Company NameJones Interior Contracts Limited
DirectorAnthony Jones
Company StatusActive
Company Number04940846
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Previous NameJones Ceilings & Interiors Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Anthony Jones
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleEstimator
Country of ResidenceEngland
Correspondence AddressBrookfield Moorland Avenue
Bedlington
Northumberland
NE22 7EU
Director NameMr David Gerald Jones
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles The Farmstead
Hartford Hall Estate
Bedlington
Northumberland
NE22 6AG
Director NameHelen Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles The Farmsted
Hartford Hall Estate
Bedlington
Northumberland
NE22 3AG
Secretary NameMr David Gerald Jones
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles The Farmstead
Hartford Hall Estate
Bedlington
Northumberland
NE22 6AG
Director NameMr Matthew Joseph Currie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 July 2011)
RoleFireman
Country of ResidenceUnited Kingdom
Correspondence Address86 Chevington Green
Hadston
Morpeth
Northumberland
NE65 9AX
Director NameLee Warren Sargeant
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 July 2011)
RoleFireman
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Terrace
Wallsend
Tyne & Wear
NE28 8DB
Director NameMr Alistair Stephen James Currie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(2 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 January 2021)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address72 Morwick Road
Warkworth
Morpeth
Northumberland
NE65 0TF
Director NameHelen Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(8 years, 9 months after company formation)
Appointment Duration6 months (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor William Jones House Cambois
Blyth
Northumberland
NE24 1QY
Director NameNathan Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(8 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor William Jones House Cambois
Blyth
Northumberland
NE24 1QY
Director NameDavid Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(8 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor William Jones House Cambois
Blyth
Northumberland
NE24 1QY
Director NameMr David Gerald Jones
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(9 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor William Jones House Cambois
Blyth
Northumberland
NE24 1QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejiclimited.co.uk

Location

Registered Address1st Floor William Jones House
Cambois
Blyth
Northumberland
NE24 1QY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn

Shareholders

30 at £1Tony Jones
5.00%
Ordinary
285 at £1Alistair Stephen James Currie
47.50%
Ordinary
285 at £1David Jones
47.50%
Ordinary

Financials

Year2014
Net Worth£57,622
Cash£1,166
Current Liabilities£175,025

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

29 February 2016Delivered on: 18 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 11A palace road bedlington northumberland.
Outstanding

Filing History

16 January 2024Total exemption full accounts made up to 31 October 2023 (10 pages)
13 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
9 May 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
5 April 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 601
(3 pages)
8 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
7 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
25 May 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
30 January 2021Termination of appointment of Alistair Stephen James Currie as a director on 30 January 2021 (1 page)
22 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
21 June 2020Appointment of Mr Anthony Jones as a director on 12 June 2020 (2 pages)
21 June 2020Termination of appointment of David Jones as a director on 12 June 2020 (1 page)
15 May 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
15 February 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
19 December 2017Satisfaction of charge 049408460001 in full (1 page)
19 December 2017Satisfaction of charge 049408460001 in full (1 page)
19 December 2017Unaudited abridged accounts made up to 31 October 2017 (7 pages)
19 December 2017Unaudited abridged accounts made up to 31 October 2017 (7 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
18 May 2016Registration of a charge with Charles court order to extend. Charge code 049408460001, created on 29 February 2016 (41 pages)
18 May 2016Registration of a charge with Charles court order to extend. Charge code 049408460001, created on 29 February 2016 (41 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 600
(4 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 600
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 600
(4 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 600
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 600
(4 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 600
(4 pages)
3 September 2013Termination of appointment of David Jones as a director (1 page)
3 September 2013Termination of appointment of David Jones as a director (1 page)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 June 2013Termination of appointment of Nathan Jones as a director (1 page)
14 June 2013Termination of appointment of Nathan Jones as a director (1 page)
23 January 2013Appointment of Mr David Gerald Jones as a director (2 pages)
23 January 2013Termination of appointment of Helen Jones as a director (1 page)
23 January 2013Termination of appointment of Helen Jones as a director (1 page)
23 January 2013Appointment of Mr David Gerald Jones as a director (2 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
25 July 2012Appointment of David Jones as a director (2 pages)
25 July 2012Appointment of David Jones as a director (2 pages)
25 July 2012Appointment of Helen Jones as a director (2 pages)
25 July 2012Appointment of Nathan Jones as a director (2 pages)
25 July 2012Appointment of Helen Jones as a director (2 pages)
25 July 2012Appointment of Nathan Jones as a director (2 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 May 2012Termination of appointment of Helen Jones as a director (1 page)
28 May 2012Termination of appointment of Helen Jones as a director (1 page)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
20 October 2011Termination of appointment of David Jones as a secretary (1 page)
20 October 2011Termination of appointment of David Jones as a secretary (1 page)
20 October 2011Termination of appointment of David Jones as a director (1 page)
20 October 2011Termination of appointment of David Jones as a director (1 page)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
19 July 2011Registered office address changed from the Brambles the Farmstead Hartford Hall Estate Bedlington Morpeth Northumberland NE22 6AG on 19 July 2011 (1 page)
19 July 2011Registered office address changed from the Brambles the Farmstead Hartford Hall Estate Bedlington Morpeth Northumberland NE22 6AG on 19 July 2011 (1 page)
5 July 2011Company name changed jones ceilings & interiors LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2011Termination of appointment of Matthew Currie as a director (1 page)
5 July 2011Termination of appointment of Lee Sargeant as a director (1 page)
5 July 2011Termination of appointment of Lee Sargeant as a director (1 page)
5 July 2011Termination of appointment of Matthew Currie as a director (1 page)
5 July 2011Company name changed jones ceilings & interiors LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
17 March 2011Annual return made up to 22 October 2010 with a full list of shareholders (9 pages)
17 March 2011Annual return made up to 22 October 2010 with a full list of shareholders (9 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Matthew Joseph Currie on 22 October 2009 (2 pages)
10 December 2009Director's details changed for Alistair Stephen James Currie on 22 October 2009 (2 pages)
10 December 2009Director's details changed for Matthew Joseph Currie on 22 October 2009 (2 pages)
10 December 2009Director's details changed for Lee Warren Sargeant on 22 October 2009 (2 pages)
10 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Alistair Stephen James Currie on 22 October 2009 (2 pages)
10 December 2009Director's details changed for Lee Warren Sargeant on 22 October 2009 (2 pages)
24 March 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
24 March 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
23 October 2008Return made up to 22/10/08; full list of members (5 pages)
23 October 2008Return made up to 22/10/08; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 November 2007Return made up to 22/10/07; full list of members (4 pages)
6 November 2007Return made up to 22/10/07; full list of members (4 pages)
8 November 2006Return made up to 22/10/06; full list of members (9 pages)
8 November 2006Return made up to 22/10/06; full list of members (9 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Ad 20/03/06--------- £ si 500@1=500 £ ic 100/600 (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Ad 20/03/06--------- £ si 500@1=500 £ ic 100/600 (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
13 March 2006Registered office changed on 13/03/06 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
11 January 2006Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2006Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
21 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
6 December 2004Return made up to 22/10/04; full list of members (7 pages)
6 December 2004Return made up to 22/10/04; full list of members (7 pages)
18 November 2003Ad 10/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2003Ad 10/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)
22 October 2003Incorporation (16 pages)
22 October 2003Incorporation (16 pages)