Background WavePink WaveYellow Wave

KEITH HOWELL-JONES LIMITED (07993461)

KEITH HOWELL-JONES LIMITED (07993461) is a liquidation UK company. incorporated on 16 March 2012. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KEITH HOWELL-JONES LIMITED has been registered for 14 years. Current directors include HOWELL-JONES, Alexis Hugh Arshene, HOWELL-JONES, Graham Keith, HOWELL-JONES, Joan Margaret.

Company Number
07993461
Status
liquidation
Type
ltd
Incorporated
16 March 2012
Age
14 years
Address
Staverton Court, Cheltenham, GL51 0UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HOWELL-JONES, Alexis Hugh Arshene, HOWELL-JONES, Graham Keith, HOWELL-JONES, Joan Margaret
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEITH HOWELL-JONES LIMITED

KEITH HOWELL-JONES LIMITED is an liquidation company incorporated on 16 March 2012 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KEITH HOWELL-JONES LIMITED was registered 14 years ago.(SIC: 70229)

Status

liquidation

Active since 14 years ago

Company No

07993461

LTD Company

Age

14 Years

Incorporated 16 March 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 27 March 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 3 July 2024 (1 year ago)
Submitted on 15 July 2024 (1 year ago)

Next Due

Due by 17 July 2025
For period ending 3 July 2025
Contact
Address

Staverton Court Staverton Cheltenham, GL51 0UX,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 15 July 2019To: 16 October 2024
75 Surbiton Road Kingston upon Thames Surrey KT1 2AF
From: 4 April 2012To: 15 July 2019
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 16 March 2012To: 4 April 2012
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Share Issue
Apr 15
Director Joined
Jan 24
Director Joined
Jan 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOWELL-JONES, Alexis Hugh Arshene

Active
Staverton, CheltenhamGL51 0UX
Born September 1974
Director
Appointed 23 Dec 2023

HOWELL-JONES, Graham Keith

Active
Staverton, CheltenhamGL51 0UX
Born January 1946
Director
Appointed 16 Mar 2012

HOWELL-JONES, Joan Margaret

Active
Staverton, CheltenhamGL51 0UX
Born April 1942
Director
Appointed 23 Dec 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 16 Mar 2012
Resigned 16 Mar 2012

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 16 Mar 2012
Resigned 16 Mar 2012

Persons with significant control

1

Mr Graham Keith Howell-Jones

Active
Staverton, CheltenhamGL51 0UX
Born January 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Liquidation Voluntary Members Return Of Final Meeting
16 March 2026
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 November 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
16 October 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
16 October 2024
600600
Resolution
16 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
17 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Incorporation Company
16 March 2012
NEWINCIncorporation