ANTHONY JONES (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ANTHONY JONES (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01784409

Incorporation date

19/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corinthian House Galleon Boulevard, Crossways, Dartford, Kent DA2 6QECopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1984)
dot icon26/03/2026
Termination of appointment of Sandra Elaine Szkopiak as a director on 2026-03-26
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Director's details changed for Mr Terence Michael Marshell on 2025-12-05
dot icon18/12/2025
Director's details changed for Mr Stephen Paul Blackmore on 2025-12-05
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with updates
dot icon23/06/2025
Termination of appointment of Mark Beresford Stevenson as a director on 2025-06-10
dot icon24/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-07 with updates
dot icon06/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon17/10/2023
Termination of appointment of David Peter Tibble as a director on 2023-10-04
dot icon12/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with updates
dot icon03/08/2022
Change of share class name or designation
dot icon16/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon08/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon11/06/2021
Registered office address changed from , Albany House, 31 London Road, Bromley, BR1 1DG to Corinthian House Galleon Boulevard Crossways Dartford Kent DA2 6QE on 2021-06-11
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon09/04/2020
Appointment of Mrs Sandra Elaine Szkopiak as a director on 2020-04-01
dot icon08/04/2020
Termination of appointment of Steven Craig Green as a director on 2020-03-31
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon21/02/2019
Resolutions
dot icon21/02/2019
Change of share class name or designation
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon08/01/2018
Audited abridged accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Resolutions
dot icon29/06/2015
Memorandum and Articles of Association
dot icon22/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon22/06/2015
Appointment of Mr Steven Craig Green as a director on 2015-05-20
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon09/05/2012
Director's details changed for David Peter Tibble on 2012-04-30
dot icon09/05/2012
Director's details changed for Mr Terence Michael Marshell on 2012-04-30
dot icon09/05/2012
Director's details changed for Mr Stephen Paul Blackmore on 2012-04-30
dot icon09/05/2012
Secretary's details changed for Mr Terence Michael Marshell on 2012-04-30
dot icon04/04/2012
Appointment of Mr Mark Beresford Stevenson as a director
dot icon26/10/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon18/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon25/05/2010
Director's details changed for David Peter Tibble on 2009-10-01
dot icon25/05/2010
Director's details changed for Stephen Paul Blackmore on 2009-10-01
dot icon04/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon07/05/2009
Return made up to 30/04/09; full list of members
dot icon30/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon19/06/2008
Return made up to 30/04/08; full list of members
dot icon03/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon09/08/2007
Return made up to 30/04/07; full list of members
dot icon09/08/2007
Director resigned
dot icon06/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon29/06/2006
Return made up to 30/04/06; full list of members
dot icon14/03/2006
New director appointed
dot icon14/03/2006
Ad 01/03/06--------- £ si 2@2=4 £ ic 1002/1006
dot icon01/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon29/06/2005
Return made up to 30/04/05; full list of members
dot icon16/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon18/05/2004
Return made up to 30/04/04; full list of members
dot icon27/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon04/05/2003
Return made up to 30/04/03; full list of members
dot icon04/03/2003
New director appointed
dot icon14/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon14/05/2002
Return made up to 30/04/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon04/06/2001
Return made up to 30/04/01; full list of members
dot icon01/09/2000
Accounts for a small company made up to 2000-02-29
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Return made up to 30/04/00; full list of members
dot icon01/09/1999
Accounts made up to 1999-02-28
dot icon08/06/1999
Return made up to 30/04/99; full list of members
dot icon27/08/1998
Accounts made up to 1998-02-28
dot icon10/06/1998
Return made up to 30/04/98; full list of members
dot icon26/09/1997
Accounts made up to 1997-02-28
dot icon29/04/1997
Return made up to 30/04/97; no change of members
dot icon29/09/1996
Accounts made up to 1996-02-28
dot icon15/08/1996
Registered office changed on 15/08/96 from: 1ST floor, national house, 60-66 wardour street, london W1 3HP
dot icon24/04/1996
Return made up to 30/04/96; no change of members
dot icon20/07/1995
Accounts made up to 1995-02-28
dot icon12/07/1995
Return made up to 30/04/95; full list of members
dot icon30/08/1994
Accounts made up to 1994-02-28
dot icon30/08/1994
Return made up to 30/04/94; no change of members
dot icon14/10/1993
Accounts made up to 1993-02-28
dot icon06/07/1993
Return made up to 30/04/93; full list of members
dot icon21/09/1992
Accounts made up to 1992-02-28
dot icon21/09/1992
Return made up to 30/04/92; no change of members
dot icon15/11/1991
Accounts made up to 1991-02-28
dot icon15/11/1991
Return made up to 30/04/91; no change of members
dot icon06/08/1991
Registered office changed on 06/08/91 from: 50 burnhill road, beckenham, kent, BR3 3LA
dot icon06/09/1990
Accounts made up to 1990-02-28
dot icon06/09/1990
Return made up to 30/04/90; full list of members
dot icon24/08/1989
Accounts made up to 1989-02-28
dot icon24/08/1989
Return made up to 30/04/89; full list of members
dot icon06/09/1988
Accounting reference date shortened from 31/03 to 28/02
dot icon18/08/1988
Accounts made up to 1988-02-28
dot icon18/08/1988
Return made up to 30/04/88; full list of members
dot icon15/09/1987
Return made up to 30/04/87; full list of members
dot icon21/08/1987
Accounts made up to 1987-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Secretary resigned;new secretary appointed
dot icon03/09/1986
Accounts made up to 1986-02-28
dot icon03/09/1986
Return made up to 30/04/86; full list of members
dot icon19/01/1984
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
224.83K
-
0.00
993.28K
-
2022
34
256.82K
-
0.00
446.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Mark Beresford
Director
02/04/2012 - 10/06/2025
9
Blackmore, Stephen Paul
Director
01/03/2006 - Present
1
Green, Steven Craig
Director
20/05/2015 - 31/03/2020
2
Szkopiak, Sandra Elaine
Director
01/04/2020 - 26/03/2026
-
Tibble, David Peter
Director
01/03/2003 - 04/10/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHONY JONES (U.K.) LIMITED

ANTHONY JONES (U.K.) LIMITED is an(a) Active company incorporated on 19/01/1984 with the registered office located at Corinthian House Galleon Boulevard, Crossways, Dartford, Kent DA2 6QE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY JONES (U.K.) LIMITED?

toggle

ANTHONY JONES (U.K.) LIMITED is currently Active. It was registered on 19/01/1984 .

Where is ANTHONY JONES (U.K.) LIMITED located?

toggle

ANTHONY JONES (U.K.) LIMITED is registered at Corinthian House Galleon Boulevard, Crossways, Dartford, Kent DA2 6QE.

What does ANTHONY JONES (U.K.) LIMITED do?

toggle

ANTHONY JONES (U.K.) LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ANTHONY JONES (U.K.) LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Sandra Elaine Szkopiak as a director on 2026-03-26.