Background WavePink WaveYellow Wave

BACKHOUSE JONES LIMITED (04521733)

BACKHOUSE JONES LIMITED (04521733) is an active UK company. incorporated on 29 August 2002. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BACKHOUSE JONES LIMITED has been registered for 23 years. Current directors include BACKHOUSE, James Anderson, BACKHOUSE, Jonathon Norman, DAVIES, Mark Nicholas and 3 others.

Company Number
04521733
Status
active
Type
ltd
Incorporated
29 August 2002
Age
23 years
Address
6 Beacon Way, Hull, HU3 4AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BACKHOUSE, James Anderson, BACKHOUSE, Jonathon Norman, DAVIES, Mark Nicholas, GALLEN, Gary John, MEYERHOFF, Steven Carl, WOOLFALL, Andrew Alfred
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACKHOUSE JONES LIMITED

BACKHOUSE JONES LIMITED is an active company incorporated on 29 August 2002 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BACKHOUSE JONES LIMITED was registered 23 years ago.(SIC: 69102)

Status

active

Active since 23 years ago

Company No

04521733

LTD Company

Age

23 Years

Incorporated 29 August 2002

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 (6 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

6 Beacon Way Hull, HU3 4AE,

Previous Addresses

The Printworks Ribble Valley Enterprise Park Heys Road Clitheroe Lancashire BB7 9WD
From: 29 August 2002To: 8 December 2023
Timeline

20 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Jul 10
Director Joined
Jan 11
Director Left
Jul 11
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Funding Round
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Share Issue
Feb 26
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BACKHOUSE, James Anderson

Active
Hey Road, ClitheroeBB7 9WD
Born June 1967
Director
Appointed 16 Feb 2026

BACKHOUSE, Jonathon Norman

Active
Hey Road, ClitheroeBB7 9WD
Born June 1967
Director
Appointed 16 Feb 2026

DAVIES, Mark Nicholas

Active
Hey Road, ClitheroeBB7 9WD
Born October 1980
Director
Appointed 16 Feb 2026

GALLEN, Gary John

Active
Beacon Way, HullHU3 4AE
Born April 1968
Director
Appointed 04 Dec 2023

MEYERHOFF, Steven Carl

Active
Hey Road, ClitheroeBB7 9WD
Born September 1979
Director
Appointed 16 Feb 2026

WOOLFALL, Andrew Alfred

Active
Hey Road, ClitheroeBB7 9WD
Born April 1969
Director
Appointed 16 Feb 2026

BACKHOUSE, James Anderson

Resigned
Otterbury House, PrestonPR3 2XB
Secretary
Appointed 29 Aug 2002
Resigned 04 Dec 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Aug 2002
Resigned 29 Aug 2002

BACKHOUSE, James Anderson

Resigned
Otterbury House, PrestonPR3 2XB
Born June 1967
Director
Appointed 29 Aug 2002
Resigned 04 Dec 2023

BACKHOUSE, Jonathon Norman

Resigned
Cracoe Hill, SkiptonBD23 4SJ
Born June 1967
Director
Appointed 29 Aug 2002
Resigned 04 Dec 2023

BRANTON, Christine Ann

Resigned
Commons Lane, BlackburnBB2 7LP
Born October 1964
Director
Appointed 29 Aug 2007
Resigned 05 Jul 2011

CUNNINGHAM, Michael John

Resigned
Sunny Bank Road, RossendaleBB4 4FE
Born March 1951
Director
Appointed 29 Aug 2007
Resigned 31 Mar 2017

DAVIES, Mark Nicholas

Resigned
The Printworks, Heys Road ClitheroeBB7 9WD
Born October 1980
Director
Appointed 13 Oct 2016
Resigned 04 Dec 2023

JONES, Ian Kenneth

Resigned
Aston House 11 Prestwich Park, ManchesterM25 9PF
Born February 1967
Director
Appointed 29 Aug 2002
Resigned 04 Dec 2023

MEYERHOFF, Steven Carl

Resigned
Beacon Way, HullHU3 4AE
Born September 1979
Director
Appointed 01 Jan 2011
Resigned 04 Dec 2023

WOOLFALL, Andrew Alfred

Resigned
Beacon Way, HullHU3 4AE
Born April 1969
Director
Appointed 18 Oct 2004
Resigned 04 Dec 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Aug 2002
Resigned 29 Aug 2002

Persons with significant control

1

Beacon Way, HullHU3 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2023
Fundings
Financials
Latest Activities

Filing History

103

Capital Name Of Class Of Shares
26 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 February 2026
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
26 February 2026
MAMA
Resolution
26 February 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 February 2026
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
8 December 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Legacy
4 March 2013
MG02MG02
Legacy
25 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Move Registers To Sail Company
5 September 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
5 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Resolution
15 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Move Registers To Sail Company
14 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
10 August 2006
88(2)R88(2)R
Legacy
4 May 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
88(2)R88(2)R
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
28 October 2004
287Change of Registered Office
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2003
AAAnnual Accounts
Legacy
4 October 2002
225Change of Accounting Reference Date
Legacy
4 October 2002
88(2)R88(2)R
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Incorporation Company
29 August 2002
NEWINCIncorporation