About

Registered Number: 01997583
Date of Incorporation: 07/03/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS

 

Founded in 1986, Jones Samuel Ltd have registered office in Leicester, it's status is listed as "Active". Jones Samuel Ltd has 2 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Samuel Nicholas 01 February 2013 - 1
LAKIN, Sian Elizabeth 01 February 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 28 March 2019
CH01 - Change of particulars for director 13 March 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 11 January 2018
CS01 - N/A 04 January 2018
PSC01 - N/A 28 November 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 24 November 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 03 March 2014
SH01 - Return of Allotment of shares 28 February 2014
AP01 - Appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
SH01 - Return of Allotment of shares 28 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 02 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2013
AA - Annual Accounts 30 March 2012
RESOLUTIONS - N/A 14 March 2012
CC04 - Statement of companies objects 14 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 14 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 07 January 2011
AD04 - Change of location of company records to the registered office 07 January 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 28 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 27 February 2007
363s - Annual Return 13 March 2006
225 - Change of Accounting Reference Date 17 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 03 November 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 18 January 2000
363s - Annual Return 14 June 1999
287 - Change in situation or address of Registered Office 09 June 1999
DISS40 - Notice of striking-off action discontinued 08 June 1999
GAZ1 - First notification of strike-off action in London Gazette 08 June 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 05 May 1998
AA - Annual Accounts 05 November 1997
AA - Annual Accounts 05 November 1997
363s - Annual Return 13 January 1997
363s - Annual Return 11 February 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 17 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 09 November 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 31 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1992
AA - Annual Accounts 24 June 1992
363b - Annual Return 24 June 1992
AA - Annual Accounts 24 January 1991
363 - Annual Return 24 January 1991
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
AA - Annual Accounts 17 June 1988
363 - Annual Return 28 April 1988
CERTNM - Change of name certificate 03 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 March 1987
288 - N/A 03 December 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1986
288 - N/A 15 May 1986
NEWINC - New incorporation documents 07 March 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.