Background WavePink WaveYellow Wave

L.M. JONES BUILDING AND INVESTMENTS LIMITED (10565350)

L.M. JONES BUILDING AND INVESTMENTS LIMITED (10565350) is an active UK company. incorporated on 16 January 2017. with registered office in Newport. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. L.M. JONES BUILDING AND INVESTMENTS LIMITED has been registered for 9 years. Current directors include JONES, Lyndon Meirion.

Company Number
10565350
Status
active
Type
ltd
Incorporated
16 January 2017
Age
9 years
Address
Belmont House Catsash Road, Newport, NP18 1LB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Lyndon Meirion
SIC Codes
41100, 64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.M. JONES BUILDING AND INVESTMENTS LIMITED

L.M. JONES BUILDING AND INVESTMENTS LIMITED is an active company incorporated on 16 January 2017 with the registered office located in Newport. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. L.M. JONES BUILDING AND INVESTMENTS LIMITED was registered 9 years ago.(SIC: 41100, 64209, 68209)

Status

active

Active since 9 years ago

Company No

10565350

LTD Company

Age

9 Years

Incorporated 16 January 2017

Size

N/A

Accounts

ARD: 26/1

Up to Date

16 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 April 2026
Period: 1 February 2024 - 26 January 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Belmont House Catsash Road Christchurch Newport, NP18 1LB,

Timeline

2 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Feb 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JONES, Michelle Jennifer Heydon

Active
Gellideg Lane, HengoedCF82 7SD
Secretary
Appointed 16 Jan 2017

JONES, Lyndon Meirion

Active
Catsash Road, NewportNP18 1LB
Born November 1957
Director
Appointed 16 Jan 2017

Persons with significant control

1

Mr Lyndon Meirion Jones

Active
Catsash Road, NewportNP18 1LB
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Previous Shortened
23 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Resolution
5 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Resolution
21 February 2017
RESOLUTIONSResolutions
Resolution
17 February 2017
RESOLUTIONSResolutions
Resolution
17 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Incorporation Company
16 January 2017
NEWINCIncorporation