Bedlington
Northumberland
NE22 7EU
Director Name | Mr David Gerald Jones |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles The Farmstead Hartford Hall Estate Bedlington Northumberland NE22 6AG |
Director Name | Helen Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brambles The Farmsted Hartford Hall Estate Bedlington Northumberland NE22 3AG |
Secretary Name | Mr David Gerald Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles The Farmstead Hartford Hall Estate Bedlington Northumberland NE22 6AG |
Director Name | Mr Matthew Joseph Currie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 July 2011) |
Role | Fireman |
Country of Residence | United Kingdom |
Correspondence Address | 86 Chevington Green Hadston Morpeth Northumberland NE65 9AX |
Director Name | Lee Warren Sargeant |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 July 2011) |
Role | Fireman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Terrace Wallsend Tyne & Wear NE28 8DB |
Director Name | Mr Alistair Stephen James Currie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 January 2021) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 72 Morwick Road Warkworth Morpeth Northumberland NE65 0TF |
Director Name | Helen Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(8 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor William Jones House Cambois Blyth Northumberland NE24 1QY |
Director Name | Nathan Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor William Jones House Cambois Blyth Northumberland NE24 1QY |
Director Name | David Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor William Jones House Cambois Blyth Northumberland NE24 1QY |
Director Name | Mr David Gerald Jones |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor William Jones House Cambois Blyth Northumberland NE24 1QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jiclimited.co.uk |
---|
Registered Address | 1st Floor William Jones House Cambois Blyth Northumberland NE24 1QY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | East Bedlington |
Ward | Sleekburn |
30 at £1 | Tony Jones 5.00% Ordinary |
---|---|
285 at £1 | Alistair Stephen James Currie 47.50% Ordinary |
285 at £1 | David Jones 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,622 |
Cash | £1,166 |
Current Liabilities | £175,025 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
29 February 2016 | Delivered on: 18 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 11A palace road bedlington northumberland. Outstanding |
---|
16 January 2024 | Total exemption full accounts made up to 31 October 2023 (10 pages) |
---|---|
13 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
9 May 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
5 April 2023 | Statement of capital following an allotment of shares on 27 March 2023
|
8 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
7 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
25 May 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
30 January 2021 | Termination of appointment of Alistair Stephen James Currie as a director on 30 January 2021 (1 page) |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
21 June 2020 | Appointment of Mr Anthony Jones as a director on 12 June 2020 (2 pages) |
21 June 2020 | Termination of appointment of David Jones as a director on 12 June 2020 (1 page) |
15 May 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
24 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
15 February 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
19 December 2017 | Satisfaction of charge 049408460001 in full (1 page) |
19 December 2017 | Satisfaction of charge 049408460001 in full (1 page) |
19 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
18 May 2016 | Registration of a charge with Charles court order to extend. Charge code 049408460001, created on 29 February 2016 (41 pages) |
18 May 2016 | Registration of a charge with Charles court order to extend. Charge code 049408460001, created on 29 February 2016 (41 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
3 September 2013 | Termination of appointment of David Jones as a director (1 page) |
3 September 2013 | Termination of appointment of David Jones as a director (1 page) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 June 2013 | Termination of appointment of Nathan Jones as a director (1 page) |
14 June 2013 | Termination of appointment of Nathan Jones as a director (1 page) |
23 January 2013 | Appointment of Mr David Gerald Jones as a director (2 pages) |
23 January 2013 | Termination of appointment of Helen Jones as a director (1 page) |
23 January 2013 | Termination of appointment of Helen Jones as a director (1 page) |
23 January 2013 | Appointment of Mr David Gerald Jones as a director (2 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Appointment of David Jones as a director (2 pages) |
25 July 2012 | Appointment of David Jones as a director (2 pages) |
25 July 2012 | Appointment of Helen Jones as a director (2 pages) |
25 July 2012 | Appointment of Nathan Jones as a director (2 pages) |
25 July 2012 | Appointment of Helen Jones as a director (2 pages) |
25 July 2012 | Appointment of Nathan Jones as a director (2 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 May 2012 | Termination of appointment of Helen Jones as a director (1 page) |
28 May 2012 | Termination of appointment of Helen Jones as a director (1 page) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Termination of appointment of David Jones as a secretary (1 page) |
20 October 2011 | Termination of appointment of David Jones as a secretary (1 page) |
20 October 2011 | Termination of appointment of David Jones as a director (1 page) |
20 October 2011 | Termination of appointment of David Jones as a director (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
19 July 2011 | Registered office address changed from the Brambles the Farmstead Hartford Hall Estate Bedlington Morpeth Northumberland NE22 6AG on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from the Brambles the Farmstead Hartford Hall Estate Bedlington Morpeth Northumberland NE22 6AG on 19 July 2011 (1 page) |
5 July 2011 | Company name changed jones ceilings & interiors LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Termination of appointment of Matthew Currie as a director (1 page) |
5 July 2011 | Termination of appointment of Lee Sargeant as a director (1 page) |
5 July 2011 | Termination of appointment of Lee Sargeant as a director (1 page) |
5 July 2011 | Termination of appointment of Matthew Currie as a director (1 page) |
5 July 2011 | Company name changed jones ceilings & interiors LIMITED\certificate issued on 05/07/11
|
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (9 pages) |
17 March 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (9 pages) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Director's details changed for Matthew Joseph Currie on 22 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Alistair Stephen James Currie on 22 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Matthew Joseph Currie on 22 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Lee Warren Sargeant on 22 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Director's details changed for Alistair Stephen James Currie on 22 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Lee Warren Sargeant on 22 October 2009 (2 pages) |
24 March 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
24 March 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (4 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (4 pages) |
8 November 2006 | Return made up to 22/10/06; full list of members (9 pages) |
8 November 2006 | Return made up to 22/10/06; full list of members (9 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Ad 20/03/06--------- £ si 500@1=500 £ ic 100/600 (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Ad 20/03/06--------- £ si 500@1=500 £ ic 100/600 (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
11 January 2006 | Return made up to 22/10/05; full list of members
|
11 January 2006 | Return made up to 22/10/05; full list of members
|
11 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
6 December 2004 | Return made up to 22/10/04; full list of members (7 pages) |
6 December 2004 | Return made up to 22/10/04; full list of members (7 pages) |
18 November 2003 | Ad 10/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 November 2003 | Ad 10/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
22 October 2003 | Incorporation (16 pages) |
22 October 2003 | Incorporation (16 pages) |