Background WavePink WaveYellow Wave

J.A. JONES & SONS (CHURCHTOWN) LIMITED (01697442)

J.A. JONES & SONS (CHURCHTOWN) LIMITED (01697442) is an active UK company. incorporated on 7 February 1983. with registered office in Merseyside. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01300). J.A. JONES & SONS (CHURCHTOWN) LIMITED has been registered for 43 years.

Company Number
01697442
Status
active
Type
ltd
Incorporated
7 February 1983
Age
43 years
Address
99 Bankfield Lane, Merseyside, PR9 7NT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01300)
SIC Codes
01300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.A. JONES & SONS (CHURCHTOWN) LIMITED

J.A. JONES & SONS (CHURCHTOWN) LIMITED is an active company incorporated on 7 February 1983 with the registered office located in Merseyside. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01300). J.A. JONES & SONS (CHURCHTOWN) LIMITED was registered 43 years ago.(SIC: 01300)

Status

active

Active since 43 years ago

Company No

01697442

LTD Company

Age

43 Years

Incorporated 7 February 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

99 Bankfield Lane Southport Merseyside, PR9 7NT,

Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Jul 17
Owner Exit
Apr 19
New Owner
Apr 19
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Owner Exit
Aug 22
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
24 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2010
AAAnnual Accounts
Legacy
12 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Legacy
9 May 2008
363sAnnual Return (shuttle)
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Resolution
17 October 2006
RESOLUTIONSResolutions
Legacy
17 October 2006
88(2)R88(2)R
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
123Notice of Increase in Nominal Capital
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
4 August 2005
169169
Legacy
27 July 2005
123Notice of Increase in Nominal Capital
Legacy
27 July 2005
88(2)R88(2)R
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
403aParticulars of Charge Subject to s859A
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Memorandum Articles
6 January 2003
MEM/ARTSMEM/ARTS
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Resolution
29 November 2001
RESOLUTIONSResolutions
Legacy
29 November 2001
169169
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
17 March 2001
403aParticulars of Charge Subject to s859A
Legacy
26 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
403aParticulars of Charge Subject to s859A
Legacy
9 October 2000
288bResignation of Director or Secretary
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Legacy
25 July 2000
88(2)R88(2)R
Legacy
25 July 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
25 July 2000
MEM/ARTSMEM/ARTS
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
403aParticulars of Charge Subject to s859A
Legacy
1 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
1 February 2000
88(2)R88(2)R
Resolution
1 February 2000
RESOLUTIONSResolutions
Resolution
1 February 2000
RESOLUTIONSResolutions
Resolution
1 February 2000
RESOLUTIONSResolutions
Resolution
1 February 2000
RESOLUTIONSResolutions
Legacy
30 December 1999
288cChange of Particulars
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
4 June 1999
287Change of Registered Office
Legacy
4 June 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
30 September 1998
AUDAUD
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
17 August 1998
88(2)R88(2)R
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
287Change of Registered Office
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
6 October 1997
88(2)R88(2)R
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
1 June 1996
288288
Legacy
1 June 1996
288288
Legacy
1 June 1996
288288
Legacy
31 May 1996
288288
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
11 May 1996
395Particulars of Mortgage or Charge
Legacy
12 September 1995
395Particulars of Mortgage or Charge
Legacy
6 September 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
1 June 1992
363aAnnual Return
Resolution
1 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Resolution
17 May 1991
RESOLUTIONSResolutions
Resolution
17 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
225(1)225(1)
Legacy
24 April 1990
363363
Legacy
11 September 1989
288288
Legacy
31 May 1989
363363
Legacy
9 February 1988
363363
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
23 December 1987
395Particulars of Mortgage or Charge
Legacy
23 November 1987
288288
Legacy
27 October 1987
287Change of Registered Office
Legacy
20 July 1987
225(1)225(1)
Accounts With Made Up Date
18 May 1987
AAAnnual Accounts
Legacy
18 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
7 February 1983
MISCMISC