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.
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 |
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 |
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 |