Company NameJ R P Jones & Associates Limited
Company StatusActive
Company Number06519285
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Ewald Gustav Fischardt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Ian Alistair Gordon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Benjamin Leighton Wild
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr James Richard Philip Jones
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address22 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4XE
Secretary NameKatharine Adele Simpson
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4XE
Director NameMrs Emma Jane Barnes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2021(13 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 22 June 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT

Contact

Telephone01670 517515
Telephone regionMorpeth

Location

Registered Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1James Richard Phillip Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£218,454
Cash£80,953
Current Liabilities£376,637

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 February 2023 (1 year, 1 month ago)
Next Return Due8 March 2024 (overdue)

Charges

1 April 2021Delivered on: 8 April 2021
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 October 2020Delivered on: 13 October 2020
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as first floor, 4 bridge street, morpeth, NE61 1NG (title numbers: ND177285 and ND177286).
Outstanding
5 March 2009Delivered on: 13 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

1 December 2020Registered office address changed from 5 Roseberry Court Stokesley Middlesbrough TS9 5QT England to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 1 December 2020 (1 page)
16 October 2020Memorandum and Articles of Association (25 pages)
16 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 October 2020Registration of charge 065192850002, created on 2 October 2020 (7 pages)
5 October 2020Appointment of Mr Ewald Gustav Fischardt as a director on 2 October 2020 (2 pages)
5 October 2020Appointment of Mr Benjamin Leighton Wild as a director on 2 October 2020 (2 pages)
2 October 2020Appointment of Mr Ian Alistair Gordon as a director on 2 October 2020 (2 pages)
2 October 2020Notification of Riverdale Tradeco Limited as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Termination of appointment of Katharine Adele Simpson as a secretary on 2 October 2020 (1 page)
2 October 2020Cessation of James Richard Philip Jones as a person with significant control on 2 October 2020 (1 page)
2 October 2020Appointment of Mr Christopher David Aylward as a director on 2 October 2020 (2 pages)
2 October 2020Termination of appointment of James Richard Philip Jones as a director on 2 October 2020 (1 page)
2 October 2020Registered office address changed from 4a Bridge Street Morpeth Northumberland NE61 1NB to 5 Roseberry Court Stokesley Middlesbrough TS9 5QT on 2 October 2020 (1 page)
28 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 August 2020Satisfaction of charge 1 in full (1 page)
4 May 2020All of the property or undertaking has been released from charge 1 (2 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
20 March 2013Registered office address changed from 4a Bridge Street Morpeth Tyne & Wear NE61 1NB on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 4a Bridge Street Morpeth Tyne & Wear NE61 1NB on 20 March 2013 (1 page)
19 March 2013Register(s) moved to registered office address (1 page)
19 March 2013Register(s) moved to registered office address (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 March 2012Secretary's details changed for Katherine Adele Simpson on 27 March 2012 (1 page)
27 March 2012Secretary's details changed for Katherine Adele Simpson on 27 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for James Richard Philip Jones on 28 February 2010 (2 pages)
1 March 2010Director's details changed for James Richard Philip Jones on 28 February 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
9 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
8 April 2008Registered office changed on 08/04/2008 from 22 northumberland avenue gosforth newcastle upon tyne tyne and wear NE3 4XE (1 page)
8 April 2008Registered office changed on 08/04/2008 from 22 northumberland avenue gosforth newcastle upon tyne tyne and wear NE3 4XE (1 page)
29 February 2008Incorporation (15 pages)
29 February 2008Incorporation (15 pages)