Background WavePink WaveYellow Wave

JONES & CO OF YORK LIMITED (05185456)

JONES & CO OF YORK LIMITED (05185456) is an active UK company. incorporated on 21 July 2004. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. JONES & CO OF YORK LIMITED has been registered for 21 years.

Company Number
05185456
Status
active
Type
ltd
Incorporated
21 July 2004
Age
21 years
Address
Wellington House, York, YO30 4UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES & CO OF YORK LIMITED

JONES & CO OF YORK LIMITED is an active company incorporated on 21 July 2004 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. JONES & CO OF YORK LIMITED was registered 21 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 21 years ago

Company No

05185456

LTD Company

Age

21 Years

Incorporated 21 July 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Wellington House Aviator Court York, YO30 4UZ,

Previous Addresses

3 Cayley Court Clifton Moor York North Yorkshire YO30 4WH England
From: 6 November 2019To: 29 August 2021
Prospect House 148 Lawrence Street York YO10 3EB
From: 22 July 2011To: 6 November 2019
Propect House 148 Lawrence Street York YO10 3EB
From: 21 July 2004To: 22 July 2011
Timeline

7 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Aug 19
Loan Cleared
Aug 19
Director Left
Jan 20
New Owner
Mar 20
Owner Exit
Apr 20
Director Joined
Feb 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 April 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
18 August 2009
288cChange of Particulars
Legacy
17 August 2009
363aAnnual Return
Legacy
28 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
353353
Legacy
27 August 2008
190190
Legacy
27 August 2008
287Change of Registered Office
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
225Change of Accounting Reference Date
Legacy
9 August 2004
88(2)R88(2)R
Legacy
9 August 2004
287Change of Registered Office
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Incorporation Company
21 July 2004
NEWINCIncorporation