Company NameJ. F. Jones Ltd
DirectorsDawn Linda Tunak and Nicola Tunak
Company StatusActive
Company Number04148800
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDawn Linda Tunak
NationalityBritish
StatusCurrent
Appointed26 January 2001(same day as company formation)
RoleFinancial Cont
Correspondence Address34 Broomwood Gardens
Pilgrims Hatch
Brentwood
Essex
CM15 9LJ
Director NameDawn Linda Tunak
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(2 years, 3 months after company formation)
Appointment Duration20 years, 12 months
RoleFinancial Cont
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMiss Nicola Tunak
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(2 years, 3 months after company formation)
Appointment Duration20 years, 12 months
RoleAccounts Superviser
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameJames Frederick Jones
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleBuilder
Correspondence Address86 Albany Road
Hornchurch
Essex
RM12 4AG
Director NameAlan James Tunak
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameDoreen Ann Tunak
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 12 September 2019)
RoleDirector-Administration
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMartin James Tunak
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 12 September 2019)
RoleElectrical Engineer
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Alan Tunak
57.14%
Ordinary A
5 at £1Alan Tunak
4.76%
Ordinary C
5 at £1Dawn Linda Tunak
4.76%
Ordinary B
5 at £1Martin James Tunak
4.76%
Ordinary B
5 at £1Nicola Tunak
4.76%
Ordinary B
25 at £1Doreen Ann Tunak
23.81%
Ordinary A

Financials

Year2014
Net Worth£421,148
Cash£138,936
Current Liabilities£199,005

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

8 February 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
24 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
29 January 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
29 January 2020Director's details changed for Miss Nicola Jane Tunak on 29 January 2020 (2 pages)
20 January 2020Statement of capital on 20 January 2020
  • GBP 100
(4 pages)
3 January 2020Termination of appointment of Doreen Ann Tunak as a director on 12 September 2019 (1 page)
3 January 2020Termination of appointment of Martin James Tunak as a director on 12 September 2019 (1 page)
3 January 2020Termination of appointment of Alan James Tunak as a director on 12 September 2019 (1 page)
19 December 2019Statement by Directors (1 page)
19 December 2019Change of share class name or designation (2 pages)
19 December 2019Solvency Statement dated 12/09/19 (1 page)
19 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
14 August 2019Director's details changed for Doreen Ann Tunak on 14 August 2019 (2 pages)
14 August 2019Director's details changed for Alan James Tunak on 14 August 2019 (2 pages)
14 August 2019Director's details changed for Dawn Linda Tunak on 14 August 2019 (2 pages)
14 August 2019Director's details changed for Martin James Tunak on 14 August 2019 (2 pages)
14 August 2019Director's details changed for Miss Nicola Jane Tunak on 14 August 2019 (2 pages)
5 February 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
4 September 2018Director's details changed for Doreen Ann Tunak on 4 September 2018 (2 pages)
4 September 2018Director's details changed for Alan James Tunak on 4 September 2018 (2 pages)
13 February 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
13 October 2017Director's details changed for Nicola Jane Jackets on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Nicola Jane Jackets on 13 October 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 105
(9 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 105
(9 pages)
8 January 2016Director's details changed for Nicola Jane Jackets on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Nicola Jane Jackets on 8 January 2016 (2 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 105
(9 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 105
(9 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 105
(9 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 105
(9 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (9 pages)
19 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (9 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (9 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (9 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
25 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 September 2010Director's details changed for Dawn Linda Mack on 27 July 2010 (2 pages)
15 September 2010Secretary's details changed for Dawn Linda Mack on 27 July 2010 (1 page)
15 September 2010Director's details changed for Dawn Linda Mack on 27 July 2010 (2 pages)
15 September 2010Secretary's details changed for Dawn Linda Mack on 27 July 2010 (1 page)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
2 February 2010Director's details changed for Nicola Jackets on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Nicola Jackets on 31 December 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 March 2009Return made up to 26/01/09; full list of members (6 pages)
2 March 2009Return made up to 26/01/09; full list of members (6 pages)
19 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 April 2008Return made up to 26/01/08; full list of members (6 pages)
4 April 2008Return made up to 26/01/08; full list of members (6 pages)
22 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 March 2007Return made up to 26/01/07; full list of members (4 pages)
14 March 2007Return made up to 26/01/07; full list of members (4 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 June 2006Ad 01/12/05--------- £ si 5@1 (2 pages)
13 June 2006Ad 01/12/05--------- £ si 5@1 (2 pages)
1 March 2006Return made up to 26/01/06; full list of members (4 pages)
1 March 2006Return made up to 26/01/06; full list of members (4 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 April 2005Return made up to 26/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 2005Return made up to 26/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
10 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
26 March 2004Accounts for a small company made up to 31 January 2003 (6 pages)
26 March 2004Accounts for a small company made up to 31 January 2003 (6 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
23 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
24 April 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
24 April 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 March 2003Return made up to 26/01/03; full list of members (7 pages)
21 March 2003Return made up to 26/01/03; full list of members (7 pages)
11 February 2002Return made up to 26/01/02; full list of members (6 pages)
11 February 2002Return made up to 26/01/02; full list of members (6 pages)
26 March 2001Registered office changed on 26/03/01 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
26 March 2001Registered office changed on 26/03/01 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
26 January 2001Incorporation (14 pages)
26 January 2001Incorporation (14 pages)