Founded in 1989, Jones King Partnership Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are listed as O'mahony, Catharine Elizabeth, King, Christopher Glyn, Ryske, Victor John, Smith, Peter Michael in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Christopher Glyn | N/A | 27 July 2006 | 1 |
RYSKE, Victor John | 31 July 2006 | 11 April 2013 | 1 |
SMITH, Peter Michael | 31 July 2006 | 31 May 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'MAHONY, Catharine Elizabeth | 31 July 2006 | 26 June 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 15 January 2020 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 10 September 2018 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 05 February 2016 | |
AR01 - Annual Return | 20 June 2015 | |
TM01 - Termination of appointment of director | 30 January 2015 | |
AA - Annual Accounts | 01 October 2014 | |
TM02 - Termination of appointment of secretary | 26 June 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AP01 - Appointment of director | 11 April 2014 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 06 June 2013 | |
AP01 - Appointment of director | 12 April 2013 | |
AP01 - Appointment of director | 12 April 2013 | |
TM01 - Termination of appointment of director | 12 April 2013 | |
TM01 - Termination of appointment of director | 12 April 2013 | |
AA - Annual Accounts | 16 November 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 06 January 2012 | |
TM01 - Termination of appointment of director | 01 June 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 31 May 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 September 2006 | |
AA - Annual Accounts | 18 August 2006 | |
RESOLUTIONS - N/A | 10 August 2006 | |
RESOLUTIONS - N/A | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 01 August 2006 | |
288a - Notice of appointment of directors or secretaries | 01 August 2006 | |
288a - Notice of appointment of directors or secretaries | 01 August 2006 | |
288b - Notice of resignation of directors or secretaries | 01 August 2006 | |
288a - Notice of appointment of directors or secretaries | 01 August 2006 | |
288b - Notice of resignation of directors or secretaries | 01 August 2006 | |
288a - Notice of appointment of directors or secretaries | 01 August 2006 | |
363s - Annual Return | 09 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2005 | |
AA - Annual Accounts | 20 July 2005 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 06 August 2004 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 27 September 2003 | |
363s - Annual Return | 06 June 2003 | |
AA - Annual Accounts | 08 August 2002 | |
363s - Annual Return | 20 June 2002 | |
AA - Annual Accounts | 17 August 2001 | |
363s - Annual Return | 07 June 2001 | |
AA - Annual Accounts | 21 December 2000 | |
363s - Annual Return | 07 June 2000 | |
AA - Annual Accounts | 30 November 1999 | |
363s - Annual Return | 17 June 1999 | |
AA - Annual Accounts | 17 March 1999 | |
363s - Annual Return | 05 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 1998 | |
395 - Particulars of a mortgage or charge | 27 February 1998 | |
AA - Annual Accounts | 24 February 1998 | |
363s - Annual Return | 26 June 1997 | |
AA - Annual Accounts | 24 March 1997 | |
287 - Change in situation or address of Registered Office | 15 November 1996 | |
363s - Annual Return | 11 July 1996 | |
AA - Annual Accounts | 06 March 1996 | |
363s - Annual Return | 07 June 1995 | |
AA - Annual Accounts | 07 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 02 June 1994 | |
AA - Annual Accounts | 28 March 1994 | |
363s - Annual Return | 20 May 1993 | |
395 - Particulars of a mortgage or charge | 18 May 1993 | |
AA - Annual Accounts | 24 February 1993 | |
363s - Annual Return | 20 May 1992 | |
AA - Annual Accounts | 11 February 1992 | |
363a - Annual Return | 29 June 1991 | |
AA - Annual Accounts | 12 March 1991 | |
363 - Annual Return | 24 February 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 September 1990 | |
123 - Notice of increase in nominal capital | 15 January 1990 | |
RESOLUTIONS - N/A | 13 November 1989 | |
RESOLUTIONS - N/A | 13 November 1989 | |
395 - Particulars of a mortgage or charge | 27 June 1989 | |
288 - N/A | 10 May 1989 | |
288 - N/A | 10 May 1989 | |
CERTNM - Change of name certificate | 10 March 1989 | |
NEWINC - New incorporation documents | 18 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 23 February 1998 | Outstanding |
N/A |
Assignment | 12 May 1993 | Fully Satisfied |
N/A |
Debenture | 22 June 1989 | Fully Satisfied |
N/A |