About

Registered Number: 02097542
Date of Incorporation: 06/02/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: The Tower House, Melmerby, Penrith, Cumbria, CA10 1HE

 

Having been setup in 1987, Jones of Rayne Ltd are based in Penrith, Cumbria, it's status is listed as "Active". The organisation has no directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 27 August 2018
CS01 - N/A 27 August 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 20 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 September 2013
AR01 - Annual Return 10 September 2012
TM01 - Termination of appointment of director 07 September 2012
AD01 - Change of registered office address 05 September 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 29 April 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 26 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
353 - Register of members 26 August 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 02 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2005
287 - Change in situation or address of Registered Office 21 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 July 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 21 October 2004
AAMD - Amended Accounts 20 October 2004
395 - Particulars of a mortgage or charge 25 March 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 25 October 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 02 November 2001
395 - Particulars of a mortgage or charge 09 August 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 18 October 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 28 May 1998
RESOLUTIONS - N/A 26 May 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 01 October 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 27 October 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 31 July 1995
395 - Particulars of a mortgage or charge 10 July 1995
363s - Annual Return 14 November 1994
288 - N/A 14 November 1994
MISC - Miscellaneous document 13 October 1994
AA - Annual Accounts 23 September 1994
287 - Change in situation or address of Registered Office 25 August 1994
395 - Particulars of a mortgage or charge 11 May 1994
395 - Particulars of a mortgage or charge 11 May 1994
395 - Particulars of a mortgage or charge 11 May 1994
288 - N/A 02 December 1993
288 - N/A 02 December 1993
RESOLUTIONS - N/A 18 November 1993
RESOLUTIONS - N/A 18 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1993
123 - Notice of increase in nominal capital 18 November 1993
363s - Annual Return 11 November 1993
AA - Annual Accounts 07 October 1993
288 - N/A 07 October 1993
288 - N/A 07 October 1993
288 - N/A 07 October 1993
CERTNM - Change of name certificate 10 September 1993
363s - Annual Return 03 November 1992
AA - Annual Accounts 12 May 1992
RESOLUTIONS - N/A 22 January 1992
RESOLUTIONS - N/A 22 January 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 19 November 1991
AA - Annual Accounts 11 December 1990
363a - Annual Return 11 December 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
RESOLUTIONS - N/A 17 November 1988
AA - Annual Accounts 17 November 1988
363 - Annual Return 05 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1987
288 - N/A 09 February 1987
287 - Change in situation or address of Registered Office 09 February 1987
CERTINC - N/A 06 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2004 Fully Satisfied

N/A

Mortgage debenture 03 August 2001 Fully Satisfied

N/A

Guarantee and debenture 20 June 1995 Outstanding

N/A

Legal charge 28 April 1994 Fully Satisfied

N/A

Legal charge 28 April 1994 Fully Satisfied

N/A

Debenture 28 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.