Background WavePink WaveYellow Wave

THE JONES PARTNERSHIP (NORTH YORKSHIRE) LTD (06472623)

THE JONES PARTNERSHIP (NORTH YORKSHIRE) LTD (06472623) is an active UK company. incorporated on 15 January 2008. with registered office in Filey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. THE JONES PARTNERSHIP (NORTH YORKSHIRE) LTD has been registered for 18 years. Current directors include JONES, Malcolm.

Company Number
06472623
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
14 Belle Vue Street, Filey, YO14 9HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
JONES, Malcolm
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JONES PARTNERSHIP (NORTH YORKSHIRE) LTD

THE JONES PARTNERSHIP (NORTH YORKSHIRE) LTD is an active company incorporated on 15 January 2008 with the registered office located in Filey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. THE JONES PARTNERSHIP (NORTH YORKSHIRE) LTD was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06472623

LTD Company

Age

18 Years

Incorporated 15 January 2008

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 28 December 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 10 January 2023 (3 years ago)
Submitted on 16 January 2023 (3 years ago)

Next Due

Due by 24 January 2024
For period ending 10 January 2024
Contact
Address

14 Belle Vue Street Filey, YO14 9HY,

Previous Addresses

70 Westgate Pickering YO18 8AZ England
From: 26 March 2020To: 24 June 2021
31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA
From: 16 January 2015To: 26 March 2020
70 Westgate Pickering North Yorkshire YO18 8AZ
From: 15 January 2008To: 16 January 2015
Timeline

7 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jan 08
Director Left
May 12
New Owner
Jul 17
Director Joined
Jul 17
Funding Round
Aug 18
Funding Round
Aug 18
Director Left
Jun 19
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JONES, Malcolm

Active
Church Street, Ross-On-WyeHR9 5HN
Born June 1949
Director
Appointed 29 Feb 2008

JONES, Bridget Mary

Resigned
Enterprise Way, PickeringYO18 7NA
Secretary
Appointed 29 Feb 2008
Resigned 16 Nov 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Jan 2008
Resigned 15 Jan 2008

JONES, Bridget Mary

Resigned
Enterprise Way, PickeringYO18 7NA
Born October 1958
Director
Appointed 31 May 2017
Resigned 24 Jun 2019

WARD, Raymond

Resigned
Ryburn, MaltonYO17 6TL
Born December 1951
Director
Appointed 01 Sept 2009
Resigned 04 May 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Jan 2008
Resigned 15 Jan 2008

Persons with significant control

2

Mr Malcolm Jones

Active
Belle Vue Street, FileyYO14 9HY
Born June 1949

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Mr Malcolm Jones

Active
Belle Vue Street, FileyYO14 9HY
Born June 1949

Nature of Control

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

Filing History

60

Dissolution Voluntary Strike Off Suspended
7 July 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
27 June 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 June 2023
DS01DS01
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 November 2009
AA01Change of Accounting Reference Date
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Incorporation Company
15 January 2008
NEWINCIncorporation