CARTER JONAS ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CARTER JONAS ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09342548

Incorporation date

05/12/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Chapel Place, London W1G 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2014)
dot icon21/02/2026
Resolutions
dot icon18/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon18/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon18/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon18/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon09/05/2025
Termination of appointment of Scott Noryl Harkness as a director on 2025-04-30
dot icon09/05/2025
Appointment of Mrs Alexandra Clare Houghton as a director on 2025-05-01
dot icon09/05/2025
Appointment of Mr Mark Thomas Hall-Digweed as a director on 2025-05-01
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon04/02/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon15/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon08/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon06/12/2024
Register inspection address has been changed from 43 Priestgate Peterborough PE1 1AR England to Allia Future Business Centre London Road Peterborough PE2 8AN
dot icon04/11/2024
Registration of charge 093425480002, created on 2024-11-01
dot icon10/07/2024
Appointment of Mr Donald Ian Cathcart as a secretary on 2024-07-01
dot icon10/07/2024
Termination of appointment of Roderick Arthur St John Meade as a secretary on 2024-06-30
dot icon10/07/2024
Second filing for the appointment of Mr Colin William Brown as a director
dot icon26/03/2024
Withdrawal of a person with significant control statement on 2024-03-26
dot icon26/03/2024
Notification of Carter Jonas Acquisitions Ltd as a person with significant control on 2024-03-19
dot icon16/01/2024
Appointment of Mr Richard Alexander Bruce as a director on 2023-11-15
dot icon16/01/2024
Termination of appointment of James David Tarn Bainbridge as a director on 2023-11-15
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon07/01/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon24/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon24/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon12/05/2023
Termination of appointment of Christopher Mark Power Granger as a director on 2023-04-30
dot icon15/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon15/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon15/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon15/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon16/09/2022
Registration of charge 093425480001, created on 2022-09-09
dot icon27/01/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon27/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon27/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon27/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon14/12/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon14/12/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon13/04/2021
Appointment of Mr Colin William Brown as a director on 2021-03-31
dot icon13/04/2021
Appointment of Mr James David Tarn Bainbridge as a director on 2021-03-31
dot icon13/04/2021
Appointment of Mr Timothy Edward John Jones as a director on 2021-03-31
dot icon13/04/2021
Termination of appointment of Simon Anthony John Pallett as a director on 2021-03-31
dot icon23/12/2020
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon23/12/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon23/12/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon23/12/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon23/12/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon23/12/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon02/12/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon11/11/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon08/06/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon08/06/2020
Resolutions
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon21/11/2019
Appointment of Mrs Lisa Emma Simon as a director on 2019-11-20
dot icon21/11/2019
Termination of appointment of Rory Francis O'neill as a director on 2019-11-20
dot icon29/10/2019
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon29/10/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon29/10/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon29/10/2019
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon23/10/2018
Audit exemption subsidiary accounts made up to 2018-04-30
dot icon23/10/2018
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon23/10/2018
Notice of agreement to exemption from audit of accounts for period ending 30/04/18
dot icon23/10/2018
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon23/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon06/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon20/12/2016
Current accounting period extended from 2016-12-31 to 2017-04-30
dot icon20/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon16/12/2016
Appointment of Mr Rory Francis O'neill as a director on 2016-12-16
dot icon16/12/2016
Appointment of Mr Scott Noryl Harkness as a director on 2016-12-16
dot icon16/12/2016
Appointment of Mr Simon Anthony John Pallett as a director on 2016-12-16
dot icon16/12/2016
Termination of appointment of John Alexander Henniker-Major as a director on 2016-12-16
dot icon09/11/2016
Compulsory strike-off action has been discontinued
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon07/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon21/01/2016
Register(s) moved to registered inspection location 43 Priestgate Peterborough PE1 1AR
dot icon21/01/2016
Register inspection address has been changed to 43 Priestgate Peterborough PE1 1AR
dot icon03/06/2015
Change of name notice
dot icon14/04/2015
Certificate of change of name
dot icon05/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granger, Christopher Mark Power
Director
05/12/2014 - 30/04/2023
37
Mr Timothy Edward John Jones
Director
31/03/2021 - Present
11
Pallett, Simon Anthony John
Director
16/12/2016 - 31/03/2021
35
Harkness, Scott Noryl
Director
16/12/2016 - 30/04/2025
13
Houghton, Alexandra Clare
Director
01/05/2025 - Present
9

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 CARTER JONAS ENTERPRISES LIMITED

CARTER JONAS ENTERPRISES LIMITED is an(a) Active company incorporated on 05/12/2014 with the registered office located at One, Chapel Place, London W1G 0BG. There are currently 7 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 CARTER JONAS ENTERPRISES LIMITED?

toggle

CARTER JONAS ENTERPRISES LIMITED is currently Active. It was registered on 05/12/2014 .

Where is CARTER JONAS ENTERPRISES LIMITED located?

toggle

CARTER JONAS ENTERPRISES LIMITED is registered at One, Chapel Place, London W1G 0BG.

What does CARTER JONAS ENTERPRISES LIMITED do?

toggle

CARTER JONAS ENTERPRISES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARTER JONAS ENTERPRISES LIMITED?

toggle

The latest filing was on 21/02/2026: Resolutions.