About

Registered Number: 00305804
Date of Incorporation: 09/10/1935 (88 years and 6 months ago)
Company Status: Active
Registered Address: THE FUELCARD COMPANY UK LIMITED, Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire, HG5 8QB

 

C H Jones Ltd was setup in 1935, it's status at Companies House is "Active". Blazye, Andrew, Earnshaw, Michael David, Maciver, Angus Duncan, Rehor, Vaclav, Baker, David Bernard, Bennett, Jonathan Paul, Jones, Keith David, Stephens, Royston are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, David Bernard N/A 07 January 1994 1
BENNETT, Jonathan Paul 20 April 2007 12 August 2011 1
JONES, Keith David N/A 03 June 1993 1
STEPHENS, Royston N/A 29 November 1996 1
Secretary Name Appointed Resigned Total Appointments
BLAZYE, Andrew 15 August 2011 13 December 2011 1
EARNSHAW, Michael David 07 June 2010 30 June 2011 1
MACIVER, Angus Duncan 30 January 2013 31 May 2018 1
REHOR, Vaclav 15 March 2012 30 January 2013 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
CH01 - Change of particulars for director 19 November 2019
CH01 - Change of particulars for director 19 November 2019
CH01 - Change of particulars for director 19 November 2019
AA - Annual Accounts 10 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2019
RESOLUTIONS - N/A 18 September 2019
CC04 - Statement of companies objects 18 September 2019
CS01 - N/A 11 July 2019
CH01 - Change of particulars for director 18 February 2019
AP01 - Appointment of director 14 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 13 July 2018
TM01 - Termination of appointment of director 11 June 2018
TM02 - Termination of appointment of secretary 11 June 2018
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 28 July 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 08 June 2015
MR04 - N/A 08 May 2015
CH01 - Change of particulars for director 15 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 20 June 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 24 July 2013
TM01 - Termination of appointment of director 30 January 2013
AP03 - Appointment of secretary 30 January 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 03 July 2012
AP03 - Appointment of secretary 15 March 2012
AP01 - Appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
TM02 - Termination of appointment of secretary 14 December 2011
AP01 - Appointment of director 06 December 2011
CH01 - Change of particulars for director 16 August 2011
AP03 - Appointment of secretary 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
TM01 - Termination of appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AA - Annual Accounts 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 13 September 2010
MG01 - Particulars of a mortgage or charge 21 July 2010
AR01 - Annual Return 01 July 2010
AP01 - Appointment of director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AP03 - Appointment of secretary 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
SA - Shares agreement 07 December 2009
SH01 - Return of Allotment of shares 07 December 2009
AA - Annual Accounts 26 October 2009
SH01 - Return of Allotment of shares 23 October 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 13 March 2009
287 - Change in situation or address of Registered Office 15 July 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 20 May 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
363a - Annual Return 26 July 2007
225 - Change of Accounting Reference Date 04 July 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
395 - Particulars of a mortgage or charge 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
AA - Annual Accounts 23 January 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
363a - Annual Return 15 August 2006
395 - Particulars of a mortgage or charge 24 January 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 29 December 2004
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 09 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 09 January 2003
RESOLUTIONS - N/A 04 December 2002
MEM/ARTS - N/A 04 December 2002
RESOLUTIONS - N/A 04 October 2002
MEM/ARTS - N/A 04 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 11 June 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
363s - Annual Return 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
RESOLUTIONS - N/A 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 08 August 2000
RESOLUTIONS - N/A 30 June 2000
RESOLUTIONS - N/A 30 June 2000
RESOLUTIONS - N/A 30 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 28 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
AA - Annual Accounts 26 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 December 1997
363s - Annual Return 03 August 1997
288c - Notice of change of directors or secretaries or in their particulars 25 April 1997
RESOLUTIONS - N/A 07 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 1997
AA - Annual Accounts 29 January 1997
288a - Notice of appointment of directors or secretaries 22 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 04 August 1995
RESOLUTIONS - N/A 17 February 1995
RESOLUTIONS - N/A 17 February 1995
RESOLUTIONS - N/A 17 February 1995
RESOLUTIONS - N/A 23 January 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 January 1995
AA - Annual Accounts 12 January 1995
MEM/ARTS - N/A 04 August 1994
363s - Annual Return 03 August 1994
CERTNM - Change of name certificate 27 July 1994
RESOLUTIONS - N/A 12 April 1994
RESOLUTIONS - N/A 12 April 1994
RESOLUTIONS - N/A 12 April 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 April 1994
123 - Notice of increase in nominal capital 12 April 1994
288 - N/A 07 February 1994
288 - N/A 19 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1993
363s - Annual Return 20 September 1993
288 - N/A 20 September 1993
AA - Annual Accounts 23 August 1993
288 - N/A 04 August 1993
AA - Annual Accounts 20 August 1992
363x - Annual Return 17 July 1992
288 - N/A 11 March 1992
288 - N/A 29 January 1992
AA - Annual Accounts 17 January 1992
288 - N/A 16 September 1991
363a - Annual Return 16 September 1991
MA - Memorandum and Articles 10 June 1991
288 - N/A 25 March 1991
395 - Particulars of a mortgage or charge 15 February 1991
395 - Particulars of a mortgage or charge 15 February 1991
395 - Particulars of a mortgage or charge 15 February 1991
395 - Particulars of a mortgage or charge 15 February 1991
395 - Particulars of a mortgage or charge 15 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1990
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
288 - N/A 08 June 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 October 1987
MA - Memorandum and Articles 21 July 1987
RESOLUTIONS - N/A 29 April 1987
AA - Annual Accounts 05 September 1986
363 - Annual Return 05 September 1986
363 - Annual Return 13 November 1981
MISC - Miscellaneous document 09 October 1935

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 July 2010 Fully Satisfied

N/A

Debenture 30 April 2007 Fully Satisfied

N/A

Debenture 11 January 2006 Fully Satisfied

N/A

Letter of offset 28 January 1991 Fully Satisfied

N/A

Legal charge 28 January 1991 Fully Satisfied

N/A

Legal charge 28 January 1991 Fully Satisfied

N/A

Legal charge 28 January 1991 Fully Satisfied

N/A

Debenture 28 January 1991 Fully Satisfied

N/A

Debenture 14 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.