Background WavePink WaveYellow Wave

ERIC&MOLLYJONES LTD (14185374)

ERIC&MOLLYJONES LTD (14185374) is an active UK company. incorporated on 21 June 2022. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ERIC&MOLLYJONES LTD has been registered for 3 years. Current directors include DUNN, Jonathan, JONES, Molly Saye Kim.

Company Number
14185374
Status
active
Type
ltd
Incorporated
21 June 2022
Age
3 years
Address
1 Saxon House, Corby, NN18 9EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNN, Jonathan, JONES, Molly Saye Kim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIC&MOLLYJONES LTD

ERIC&MOLLYJONES LTD is an active company incorporated on 21 June 2022 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ERIC&MOLLYJONES LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14185374

LTD Company

Age

3 Years

Incorporated 21 June 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 July 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

1 Saxon House Headway Business Park Corby, NN18 9EZ,

Previous Addresses

, Greenacres 24 High Street, Stanion, Kettering, Northamptonshire, NN14 1DF, United Kingdom
From: 21 June 2022To: 22 August 2022
Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUNN, Jonathan

Active
Headway Business Park, CorbyNN18 9EZ
Born June 1989
Director
Appointed 10 Jun 2025

JONES, Molly Saye Kim

Active
24 High Street, KetteringNN14 1DF
Born June 1954
Director
Appointed 21 Jun 2022

JONES, Eric

Resigned
24 High Street, KetteringNN14 1DF
Born August 1952
Director
Appointed 21 Jun 2022
Resigned 06 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Eric Jones

Ceased
24 High Street, KetteringNN14 1DF
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2022
Ceased 06 Nov 2024

Mrs Molly Saye Kim Jones

Active
24 High Street, KetteringNN14 1DF
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

14

Accounts Amended With Accounts Type Total Exemption Full
5 January 2026
AAMDAAMD
Change Account Reference Date Company Previous Extended
11 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Incorporation Company
21 June 2022
NEWINCIncorporation