Company Namerd Jones (Management Consultants) Limited
DirectorsYuko Jones and Roy David Jones
Company StatusActive
Company Number04395008
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameYuko Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed14 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceJapan
Correspondence Address2-13-10 Yukinoshita
Kamakura
Japan
Director NameMr Roy David Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2002(same day as company formation)
RoleManager
Country of ResidenceGibraltar
Correspondence AddressBg Group Office Brundon Lane
Sudbury
Suffolk
CO10 1XR
Secretary NameRoy David Jones
NationalityBritish
StatusCurrent
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address4 The Island
Queensway Quay
Queensway
GX11 1AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBg Group Office
Brundon Lane
Sudbury
Suffolk
CO10 1XR
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Forbi-pi Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£28,701

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

20 November 2020Accounts for a small company made up to 30 November 2019 (11 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 30 November 2018 (11 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
23 August 2018Accounts for a small company made up to 30 November 2017 (4 pages)
13 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 30 November 2016 (13 pages)
25 August 2017Accounts for a small company made up to 30 November 2016 (13 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
8 September 2016Full accounts made up to 30 November 2015 (12 pages)
8 September 2016Full accounts made up to 30 November 2015 (12 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
5 August 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
5 August 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
1 April 2014Director's details changed for Roy David Jones on 1 January 2014 (2 pages)
1 April 2014Director's details changed for Yuko Jones on 1 January 2014 (2 pages)
1 April 2014Registered office address changed from C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF England on 1 April 2014 (1 page)
1 April 2014Director's details changed for Roy David Jones on 1 January 2014 (2 pages)
1 April 2014Director's details changed for Yuko Jones on 1 January 2014 (2 pages)
1 April 2014Secretary's details changed for Roy David Jones on 1 January 2014 (1 page)
1 April 2014Director's details changed for Yuko Jones on 1 January 2014 (2 pages)
1 April 2014Secretary's details changed for Roy David Jones on 1 January 2014 (1 page)
1 April 2014Registered office address changed from C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF England on 1 April 2014 (1 page)
1 April 2014Secretary's details changed for Roy David Jones on 1 January 2014 (1 page)
1 April 2014Director's details changed for Roy David Jones on 1 January 2014 (2 pages)
1 April 2014Registered office address changed from C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF England on 1 April 2014 (1 page)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
17 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
16 March 2011Registered office address changed from C/O Coulthards Mackenzie International House 39-45 Bermondsey Street London SE1 3XF on 16 March 2011 (1 page)
16 March 2011Registered office address changed from C/O Coulthards Mackenzie International House 39-45 Bermondsey Street London SE1 3XF on 16 March 2011 (1 page)
2 September 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
22 March 2010Director's details changed for Yuko Jones on 14 March 2010 (2 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Roy David Jones on 14 March 2010 (2 pages)
22 March 2010Director's details changed for Yuko Jones on 14 March 2010 (2 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Roy David Jones on 14 March 2010 (2 pages)
25 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
25 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
27 April 2009Return made up to 14/03/09; full list of members (3 pages)
27 April 2009Return made up to 14/03/09; full list of members (3 pages)
8 January 2009Return made up to 14/03/08; full list of members (3 pages)
8 January 2009Return made up to 14/03/08; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
26 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
26 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
13 September 2007Return made up to 14/03/07; full list of members (7 pages)
13 September 2007Return made up to 14/03/07; full list of members (7 pages)
8 September 2006Total exemption full accounts made up to 30 November 2004 (9 pages)
8 September 2006Total exemption full accounts made up to 30 November 2004 (9 pages)
8 September 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
8 September 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
30 May 2006Return made up to 14/03/06; full list of members (7 pages)
30 May 2006Return made up to 14/03/06; full list of members (7 pages)
6 December 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/12/05
(7 pages)
6 December 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/12/05
(7 pages)
31 August 2005Registered office changed on 31/08/05 from: c/o coulthards mackenzie five kings house 1 queen street place london EC4R 1QS (1 page)
31 August 2005Registered office changed on 31/08/05 from: c/o coulthards mackenzie five kings house 1 queen street place london EC4R 1QS (1 page)
30 September 2004Return made up to 14/03/03; full list of members (7 pages)
30 September 2004Return made up to 14/03/03; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
11 August 2004Return made up to 14/03/04; full list of members (7 pages)
11 August 2004Return made up to 14/03/04; full list of members (7 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
3 October 2003Ad 30/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2003Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
3 October 2003Ad 30/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2003Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
29 June 2003Director resigned (1 page)
29 June 2003Secretary resigned (1 page)
29 June 2003New secretary appointed;new director appointed (2 pages)
29 June 2003New secretary appointed;new director appointed (2 pages)
29 June 2003Secretary resigned (1 page)
29 June 2003Director resigned (1 page)
14 March 2002Incorporation (18 pages)
14 March 2002Incorporation (18 pages)