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.
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 |
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 |
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 |