About

Registered Number: 02336550
Date of Incorporation: 18/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Quayside, 40/58 Hotwell Road, Bristol, BS8 4UQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.