About

Registered Number: 00799261
Date of Incorporation: 02/04/1964 (60 years and 1 month ago)
Company Status: Active
Registered Address: 1-3 Oving Road, Chichester, Sussex, PO19 7EG

 

Whitmore Jones (Chichester) Ltd was founded on 02 April 1964 with its registered office in Sussex, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The business has 5 directors listed as Upjohn, Jennifer Annette, Whitmore Jones, Christopher Edward, Whitmore Jones, Michael Edward, Whitmore Jones, Jean, Whitmore Jones, Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITMORE JONES, Christopher Edward N/A - 1
WHITMORE JONES, Michael Edward 08 September 2008 - 1
WHITMORE JONES, Jean N/A 29 April 2008 1
WHITMORE JONES, Richard N/A 27 March 2009 1
Secretary Name Appointed Resigned Total Appointments
UPJOHN, Jennifer Annette 29 April 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 30 August 2018
MR01 - N/A 15 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 August 2017
CS01 - N/A 23 August 2016
CH03 - Change of particulars for secretary 23 August 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 July 2014
SH08 - Notice of name or other designation of class of shares 17 June 2014
SH08 - Notice of name or other designation of class of shares 17 June 2014
RESOLUTIONS - N/A 08 November 2013
SH08 - Notice of name or other designation of class of shares 22 October 2013
CC04 - Statement of companies objects 21 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 23 August 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 25 June 2010
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 19 August 2009
RESOLUTIONS - N/A 20 April 2009
169 - Return by a company purchasing its own shares 20 April 2009
RESOLUTIONS - N/A 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 14 September 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 12 August 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 16 August 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 02 August 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 12 August 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 08 August 1996
AA - Annual Accounts 30 July 1996
AA - Annual Accounts 15 August 1995
363s - Annual Return 09 August 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 05 September 1993
AA - Annual Accounts 24 August 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 02 September 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 24 September 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 19 December 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2018 Outstanding

N/A

Mortgage. 11 June 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.