Sudbury
Suffolk
CO10 1XR
Director Name | Yuko Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 August 2004(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 2-13-10 Yukinoshita 248-0005 Kamakura Kanagawa Japan |
Director Name | Mr Andrew Thurlbourn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
Secretary Name | Mr Andrew Colin Thurlbourn |
---|---|
Status | Current |
Appointed | 14 March 2019(17 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
Secretary Name | Yuko Jones |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 2-13-10 Yukinoshita 248-0005 Kamakura Kanagawa Japan |
Secretary Name | Mrs Joanne White |
---|---|
Status | Resigned |
Appointed | 01 November 2015(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | R. Jones Management Consultants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £474,000 |
Net Worth | £2,335,873 |
Cash | £154,251 |
Current Liabilities | £228,324 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
23 April 2012 | Delivered on: 3 May 2012 Persons entitled: Nicola Masters and Master Industries 2006 Limited Classification: Guarantee and indemnity and legal charge Secured details: All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the property, rental income, charged property and the proceeds of such insurances and the performance of any such agreemtents see image for full details. Outstanding |
---|---|
4 November 2009 | Delivered on: 10 November 2009 Satisfied on: 22 February 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 August 2004 | Delivered on: 12 August 2004 Satisfied on: 22 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 January 2021 | Director's details changed for Mr Andrew Thurlbourn on 20 January 2019 (2 pages) |
---|---|
15 January 2021 | Director's details changed for Mr Andrew Thurlbourn on 20 January 2019 (2 pages) |
20 November 2020 | Accounts for a small company made up to 30 November 2019 (12 pages) |
2 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
23 August 2019 | Accounts for a small company made up to 30 November 2018 (12 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
14 March 2019 | Termination of appointment of Joanne White as a secretary on 14 March 2019 (1 page) |
14 March 2019 | Appointment of Mr Andrew Colin Thurlbourn as a secretary on 14 March 2019 (2 pages) |
29 August 2018 | Accounts for a small company made up to 30 November 2017 (12 pages) |
26 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 30 November 2016 (14 pages) |
29 August 2017 | Full accounts made up to 30 November 2016 (14 pages) |
4 July 2017 | Secretary's details changed for Mrs Joanne Stevens on 7 May 2017 (1 page) |
4 July 2017 | Secretary's details changed for Mrs Joanne Stevens on 7 May 2017 (1 page) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
8 September 2016 | Secretary's details changed for Mrs Joanne Stevens on 2 September 2016 (1 page) |
8 September 2016 | Secretary's details changed for Mrs Joanne Stevens on 2 September 2016 (1 page) |
23 August 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
23 August 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 February 2016 | Termination of appointment of Yuko Jones as a secretary on 31 October 2015 (1 page) |
17 February 2016 | Termination of appointment of Yuko Jones as a secretary on 31 October 2015 (1 page) |
17 February 2016 | Termination of appointment of Yuko Jones as a secretary on 31 October 2015 (1 page) |
17 February 2016 | Termination of appointment of Yuko Jones as a secretary on 31 October 2015 (1 page) |
11 November 2015 | Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015 (2 pages) |
5 August 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
5 August 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
11 August 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
11 August 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 August 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
19 August 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
23 August 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 3
|
3 May 2012 | Particulars of a mortgage or charge / charge no: 3
|
2 April 2012 | Registered office address changed from Unit 7 Childerditch Industrial Park Childerditch Hall Drive Little Worley Brentwood Essex CM13 3HD on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Unit 7 Childerditch Industrial Park Childerditch Hall Drive Little Worley Brentwood Essex CM13 3HD on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Unit 7 Childerditch Industrial Park Childerditch Hall Drive Little Worley Brentwood Essex CM13 3HD on 2 April 2012 (1 page) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
22 August 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
19 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
25 August 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Roy David Jones on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Yuko Jones on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew Thurlbourn on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Roy David Jones on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Yuko Jones on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew Thurlbourn on 14 March 2010 (2 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 August 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
3 August 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
21 March 2008 | Location of register of members (1 page) |
21 March 2008 | Location of register of members (1 page) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Location of register of members (1 page) |
28 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
15 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
22 December 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
22 December 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
22 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: c/o coulthards mackenzie five kings house 1 queen street place london EC4R 1QS (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: c/o coulthards mackenzie five kings house 1 queen street place london EC4R 1QS (1 page) |
2 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
12 August 2004 | Particulars of mortgage/charge (11 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Particulars of mortgage/charge (11 pages) |
14 July 2004 | Return made up to 14/03/04; full list of members (6 pages) |
14 July 2004 | Return made up to 14/03/04; full list of members (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
16 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2003 | Return made up to 14/03/03; full list of members (6 pages) |
12 September 2003 | Return made up to 14/03/03; full list of members (6 pages) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
24 September 2002 | Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2002 | Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
14 March 2002 | Incorporation (18 pages) |
14 March 2002 | Incorporation (18 pages) |