Background WavePink WaveYellow Wave

CARTER JONAS SERVICE COMPANY (00786457)

CARTER JONAS SERVICE COMPANY (00786457) is an active UK company. incorporated on 1 January 1964. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. CARTER JONAS SERVICE COMPANY has been registered for 62 years. Current directors include BROWN, Colin William, BRUCE, Richard Alexander, HALL-DIGWEED, Mark Thomas and 3 others.

Company Number
00786457
Status
active
Type
private-unlimited
Incorporated
1 January 1964
Age
62 years
Address
One, London, W1G 0BG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BROWN, Colin William, BRUCE, Richard Alexander, HALL-DIGWEED, Mark Thomas, HOUGHTON, Alexandra Clare, JONES, Timothy Edward John, SIMON, Lisa Emma
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTER JONAS SERVICE COMPANY

CARTER JONAS SERVICE COMPANY is an active company incorporated on 1 January 1964 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. CARTER JONAS SERVICE COMPANY was registered 62 years ago.(SIC: 68310, 68320)

Status

active

Active since 62 years ago

Company No

00786457

PRIVATE-UNLIMITED Company

Age

62 Years

Incorporated 1 January 1964

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

CARTER JONAS SERVICES
From: 25 March 1997To: 8 October 2001
CARTER JONAS SERVICE COMPANY
From: 20 December 1989To: 25 March 1997
J.CARTER JONAS & SONS SERVICE COMPANY
From: 1 January 1964To: 20 December 1989
Contact
Address

One Chapel Place London, W1G 0BG,

Previous Addresses

One Chapel Place Chapel Place London W1G 0BG England
From: 4 July 2014To: 15 July 2014
1 Chapel Place London W1G 0BG England
From: 8 November 2013To: 4 July 2014
43 Priestgate Peterborough PE1 1AR
From: 1 January 1964To: 8 November 2013
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Sept 22
Director Left
May 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Nov 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CATHCART, Donald Ian

Active
Chapel Place, LondonW1G 0BG
Secretary
Appointed 01 Jul 2024

BROWN, Colin William

Active
Chapel Place, LondonW1G 0BG
Born February 1968
Director
Appointed 31 Mar 2021

BRUCE, Richard Alexander

Active
Chapel Place, LondonW1G 0BG
Born January 1974
Director
Appointed 15 Nov 2023

HALL-DIGWEED, Mark Thomas

Active
Chapel Place, LondonW1G 0BG
Born November 1965
Director
Appointed 01 May 2025

HOUGHTON, Alexandra Clare

Active
Chapel Place, LondonW1G 0BG
Born October 1978
Director
Appointed 01 May 2025

JONES, Timothy Edward John

Active
Chapel Place, LondonW1G 0BG
Born June 1965
Director
Appointed 31 Mar 2021

SIMON, Lisa Emma

Active
Chapel Place, LondonW1G 0BG
Born May 1971
Director
Appointed 20 Nov 2019

HENNIKER-MAJOR, John Alexander

Resigned
Linden House, Market HarboroughLE16 8SJ
Secretary
Appointed 18 May 2009
Resigned 30 Apr 2011

MEADE, Roderick Arthur

Resigned
Chapel Place, LondonW1G 0BG
Secretary
Appointed 01 May 2011
Resigned 30 Jun 2024

MUIRHEAD, Michael Alexander

Resigned
25 Champneys Walk, CambridgeCB3 9AW
Secretary
Appointed N/A
Resigned 18 May 2009

BAINBRIDGE, James David Tarn

Resigned
Chapel Place, LondonW1G 0BG
Born June 1964
Director
Appointed 31 Mar 2021
Resigned 15 Nov 2023

BAINBRIDGE, James David Tarn

Resigned
Lower House, BurfordOX18 4TE
Born June 1964
Director
Appointed 01 May 2006
Resigned 05 Nov 2008

BONHAM, Simon Philip

Resigned
Beech Hill, MarlboroughSN8 4HL
Born April 1947
Director
Appointed N/A
Resigned 30 Apr 2007

BREDAVS, John Edward

Resigned
Beech Cottage, BridgnorthWV16 5EE
Born March 1955
Director
Appointed 01 Nov 1997
Resigned 01 May 2004

BUGGEY, Colin John

Resigned
1 Ashtree Cottages, AylesburyHP18 9LJ
Born November 1956
Director
Appointed 25 Jun 2002
Resigned 05 Nov 2008

CANDY, Graham Paul

Resigned
Upper Farm, Chipping NortonOX7 4DX
Born January 1948
Director
Appointed N/A
Resigned 05 Nov 2008

CARTER JONAS, Richard Francis

Resigned
Springfield House, WitneyOX8 5PP
Born June 1935
Director
Appointed N/A
Resigned 01 May 1993

CARTWRIGHT, Ian

Resigned
36 High Clere Court, IlkleyLS29 8QU
Born September 1948
Director
Appointed 01 May 1996
Resigned 01 Jun 1999

CHARTER, Mark Alexander

Resigned
Ock House, AbingdonOX13 5PF
Born March 1969
Director
Appointed 22 Jun 2005
Resigned 05 Nov 2008

COCKCROFT, Tobias William Francis

Resigned
Lawn House, ThirskYO7 2JG
Born January 1976
Director
Appointed 01 May 2007
Resigned 19 Oct 2007

DIXON, Timothy

Resigned
Even Pitts, HerefordHR1 4LP
Born May 1935
Director
Appointed N/A
Resigned 01 Jun 2000

DREW, Richard Frederick

Resigned
The Old Bank House, Charlbury
Born March 1953
Director
Appointed 29 Jun 1999
Resigned 05 Nov 2008

ECKERSLEY, Peter David Charles

Resigned
Woolscott House, RugbyCV23 8DB
Born December 1957
Director
Appointed 27 Jun 2000
Resigned 30 Apr 2007

FAWCETT, Thomas Francis

Resigned
White Quarry Farm Chantry Lane, TadcasterLS24 9NQ
Born January 1957
Director
Appointed 01 May 1996
Resigned 05 Nov 2008

GAYNER, Richard Edward Geoffrey

Resigned
28 Westmoreland Place, LondonSW1
Born February 1951
Director
Appointed 14 Mar 1994
Resigned 28 Feb 1998

GODSAL, Philip Caulfeild

Resigned
Iscoyd Park, WhitchurchSY13
Born October 1945
Director
Appointed 01 Nov 1997
Resigned 30 Apr 2007

GRANGER, Christopher Mark Power

Resigned
Chapel Place, LondonW1G 0BG
Born February 1958
Director
Appointed N/A
Resigned 30 Apr 2023

GRANGER, John Michael Wray

Resigned
York Cottage 4 West Green, CambridgeCB2 5SA
Born March 1953
Director
Appointed N/A
Resigned 30 Apr 2008

HADOKE, Terence Fitzgerald

Resigned
28 Church Street, PeterboroughPE7 3PB
Born July 1944
Director
Appointed N/A
Resigned 01 Jul 2001

HARKNESS, Scott Noryl

Resigned
Chapel Place, LondonW1G 0BG
Born February 1965
Director
Appointed 17 Dec 2015
Resigned 30 Apr 2025

HARKNESS, Scott Noryl

Resigned
1 Oxford Road, AbingdonOX13 5FZ
Born February 1965
Director
Appointed 01 Jun 2007
Resigned 05 Nov 2008

HATCH, Graham Richard

Resigned
Church Hill, HaverhillCB9 7AJ
Born March 1957
Director
Appointed 29 Jun 1998
Resigned 05 Nov 2008

HAWORTH, Christopher Chris, Sir

Resigned
The Flint Barn, BarnhamIP24 2PL
Born November 1951
Director
Appointed 01 Jul 2004
Resigned 05 Nov 2008

HEASMAN, David Andrew

Resigned
Noel Cottage, UppinghamLE15 9AM
Born December 1940
Director
Appointed N/A
Resigned 30 Apr 2001

HENNIKER-MAJOR, John Alexander

Resigned
Linden House, Market HarboroughLE16 8SJ
Born March 1952
Director
Appointed 01 May 1996
Resigned 17 Dec 2015

Persons with significant control

1

Carter Jonas Acquisitions Ltd

Active
Chapel Place, LondonW1G 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Move Registers To Sail Company With New Address
15 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 October 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Secretary Company With Name
18 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
363aAnnual Return
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
288cChange of Particulars
Legacy
10 October 2006
288cChange of Particulars
Legacy
10 October 2006
288cChange of Particulars
Legacy
10 October 2006
288cChange of Particulars
Legacy
10 October 2006
288cChange of Particulars
Legacy
10 October 2006
288cChange of Particulars
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
363aAnnual Return
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288cChange of Particulars
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288cChange of Particulars
Legacy
10 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288cChange of Particulars
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
19 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
8 October 1996
287Change of Registered Office
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
25 May 1994
288288
Legacy
10 May 1994
288288
Legacy
25 March 1994
288288
Legacy
24 February 1994
288288
Legacy
27 January 1994
288288
Legacy
10 December 1993
288288
Legacy
10 December 1993
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
26 May 1993
288288
Legacy
14 October 1992
363sAnnual Return (shuttle)
Legacy
1 November 1991
363b363b
Legacy
8 July 1991
288288
Legacy
8 July 1991
288288
Legacy
9 October 1990
363363
Legacy
18 June 1990
288288
Certificate Change Of Name Company
19 December 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 December 1989
RESOLUTIONSResolutions
Legacy
10 October 1989
363363
Legacy
11 May 1989
288288
Legacy
10 May 1989
288288
Legacy
16 November 1988
363363
Legacy
21 October 1988
288288
Legacy
18 January 1988
288288
Legacy
30 November 1987
225(1)225(1)
Legacy
16 July 1987
REREG(U)REREG(U)
Legacy
14 July 1987
288288
Legacy
16 June 1987
363363
Legacy
5 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 May 1986
363363
Accounts With Made Up Date
8 May 1979
AAAnnual Accounts