Background WavePink WaveYellow Wave

TURNER JONES & CO LTD (04185073)

TURNER JONES & CO LTD (04185073) is an active UK company. incorporated on 22 March 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TURNER JONES & CO LTD has been registered for 25 years. Current directors include GLUCK, Joseph, GLUCK, Solomon.

Company Number
04185073
Status
active
Type
ltd
Incorporated
22 March 2001
Age
25 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Joseph, GLUCK, Solomon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNER JONES & CO LTD

TURNER JONES & CO LTD is an active company incorporated on 22 March 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TURNER JONES & CO LTD was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04185073

LTD Company

Age

25 Years

Incorporated 22 March 2001

Size

N/A

Accounts

ARD: 6/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 October 2026
Period: 1 January 2025 - 6 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Loan Cleared
Aug 16
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
New Owner
Mar 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GLUCK, Joseph

Active
New Burlington House, LondonNW11 0PU
Born May 1967
Director
Appointed 12 Nov 2020

GLUCK, Solomon

Active
New Burlington House, LondonNW11 0PU
Born April 1965
Director
Appointed 12 Nov 2020

GLUCK, Joseph

Resigned
Finchley Road, LondonNW11 0PU
Secretary
Appointed 05 Jun 2001
Resigned 12 Nov 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Mar 2001
Resigned 07 Jun 2001

GLUCK, Abraham

Resigned
15 Belfast Road, LondonN16 6UN
Born August 1943
Director
Appointed 05 Jun 2001
Resigned 10 Apr 2007

GLUCK, Joseph

Resigned
83 Queen Elizabeths Walk, LondonN16 5UG
Born May 1967
Director
Appointed 05 Jun 2001
Resigned 01 May 2008

GLUCK, Leah

Resigned
Finchley Road, LondonNW11 0PU
Born February 1969
Director
Appointed 10 Apr 2007
Resigned 12 Nov 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Mar 2001
Resigned 07 Jun 2001

Persons with significant control

2

Solomon Gluck

Active
New Burlington House, LondonNW11 0PU
Born April 1965

Nature of Control

Significant influence or control
Notified 19 Mar 2025

Mr Abraham Gluck

Active
New Burlington House, LondonNW11 0PU
Born August 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
14 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
14 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
18 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
287Change of Registered Office
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2005
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2002
AAAnnual Accounts
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
287Change of Registered Office
Incorporation Company
22 March 2001
NEWINCIncorporation