CAMDENJONES LIMITED

Register to unlock more data on OkredoRegister

CAMDENJONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06965287

Incorporation date

17/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stanley House, Wellington Road, Bilston WV14 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2009)
dot icon09/03/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/04/2024
Change of details for Maria Camden as a person with significant control on 2024-04-01
dot icon11/04/2024
Change of details for Maria Camden as a person with significant control on 2024-04-01
dot icon11/04/2024
Change of details for Antony Christopher Jones as a person with significant control on 2024-04-01
dot icon15/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Current accounting period extended from 2024-03-29 to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon18/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon03/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2021
Termination of appointment of Maria Camden as a director on 2020-12-21
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon03/11/2020
Change of details for Antony Christopher Jones as a person with significant control on 2020-11-03
dot icon19/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon04/10/2018
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Stanley House Wellington Road Bilston WV14 6AH on 2018-10-04
dot icon27/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon16/05/2016
Director's details changed for Mr Antony Jones on 2016-05-16
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon12/10/2015
Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2015-10-12
dot icon23/02/2015
Registered office address changed from 492 Bristol Road Selly Oak Birmingham B29 6BD to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2015-02-23
dot icon26/01/2015
Appointment of Ms Maria Camden as a director on 2015-01-02
dot icon26/01/2015
Termination of appointment of Gary John Camden as a director on 2015-01-02
dot icon21/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Director's details changed for Anthony Jones on 2014-05-01
dot icon24/06/2014
Director's details changed for Anthony Jones on 2014-05-01
dot icon24/06/2014
Director's details changed for Gary John Camden on 2014-05-01
dot icon19/03/2014
Registration of charge 069652870001
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon28/08/2013
Register(s) moved to registered office address
dot icon23/07/2013
Compulsory strike-off action has been discontinued
dot icon22/07/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2013
Registered office address changed from 492 Bristol Road Selly Oak Birmingham B29 6AU United Kingdom on 2013-05-28
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon21/02/2013
Registered office address changed from 491-493 Bristol Road Selly Oak Birmingham B29 6AU United Kingdom on 2013-02-21
dot icon24/09/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon24/03/2011
Annual return made up to 2010-07-17 with full list of shareholders
dot icon24/03/2011
Termination of appointment of Spencer Business Services Limited as a secretary
dot icon24/03/2011
Register(s) moved to registered inspection location
dot icon24/03/2011
Register inspection address has been changed from C/O Jeffrey Baker & Co 46 Hylton Street Birmingham B18 6HN United Kingdom
dot icon24/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon23/03/2011
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon22/03/2011
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon22/03/2011
Registered office address changed from C/O Jeffrey Baker & Co 46 Hylton Street Birmingham West Midlands B18 6HN on 2011-03-22
dot icon09/07/2010
Secretary's details changed for Spencer Business Services Limited on 2010-06-30
dot icon09/07/2010
Director's details changed for Anthony Jones on 2010-06-30
dot icon09/07/2010
Register inspection address has been changed
dot icon17/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-78.08 % *

* during past year

Cash in Bank

£15,639.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
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
3
115.68K
-
0.00
71.35K
-
2022
3
86.95K
-
0.00
15.64K
-
2022
3
86.95K
-
0.00
15.64K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

86.95K £Descended-24.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.64K £Descended-78.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPENCER BUSINESS SERVICES LIMITED
Corporate Secretary
17/07/2009 - 22/03/2011
-
Camden, Maria
Director
02/01/2015 - 21/12/2020
1
Camden, Gary John
Director
17/07/2009 - 02/01/2015
5
Jones, Antony Christopher
Director
17/07/2009 - Present
4

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 CAMDENJONES LIMITED

CAMDENJONES LIMITED is an(a) Active company incorporated on 17/07/2009 with the registered office located at Stanley House, Wellington Road, Bilston WV14 6AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMDENJONES LIMITED?

toggle

CAMDENJONES LIMITED is currently Active. It was registered on 17/07/2009 .

Where is CAMDENJONES LIMITED located?

toggle

CAMDENJONES LIMITED is registered at Stanley House, Wellington Road, Bilston WV14 6AH.

What does CAMDENJONES LIMITED do?

toggle

CAMDENJONES LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does CAMDENJONES LIMITED have?

toggle

CAMDENJONES LIMITED had 3 employees in 2022.

What is the latest filing for CAMDENJONES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2025-12-18 with no updates.