About

Registered Number: 06472623
Date of Incorporation: 15/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 70 Westgate, Pickering, YO18 8AZ,

 

Based in Pickering, The Jones Partnership (North Yorkshire) Ltd was registered on 15 January 2008, it has a status of "Active". This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Raymond 01 September 2009 04 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
DISS40 - Notice of striking-off action discontinued 01 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AD01 - Change of registered office address 26 March 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 25 June 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 24 August 2018
SH01 - Return of Allotment of shares 24 August 2018
SH01 - Return of Allotment of shares 24 August 2018
CS01 - N/A 11 January 2018
PSC01 - N/A 14 July 2017
AP01 - Appointment of director 14 July 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 18 January 2016
TM02 - Termination of appointment of secretary 16 November 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 16 January 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 23 May 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
AA - Annual Accounts 18 November 2009
AA01 - Change of accounting reference date 17 November 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.