURRIE, Matthew Joseph 20 March 2006 05 July 2011 1
JONES, David Gerald 23 January 2013 02 September 2013 1
JONES, David 23 July 2012 12 June 2020 1
JONES, Helen 23 July 2012 23 January 2013 1
JONES, Nathan 23 July 2012 14 June 2013 1
SARGEANT, Lee Warren 20 March 2006 05 July 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 21 June 2020
TM01 - Termination of appointment of director 21 June 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 19 December 2017
MR04 - N/A 19 December 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 02 November 2016
MR01 - N/A 18 May 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 25 October 2013
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 04 July 2013
TM01 - Termination of appointment of director 14 June 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AR01 - Annual Return 22 October 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AA - Annual Accounts 08 June 2012
TM01 - Termination of appointment of director 28 May 2012
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 20 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
AA - Annual Accounts 28 July 2011
AD01 - Change of registered office address 19 July 2011
CERTNM - Change of name certificate 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
AR01 - Annual Return 17 March 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 06 November 2007
363s - Annual Return 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 11 January 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 06 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
NEWINC - New incorporation documents 22 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.