About

Registered Number: 03205490
Date of Incorporation: 30/05/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 30 Oval Road, London, NW1 7DE

 

Jones Knowles Ritchie Ltd was registered on 30 May 1996, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Jones Knowles Ritchie Ltd. The companies directors are Hall, Tosh Thomas, Knowles, Andrew John, Ritchie, Ian Russell, Wegrzyn, Nir Baruch.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Tosh Thomas 26 June 2019 - 1
KNOWLES, Andrew John 30 May 1996 13 June 2019 1
RITCHIE, Ian Russell 30 May 1996 13 June 2019 1
WEGRZYN, Nir Baruch 01 July 1996 07 June 2006 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 09 January 2020
SH08 - Notice of name or other designation of class of shares 09 January 2020
RESOLUTIONS - N/A 08 January 2020
PSC05 - N/A 16 September 2019
CS01 - N/A 30 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 05 July 2019
AP01 - Appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
PSC02 - N/A 26 June 2019
PSC07 - N/A 26 June 2019
PSC07 - N/A 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
TM02 - Termination of appointment of secretary 26 June 2019
MR04 - N/A 22 June 2019
SH01 - Return of Allotment of shares 20 June 2019
AA - Annual Accounts 14 June 2019
MR01 - N/A 14 June 2019
MR05 - N/A 07 June 2019
SH01 - Return of Allotment of shares 13 November 2018
AA - Annual Accounts 24 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 09 August 2018
SH08 - Notice of name or other designation of class of shares 09 August 2018
CS01 - N/A 08 August 2018
CC04 - Statement of companies objects 08 August 2018
RESOLUTIONS - N/A 25 July 2018
MR01 - N/A 20 March 2018
PSC01 - N/A 25 January 2018
PSC01 - N/A 25 January 2018
MR04 - N/A 07 September 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 18 July 2016
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 13 August 2015
CH01 - Change of particulars for director 13 August 2015
AA01 - Change of accounting reference date 17 March 2015
MISC - Miscellaneous document 13 August 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 07 April 2014
CH01 - Change of particulars for director 30 July 2013
AD01 - Change of registered office address 17 July 2013
AR01 - Annual Return 30 May 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
AA - Annual Accounts 08 April 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 05 February 2013
CH03 - Change of particulars for secretary 05 February 2013
AR01 - Annual Return 31 May 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
AA - Annual Accounts 27 February 2012
AP01 - Appointment of director 16 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 17 July 2009
MISC - Miscellaneous document 28 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 12 June 2007
363s - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 01 May 2001
AA - Annual Accounts 11 September 2000
225 - Change of Accounting Reference Date 11 September 2000
363s - Annual Return 12 July 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 31 March 1999
287 - Change in situation or address of Registered Office 11 January 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
NEWINC - New incorporation documents 30 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2019 Outstanding

N/A

A registered charge 03 July 2019 Outstanding

N/A

A registered charge 03 July 2019 Outstanding

N/A

A registered charge 13 June 2019 Outstanding

N/A

A registered charge 06 March 2018 Fully Satisfied

N/A

Debenture 05 April 2013 Fully Satisfied

N/A

Rent deposit deed 30 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.