CARLA JONES LIMITED

Register to unlock more data on OkredoRegister

CARLA JONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05766439

Incorporation date

03/04/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2006)
dot icon01/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon05/07/2024
Application to strike the company off the register
dot icon04/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon04/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon04/06/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon04/06/2024
Consolidated accounts of parent company for subsidiary company period ending 05/11/22
dot icon13/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon13/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon08/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon22/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon22/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon22/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon05/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon05/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon30/01/2024
Audit exemption statement of guarantee by parent company for period ending 05/11/22
dot icon30/01/2024
Notice of agreement to exemption from audit of accounts for period ending 05/11/22
dot icon30/01/2024
Consolidated accounts of parent company for subsidiary company period ending 05/11/22
dot icon19/01/2024
Audit exemption statement of guarantee by parent company for period ending 05/11/22
dot icon19/01/2024
Notice of agreement to exemption from audit of accounts for period ending 05/11/22
dot icon19/01/2024
Consolidated accounts of parent company for subsidiary company period ending 05/11/22
dot icon19/01/2024
Audit exemption subsidiary accounts made up to 2022-11-05
dot icon13/01/2024
Notice of agreement to exemption from audit of accounts for period ending 05/11/22
dot icon13/01/2024
Audit exemption statement of guarantee by parent company for period ending 05/11/22
dot icon24/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon04/11/2023
Compulsory strike-off action has been discontinued
dot icon17/10/2023
First Gazette notice for compulsory strike-off
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon13/07/2023
Previous accounting period shortened from 2023-11-05 to 2023-05-31
dot icon01/06/2023
Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14
dot icon18/05/2023
Satisfaction of charge 057664390005 in full
dot icon13/04/2023
Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-13
dot icon13/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon12/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2021-11-05
dot icon14/10/2022
Satisfaction of charge 057664390002 in full
dot icon14/10/2022
Satisfaction of charge 057664390003 in full
dot icon14/10/2022
Satisfaction of charge 057664390004 in full
dot icon03/10/2022
Registration of charge 057664390005, created on 2022-09-26
dot icon17/06/2022
Registration of charge 057664390004, created on 2022-06-10
dot icon04/05/2022
Confirmation statement made on 2022-04-03 with updates
dot icon11/02/2022
Registration of charge 057664390002, created on 2022-01-28
dot icon11/02/2022
Registration of charge 057664390003, created on 2022-01-28
dot icon27/01/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-05
dot icon15/11/2021
Memorandum and Articles of Association
dot icon15/11/2021
Resolutions
dot icon09/11/2021
Current accounting period shortened from 2022-04-30 to 2021-11-30
dot icon08/11/2021
Appointment of Mr Barry Koors Lanesman as a director on 2021-11-05
dot icon08/11/2021
Cessation of Carla Louise Jones as a person with significant control on 2021-11-05
dot icon08/11/2021
Notification of Dentex Clinical Limited as a person with significant control on 2021-11-05
dot icon08/11/2021
Termination of appointment of Carla Louise Jones as a director on 2021-11-05
dot icon08/11/2021
Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Nicholas House River Front Enfield EN1 3FG on 2021-11-08
dot icon27/10/2021
Termination of appointment of Hsa Bookkeeping Ltd as a secretary on 2021-10-25
dot icon02/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon18/05/2021
Confirmation statement made on 2021-04-03 with updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/05/2019
Confirmation statement made on 2019-04-03 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/04/2018
Satisfaction of charge 1 in full
dot icon04/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon23/04/2015
Registered office address changed from South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2015-04-23
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/06/2011
Appointment of Hsa Bookkeeping Ltd as a secretary
dot icon29/06/2011
Termination of appointment of John Foster as a secretary
dot icon29/06/2011
Director's details changed for Dr Carla Louise Jones on 2011-06-15
dot icon09/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/05/2009
Return made up to 03/04/09; full list of members
dot icon27/05/2009
Registered office changed on 27/05/2009 from 68 - 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH
dot icon17/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/09/2008
Return made up to 03/04/08; full list of members
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/06/2007
Return made up to 03/04/07; full list of members
dot icon05/04/2007
Secretary's particulars changed
dot icon05/04/2007
Director's particulars changed
dot icon20/09/2006
Certificate of change of name
dot icon02/06/2006
Director's particulars changed
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New secretary appointed
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
Director resigned
dot icon03/04/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£623,705.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
03/04/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
521.32K
-
0.00
623.71K
-
2021
10
521.32K
-
0.00
623.71K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

521.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

623.71K £Ascended- *

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
Lanesman, Barry Koors
Director
05/11/2021 - Present
24
Davis, Paul Mark
Director
06/10/2023 - Present
215
Davidson, Robert Andrew Michael
Director
06/10/2023 - 16/08/2024
196
Sellars, Anna Catherine
Director
13/04/2023 - 01/11/2023
133

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CARLA JONES LIMITED

CARLA JONES LIMITED is an(a) Dissolved company incorporated on 03/04/2006 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLA JONES LIMITED?

toggle

CARLA JONES LIMITED is currently Dissolved. It was registered on 03/04/2006 and dissolved on 01/10/2024.

Where is CARLA JONES LIMITED located?

toggle

CARLA JONES LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does CARLA JONES LIMITED do?

toggle

CARLA JONES LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does CARLA JONES LIMITED have?

toggle

CARLA JONES LIMITED had 10 employees in 2021.

What is the latest filing for CARLA JONES LIMITED?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via voluntary strike-off.