Background WavePink WaveYellow Wave

WALLACE JONES (STAPLEFORD) LIMITED (06868787)

WALLACE JONES (STAPLEFORD) LIMITED (06868787) is an active UK company. incorporated on 3 April 2009. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WALLACE JONES (STAPLEFORD) LIMITED has been registered for 16 years. Current directors include GLOVER, Michael Douglas Haig, JONES, Robert Wallace.

Company Number
06868787
Status
active
Type
ltd
Incorporated
3 April 2009
Age
16 years
Address
27 Derby Road, Nottingham, NG10 1LU
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GLOVER, Michael Douglas Haig, JONES, Robert Wallace
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLACE JONES (STAPLEFORD) LIMITED

WALLACE JONES (STAPLEFORD) LIMITED is an active company incorporated on 3 April 2009 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WALLACE JONES (STAPLEFORD) LIMITED was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

06868787

LTD Company

Age

16 Years

Incorporated 3 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

27 Derby Road Long Eaton Nottingham, NG10 1LU,

Previous Addresses

29 Derby Road, Long Eaton, Nottinghamshire NG10 1LU
From: 3 April 2009To: 11 April 2011
Timeline

3 key events • 2009 - 2012

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Oct 11
Director Joined
Sept 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GLOVER, Michael Douglas Haig

Active
Derby Road, NottinghamNG10 1LU
Born January 1985
Director
Appointed 11 Sept 2012

JONES, Robert Wallace

Active
Derby Road, NottinghamNG10 1LU
Born February 1965
Director
Appointed 03 Apr 2009

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 03 Apr 2009
Resigned 03 Apr 2009

GENT, Suzanne Jane

Resigned
Cleveland Avenue, NottinghamNG10 2BT
Born May 1970
Director
Appointed 07 Apr 2009
Resigned 21 Oct 2011

STEWARD, Vikki

Resigned
Park Road, BirminghamB13 8AB
Born June 1982
Director
Appointed 03 Apr 2009
Resigned 03 Apr 2009

Persons with significant control

1

Mr Robert Wallace Jones

Active
Derby Road, NottinghamNG10 1LU
Born February 1965

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

49

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2024
AAAnnual Accounts
Resolution
17 January 2024
RESOLUTIONSResolutions
Memorandum Articles
6 January 2024
MAMA
Capital Name Of Class Of Shares
5 January 2024
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
28 December 2023
CC04CC04
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Incorporation Company
3 April 2009
NEWINCIncorporation