Background WavePink WaveYellow Wave

ALEX JONES FUNERAL DIRECTORS LIMITED (03136680)

ALEX JONES FUNERAL DIRECTORS LIMITED (03136680) is an active UK company. incorporated on 11 December 1995. with registered office in Lingfield. The company operates in the Other Service Activities sector, engaged in funeral and related activities. ALEX JONES FUNERAL DIRECTORS LIMITED has been registered for 30 years. Current directors include JONES, Alan Douglas, JONES, Alex Nigel.

Company Number
03136680
Status
active
Type
ltd
Incorporated
11 December 1995
Age
30 years
Address
The Study, Lingfield, RH7 6EP
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
JONES, Alan Douglas, JONES, Alex Nigel
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEX JONES FUNERAL DIRECTORS LIMITED

ALEX JONES FUNERAL DIRECTORS LIMITED is an active company incorporated on 11 December 1995 with the registered office located in Lingfield. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. ALEX JONES FUNERAL DIRECTORS LIMITED was registered 30 years ago.(SIC: 96030)

Status

active

Active since 30 years ago

Company No

03136680

LTD Company

Age

30 Years

Incorporated 11 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

The Study 1 East Grinstead Road Lingfield, RH7 6EP,

Previous Addresses

Eastbourne House 2 Saxbys Lane Lingfield Surrey RH7 6DN
From: 11 December 1995To: 26 September 2023
Timeline

17 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Nov 11
Director Left
Nov 11
Loan Secured
Apr 21
Loan Secured
Apr 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LATHBURY, John Herbert

Active
Page Court, CrawleyRH10 1AT
Secretary
Appointed 06 Dec 1996

JONES, Alan Douglas

Active
Easter Way, GodstoneRH9 8HQ
Born May 1954
Director
Appointed 01 Oct 2011

JONES, Alex Nigel

Active
1 East Grinstead Road, LingfieldRH7 6EP
Born April 1976
Director
Appointed 11 Dec 1995

SORE, Robin Godfrey

Resigned
Frinchester, LingfieldRH7 6DA
Secretary
Appointed 11 Dec 1995
Resigned 06 Dec 1996

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 11 Dec 1995
Resigned 11 Dec 1995

LATHBURY, John Herbert

Resigned
Connaught Gardens, CrawleyRH10 8NB
Born June 1935
Director
Appointed 06 Dec 1996
Resigned 01 Oct 2011

SORE, Robin Godfrey

Resigned
Frinchester, LingfieldRH7 6DA
Born February 1946
Director
Appointed 11 Dec 1995
Resigned 06 Dec 1996

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 11 Dec 1995
Resigned 11 Dec 1995

Persons with significant control

1

Mr Alex Nigel Jones

Active
1 East Grinstead Road, LingfieldRH7 6EP
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
29 October 2009
88(2)Return of Allotment of Shares
Legacy
13 January 2009
395Particulars of Mortgage or Charge
Legacy
13 January 2009
395Particulars of Mortgage or Charge
Legacy
13 January 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
6 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
15 January 2007
288cChange of Particulars
Legacy
15 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Legacy
4 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2004
AAAnnual Accounts
Legacy
13 July 2004
288cChange of Particulars
Legacy
30 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2003
AAAnnual Accounts
Legacy
3 March 2003
88(2)R88(2)R
Legacy
27 February 2003
123Notice of Increase in Nominal Capital
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
3 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Legacy
2 October 2002
287Change of Registered Office
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2001
AAAnnual Accounts
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
225Change of Accounting Reference Date
Legacy
22 December 1996
225Change of Accounting Reference Date
Legacy
12 December 1996
88(2)R88(2)R
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
287Change of Registered Office
Incorporation Company
11 December 1995
NEWINCIncorporation