About

Registered Number: 05028002
Date of Incorporation: 28/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 1 Duffield Road, Little Eaton, Derby, DE21 5DR,

 

Established in 2004, K C Jones (Conference & Events) Ltd has its registered office in Derby, it's status is listed as "Active". We do not know the number of employees at the business. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 25 April 2016
AR01 - Annual Return 15 February 2016
MR04 - N/A 24 November 2015
MR01 - N/A 13 November 2015
AA - Annual Accounts 29 October 2015
MR01 - N/A 09 September 2015
MR01 - N/A 06 August 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH04 - Change of particulars for corporate secretary 16 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 02 September 2008
395 - Particulars of a mortgage or charge 25 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 08 August 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 26 June 2006
287 - Change in situation or address of Registered Office 10 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 07 March 2005
RESOLUTIONS - N/A 31 October 2004
123 - Notice of increase in nominal capital 31 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 2004
CERTNM - Change of name certificate 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
287 - Change in situation or address of Registered Office 23 April 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2015 Outstanding

N/A

A registered charge 19 August 2015 Fully Satisfied

N/A

A registered charge 05 August 2015 Outstanding

N/A

Legal charge 04 July 2008 Outstanding

N/A

Legal charge 19 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.