About

Registered Number: 09171201
Date of Incorporation: 12/08/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW,

 

Founded in 2014, Nm Jones Ltd are based in Hambrook, Bristol, it's status in the Companies House registry is set to "Active". This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Nigel 01 October 2014 26 April 2019 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 22 June 2020
PARENT_ACC - N/A 22 June 2020
AGREEMENT2 - N/A 22 June 2020
GUARANTEE2 - N/A 22 June 2020
TM01 - Termination of appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 23 August 2019
AA01 - Change of accounting reference date 09 August 2019
AAMD - Amended Accounts 19 June 2019
AP01 - Appointment of director 13 June 2019
RESOLUTIONS - N/A 20 May 2019
AA - Annual Accounts 07 May 2019
PSC07 - N/A 03 May 2019
PSC02 - N/A 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
AP04 - Appointment of corporate secretary 03 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
AD01 - Change of registered office address 03 May 2019
MR04 - N/A 05 November 2018
AD01 - Change of registered office address 28 September 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 31 May 2018
MR01 - N/A 15 November 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 18 September 2015
CERTNM - Change of name certificate 13 May 2015
TM01 - Termination of appointment of director 21 January 2015
AD01 - Change of registered office address 21 January 2015
AP01 - Appointment of director 21 January 2015
NEWINC - New incorporation documents 12 August 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.