C W JONES & CO

Register to unlock more data on OkredoRegister

C W JONES & CO

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05396244

Incorporation date

17/03/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

Corner Cottage, Westwood Drive, Ilkley LS29 9QXCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2005)
dot icon22/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon20/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon20/03/2025
Termination of appointment of John Robert Beevers as a secretary on 2025-03-19
dot icon20/03/2025
Appointment of Ms Lucinda Jane Fewlass as a secretary on 2025-03-19
dot icon08/12/2024
Registered office address changed from Gresham House 5-7 st Pauls Street Leeds LS1 2JG to Corner Cottage Westwood Drive Ilkley LS29 9QX on 2024-12-08
dot icon08/12/2024
Appointment of Ms Lucinda Jane Fewlass as a director on 2024-12-06
dot icon26/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon30/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon28/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon14/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon28/04/2020
Confirmation statement made on 2020-03-17 with updates
dot icon02/04/2019
Change of share class name or designation
dot icon02/04/2019
Resolutions
dot icon25/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon22/12/2017
Satisfaction of charge 4 in full
dot icon30/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon22/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon23/05/2015
Satisfaction of charge 2 in full
dot icon14/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon13/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon09/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon26/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon12/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Memorandum and Articles of Association
dot icon06/10/2010
Resolutions
dot icon06/10/2010
Re-registration from a private limited company to a private unlimited company
dot icon06/10/2010
Re-registration assent
dot icon06/10/2010
Re-registration of Memorandum and Articles
dot icon06/10/2010
Certificate of re-registration from Limited to Unlimited
dot icon27/05/2010
Director's details changed for Christopher Winston Jones on 2010-04-19
dot icon24/05/2010
Secretary's details changed for John Robert Beevers on 2010-04-19
dot icon13/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon19/03/2010
Registered office address changed from Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 2010-03-19
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/04/2009
Return made up to 17/03/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Duplicate mortgage certificatecharge no:1
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2008
Return made up to 17/03/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 17/03/07; no change of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 17/03/06; full list of members
dot icon05/04/2005
Registered office changed on 05/04/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
Director resigned
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
New director appointed
dot icon17/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Christopher Winston
Director
17/03/2005 - Present
17
Beevers, John Robert
Secretary
17/03/2005 - 19/03/2025
1
Fewlass, Lucinda Jane
Director
06/12/2024 - Present
-
Fewlass, Lucinda Jane
Secretary
19/03/2025 - Present
-

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 C W JONES & CO

C W JONES & CO is an(a) Active company incorporated on 17/03/2005 with the registered office located at Corner Cottage, Westwood Drive, Ilkley LS29 9QX. There are currently 3 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 C W JONES & CO?

toggle

C W JONES & CO is currently Active. It was registered on 17/03/2005 .

Where is C W JONES & CO located?

toggle

C W JONES & CO is registered at Corner Cottage, Westwood Drive, Ilkley LS29 9QX.

What does C W JONES & CO do?

toggle

C W JONES & CO operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for C W JONES & CO?

toggle

The latest filing was on 22/03/2026: Confirmation statement made on 2026-03-17 with updates.