BACKHOUSE JONES LIMITED

Register to unlock more data on OkredoRegister

BACKHOUSE JONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04521733

Incorporation date

29/08/2002

Size

Small

Contacts

Registered address

Registered address

6 Beacon Way, Hull HU3 4AECopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2002)
dot icon26/02/2026
Particulars of variation of rights attached to shares
dot icon26/02/2026
Resolutions
dot icon26/02/2026
Memorandum and Articles of Association
dot icon26/02/2026
Sub-division of shares on 2026-02-16
dot icon26/02/2026
Change of share class name or designation
dot icon23/02/2026
Appointment of Mr Mark Nicholas Davies as a director on 2026-02-16
dot icon20/02/2026
Appointment of Mr Steven Carl Meyerhoff as a director on 2026-02-16
dot icon19/02/2026
Appointment of Mr James Anderson Backhouse as a director on 2026-02-16
dot icon19/02/2026
Appointment of Mr Jonathon Norman Backhouse as a director on 2026-02-16
dot icon19/02/2026
Appointment of Mr Andrew Alfred Woolfall as a director on 2026-02-16
dot icon19/02/2026
Statement of capital following an allotment of shares on 2026-02-16
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon04/02/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-29 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon13/12/2023
Termination of appointment of Steven Carl Meyerhoff as a director on 2023-12-04
dot icon13/12/2023
Termination of appointment of Andrew Alfred Woolfall as a director on 2023-12-04
dot icon11/12/2023
Notification of Rradar Limited as a person with significant control on 2023-12-04
dot icon08/12/2023
Withdrawal of a person with significant control statement on 2023-12-08
dot icon08/12/2023
Termination of appointment of James Anderson Backhouse as a secretary on 2023-12-04
dot icon08/12/2023
Termination of appointment of James Anderson Backhouse as a director on 2023-12-04
dot icon08/12/2023
Termination of appointment of Jonathon Norman Backhouse as a director on 2023-12-04
dot icon08/12/2023
Termination of appointment of Mark Nicholas Davies as a director on 2023-12-04
dot icon08/12/2023
Termination of appointment of Ian Kenneth Jones as a director on 2023-12-04
dot icon08/12/2023
Registered office address changed from The Printworks Ribble Valley Enterprise Park Heys Road Clitheroe Lancashire BB7 9WD to 6 Beacon Way Hull HU3 4AE on 2023-12-08
dot icon08/12/2023
Appointment of Mr Gary John Gallen as a director on 2023-12-04
dot icon12/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/12/2022
Director's details changed for Andrew Alfred Woolfall on 2022-11-07
dot icon30/08/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon11/04/2017
Termination of appointment of Michael John Cunningham as a director on 2017-03-31
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/01/2017
Appointment of Mr Mark Nicholas Davies as a director on 2016-10-13
dot icon31/08/2016
Confirmation statement made on 2016-08-29 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon03/09/2014
Director's details changed for Michael John Cunningham on 2013-09-04
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon06/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon05/09/2012
Register(s) moved to registered inspection location
dot icon05/09/2012
Register inspection address has been changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/08/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Christine Branton as a director
dot icon11/01/2011
Appointment of Mr Steven Carl Meyerhoff as a director
dot icon04/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon01/09/2010
Director's details changed for Michael John Cunningham on 2010-08-29
dot icon31/08/2010
Director's details changed for Christine Kett on 2010-07-27
dot icon15/07/2010
Resolutions
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon14/06/2010
Register(s) moved to registered inspection location
dot icon14/06/2010
Register inspection address has been changed
dot icon19/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/09/2009
Return made up to 29/08/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon22/09/2008
Return made up to 29/08/08; full list of members
dot icon22/09/2008
Director's change of particulars / christine kett / 18/09/2007
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/09/2007
Return made up to 29/08/07; full list of members
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon12/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/09/2006
Return made up to 29/08/06; full list of members
dot icon10/08/2006
Ad 17/07/06--------- £ si 10000@1=10000 £ ic 30000/40000
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/12/2005
Particulars of mortgage/charge
dot icon14/09/2005
Return made up to 29/08/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon11/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
Ad 31/12/04--------- £ si 29997@1=29997 £ ic 3/30000
dot icon10/12/2004
Resolutions
dot icon28/10/2004
Registered office changed on 28/10/04 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU
dot icon28/10/2004
New director appointed
dot icon24/09/2004
Return made up to 29/08/04; full list of members
dot icon13/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon06/09/2003
Return made up to 29/08/03; full list of members
dot icon25/07/2003
Accounts for a dormant company made up to 2003-06-30
dot icon04/10/2002
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon04/10/2002
Ad 29/08/02--------- £ si 2@1=2 £ ic 1/3
dot icon25/09/2002
Secretary resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New secretary appointed;new director appointed
dot icon29/08/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
446.76K
-
0.00
1.09M
-
2022
62
29.70K
-
0.00
203.32K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Ian Kenneth
Director
29/08/2002 - 04/12/2023
18
Backhouse, Jonathon Norman
Director
16/02/2026 - Present
15
Woolfall, Andrew Alfred
Director
18/10/2004 - 04/12/2023
9
Woolfall, Andrew Alfred
Director
16/02/2026 - Present
9
Backhouse, Jonathon Norman
Director
29/08/2002 - 04/12/2023
15

Persons with Significant Control

2
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 BACKHOUSE JONES LIMITED

BACKHOUSE JONES LIMITED is an(a) Active company incorporated on 29/08/2002 with the registered office located at 6 Beacon Way, Hull HU3 4AE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACKHOUSE JONES LIMITED?

toggle

BACKHOUSE JONES LIMITED is currently Active. It was registered on 29/08/2002 .

Where is BACKHOUSE JONES LIMITED located?

toggle

BACKHOUSE JONES LIMITED is registered at 6 Beacon Way, Hull HU3 4AE.

What does BACKHOUSE JONES LIMITED do?

toggle

BACKHOUSE JONES LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BACKHOUSE JONES LIMITED?

toggle

The latest filing was on 26/02/2026: Particulars of variation of rights attached to shares.