Background WavePink WaveYellow Wave

JONESTON LIMITED (02329983)

JONESTON LIMITED (02329983) is an active UK company. incorporated on 20 December 1988. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JONESTON LIMITED has been registered for 37 years. Current directors include CASSON, Nicholas Peter, HALL, Carol Ann, MURRAY, Bruce Alistair Ian and 1 others.

Company Number
02329983
Status
active
Type
ltd
Incorporated
20 December 1988
Age
37 years
Address
St Johns House, Altrincham, WA14 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CASSON, Nicholas Peter, HALL, Carol Ann, MURRAY, Bruce Alistair Ian, MURRAY, Charles Hulme Hollins
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONESTON LIMITED

JONESTON LIMITED is an active company incorporated on 20 December 1988 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JONESTON LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02329983

LTD Company

Age

37 Years

Incorporated 20 December 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

SLATERSHELFCO 170 LIMITED
From: 20 December 1988To: 9 March 1989
Contact
Address

St Johns House Barrington Road Altrincham, WA14 1TJ,

Timeline

9 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Nov 14
Director Left
Nov 14
Loan Cleared
Nov 15
Director Joined
Oct 18
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HALL, Carol Ann

Active
St Johns House, AltrinchamWA14 1TJ
Secretary
Appointed 05 Mar 2015

CASSON, Nicholas Peter

Active
Barrington Road, AltrinchamWA14 1TJ
Born June 1972
Director
Appointed 02 Apr 2007

HALL, Carol Ann

Active
St Johns House, AltrinchamWA14 1TJ
Born September 1977
Director
Appointed 22 Oct 2018

MURRAY, Bruce Alistair Ian

Active
St Johns House, AltrinchamWA14 1TJ
Born March 1974
Director
Appointed 05 Feb 2023

MURRAY, Charles Hulme Hollins

Active
St Johns House, AltrinchamWA14 1TJ
Born June 1962
Director
Appointed 24 Feb 2010

THOMAS, Ian Campbell

Resigned
Barrington Road, AltrinchamWA14 1TJ
Secretary
Appointed 02 Apr 2007
Resigned 30 Nov 2014

WHITEHEAD, Philip John

Resigned
Rose Cottage, MoldCH7 5LL
Secretary
Appointed N/A
Resigned 02 Apr 2007

JONES, Keith

Resigned
Meadowcroft Green Lane, ChesterCH4 9DB
Born March 1943
Director
Appointed N/A
Resigned 02 Apr 2007

MARSHALL, Thomas Warwick

Resigned
Olympic House, ManchesterM90 1QX
Born October 1945
Director
Appointed 02 Apr 2007
Resigned 20 Jun 2007

MITCHELL, Paul

Resigned
Long Meadow, KnutsfordWA16 8SR
Born May 1951
Director
Appointed 01 Aug 2007
Resigned 17 Jun 2009

MURRAY, Andrew John

Resigned
Far Slack Farm, High PeakSK22 1EA
Born April 1954
Director
Appointed 02 Apr 2007
Resigned 31 Oct 2009

MURRAY, William John Howard

Resigned
St Johns House, AltrinchamWA14 1TJ
Born August 1964
Director
Appointed 25 Nov 2014
Resigned 05 Feb 2023

THOMAS, Ian Campbell

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born May 1952
Director
Appointed 02 Apr 2007
Resigned 30 Nov 2014

WHITEHEAD, Angela Margaret

Resigned
Rose Cottage, MoldCH7 5LL
Born March 1966
Director
Appointed 23 May 1994
Resigned 15 Oct 1997

WHITEHEAD, Philip John

Resigned
Rose Cottage, MoldCH7 5LL
Born September 1959
Director
Appointed N/A
Resigned 02 Apr 2007

Persons with significant control

1

Barrington Road, AltrinchamWA14 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Legacy
6 March 2010
MG01MG01
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
225Change of Accounting Reference Date
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
28 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
287Change of Registered Office
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
225Change of Accounting Reference Date
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
5 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
403aParticulars of Charge Subject to s859A
Legacy
25 January 1995
403aParticulars of Charge Subject to s859A
Legacy
25 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
9 September 1994
403aParticulars of Charge Subject to s859A
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
288288
Legacy
1 June 1994
395Particulars of Mortgage or Charge
Legacy
1 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
29 September 1993
395Particulars of Mortgage or Charge
Legacy
29 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Legacy
1 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363aAnnual Return
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
19 June 1989
88(2)R88(2)R
Legacy
14 June 1989
395Particulars of Mortgage or Charge
Legacy
12 June 1989
OLD10OLD10
Resolution
12 June 1989
RESOLUTIONSResolutions
Resolution
12 June 1989
RESOLUTIONSResolutions
Resolution
12 June 1989
RESOLUTIONSResolutions
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
287Change of Registered Office
Memorandum Articles
1 June 1989
MEM/ARTSMEM/ARTS
Resolution
1 June 1989
RESOLUTIONSResolutions
Legacy
1 June 1989
224224
Certificate Change Of Name Company
8 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 1988
NEWINCIncorporation