About

Registered Number: 05965119
Date of Incorporation: 12/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA

 

Having been setup in 2006, Jones Robinson (Newbury) Ltd have registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Paul Julian 31 October 2007 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
DS01 - Striking off application by a company 28 September 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 19 May 2015
TM01 - Termination of appointment of director 22 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 05 September 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 21 October 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
AA - Annual Accounts 10 June 2008
395 - Particulars of a mortgage or charge 13 February 2008
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
225 - Change of Accounting Reference Date 28 November 2006
287 - Change in situation or address of Registered Office 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2012 Outstanding

N/A

Debenture 08 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.