CARTER JONAS SERVICE COMPANY

Register to unlock more data on OkredoRegister

CARTER JONAS SERVICE COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00786457

Incorporation date

01/01/1964

Size

Full

Contacts

Registered address

Registered address

One, Chapel Place, London W1G 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1979)
dot icon12/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon28/12/2025
Full accounts made up to 2025-04-30
dot icon09/05/2025
Termination of appointment of Scott Noryl Harkness as a director on 2025-04-30
dot icon09/05/2025
Appointment of Mr Mark Thomas Hall-Digweed as a director on 2025-05-01
dot icon09/05/2025
Appointment of Mrs Alexandra Clare Houghton as a director on 2025-05-01
dot icon29/01/2025
Register inspection address has been changed from 43 Priestgate Peterborough PE1 1AR England to Allia Future Business Centre London Road Peterborough PE2 8AN
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon09/01/2025
Full accounts made up to 2024-04-30
dot icon04/11/2024
Registration of charge 007864570003, created on 2024-11-01
dot icon10/07/2024
Termination of appointment of Roderick Arthur Meade as a secretary on 2024-06-30
dot icon10/07/2024
Appointment of Mr Donald Ian Cathcart as a secretary on 2024-07-01
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 icon30/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon16/01/2024
Termination of appointment of James David Tarn Bainbridge as a director on 2023-11-15
dot icon16/01/2024
Appointment of Mr Richard Alexander Bruce as a director on 2023-11-15
dot icon23/11/2023
Full accounts made up to 2023-04-30
dot icon12/05/2023
Termination of appointment of Christopher Mark Power Granger as a director on 2023-04-30
dot icon08/03/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon10/01/2023
Full accounts made up to 2022-04-30
dot icon16/09/2022
Registration of charge 007864570002, created on 2022-09-09
dot icon07/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon04/03/2022
Director's details changed for Mr Christopher Mark Power Granger on 2022-03-04
dot icon24/11/2021
Full accounts made up to 2021-04-30
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 icon29/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon11/11/2020
Full accounts made up to 2020-04-30
dot icon10/08/2020
Confirmation statement made on 2020-01-29 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 icon25/10/2019
Full accounts made up to 2019-04-30
dot icon04/10/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon22/10/2018
Full accounts made up to 2018-04-30
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon13/11/2017
Full accounts made up to 2017-04-30
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon25/01/2017
Full accounts made up to 2016-04-30
dot icon05/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon18/12/2015
Appointment of Mr Scott Noryl Harkness as a director on 2015-12-17
dot icon18/12/2015
Appointment of Mr Rory Francis O'neill as a director on 2015-12-17
dot icon18/12/2015
Appointment of Mr Simon Anthony John Pallett as a director on 2015-12-17
dot icon18/12/2015
Termination of appointment of John Alexander Henniker-Major as a director on 2015-12-17
dot icon15/11/2015
Full accounts made up to 2015-04-30
dot icon15/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon21/10/2014
Full accounts made up to 2014-04-30
dot icon15/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon15/10/2014
Register(s) moved to registered inspection location 43 Priestgate Peterborough PE1 1AR
dot icon15/10/2014
Register inspection address has been changed to 43 Priestgate Peterborough PE1 1AR
dot icon15/07/2014
Registered office address changed from One Chapel Place Chapel Place London W1G 0BG England to One Chapel Place London W1G 0BG on 2014-07-15
dot icon04/07/2014
Registered office address changed from 1 Chapel Place London W1G 0BG England on 2014-07-04
dot icon17/01/2014
Full accounts made up to 2013-04-30
dot icon08/11/2013
Registered office address changed from 43 Priestgate Peterborough PE1 1AR on 2013-11-08
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon04/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2012-04-30
dot icon30/12/2011
Full accounts made up to 2011-04-30
dot icon27/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon18/05/2011
Appointment of Mr Roderick Arthur Meade as a secretary
dot icon18/05/2011
Termination of appointment of John Henniker-Major as a secretary
dot icon31/12/2010
Full accounts made up to 2010-04-30
dot icon07/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-04-30
dot icon09/01/2010
Annual return made up to 2009-10-04 with full list of shareholders
dot icon08/06/2009
Secretary appointed mr john alexander henniker-major
dot icon08/06/2009
Appointment terminated secretary michael muirhead
dot icon05/05/2009
Full accounts made up to 2008-04-30
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/11/2008
Appointment terminated director timothy jones
dot icon20/11/2008
Appointment terminated director anthony wright
dot icon20/11/2008
Appointment terminated director john webster
dot icon20/11/2008
Appointment terminated director timothy macpherson
dot icon20/11/2008
Appointment terminated director christopher haworth
dot icon20/11/2008
Appointment terminated director graham hatch
dot icon20/11/2008
Appointment terminated director scott harkness
dot icon20/11/2008
Appointment terminated director thomas fawcett
dot icon20/11/2008
Appointment terminated director graham candy
dot icon20/11/2008
Appointment terminated director mark charter
dot icon20/11/2008
Appointment terminated director richard drew
dot icon20/11/2008
Appointment terminated director james bainbridge
dot icon20/11/2008
Appointment terminated director colin buggey
dot icon15/10/2008
Return made up to 04/10/08; full list of members
dot icon15/10/2008
Director's change of particulars / graham hatch / 15/10/2008
dot icon15/10/2008
Director's change of particulars / richard drew / 15/10/2008
dot icon01/05/2008
Appointment terminated director john granger
dot icon02/02/2008
Full accounts made up to 2007-04-30
dot icon25/01/2008
Director resigned
dot icon19/11/2007
Return made up to 04/10/07; full list of members
dot icon23/10/2007
Director resigned
dot icon28/09/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
Director resigned
dot icon01/05/2007
Director resigned
dot icon01/05/2007
Director resigned
dot icon01/05/2007
Director resigned
dot icon01/05/2007
Director resigned
dot icon01/05/2007
Director resigned
dot icon06/12/2006
Full accounts made up to 2006-04-30
dot icon10/10/2006
Return made up to 04/10/06; full list of members
dot icon10/10/2006
Director's particulars changed
dot icon10/10/2006
Director's particulars changed
dot icon10/10/2006
Director's particulars changed
dot icon10/10/2006
Director's particulars changed
dot icon10/10/2006
Director's particulars changed
dot icon10/10/2006
Director's particulars changed
dot icon26/05/2006
New director appointed
dot icon26/05/2006
New director appointed
dot icon09/01/2006
New director appointed
dot icon08/12/2005
Return made up to 04/10/05; full list of members
dot icon26/10/2005
New director appointed
dot icon14/09/2005
Secretary's particulars changed;director's particulars changed
dot icon20/05/2005
Director resigned
dot icon20/05/2005
Director resigned
dot icon23/09/2004
Return made up to 04/10/04; full list of members
dot icon02/08/2004
New director appointed
dot icon04/06/2004
Director resigned
dot icon13/10/2003
Return made up to 04/10/03; full list of members
dot icon20/05/2003
Director resigned
dot icon10/10/2002
Return made up to 04/10/02; full list of members
dot icon11/07/2002
New director appointed
dot icon19/02/2002
Director's particulars changed
dot icon10/10/2001
Return made up to 04/10/01; full list of members
dot icon08/10/2001
Certificate of change of name
dot icon05/07/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon30/03/2001
Director's particulars changed
dot icon10/10/2000
Return made up to 04/10/00; full list of members
dot icon03/07/2000
New director appointed
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Director resigned
dot icon06/10/1999
Return made up to 04/10/99; full list of members
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon15/06/1999
Director resigned
dot icon15/06/1999
Director resigned
dot icon01/10/1998
Return made up to 04/10/98; no change of members
dot icon01/10/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon04/07/1998
New director appointed
dot icon04/07/1998
Director resigned
dot icon13/03/1998
Director resigned
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon09/10/1997
Return made up to 04/10/97; full list of members
dot icon19/06/1997
New director appointed
dot icon24/03/1997
Certificate of change of name
dot icon08/10/1996
Return made up to 04/10/96; no change of members
dot icon08/10/1996
Registered office changed on 08/10/96 from: 6/8 hills rd cambridge CB2 1NH
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon19/10/1995
Return made up to 04/10/95; no change of members
dot icon15/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 04/10/94; full list of members
dot icon25/05/1994
New director appointed
dot icon10/05/1994
Director resigned
dot icon25/03/1994
New director appointed
dot icon24/02/1994
Director's particulars changed
dot icon27/01/1994
Director's particulars changed
dot icon10/12/1993
Director's particulars changed
dot icon10/12/1993
Director's particulars changed
dot icon09/12/1993
Return made up to 04/10/93; no change of members
dot icon26/05/1993
Director resigned
dot icon14/10/1992
Return made up to 04/10/92; no change of members
dot icon01/11/1991
Return made up to 04/10/91; full list of members
dot icon08/07/1991
Director resigned
dot icon08/07/1991
Director resigned
dot icon09/10/1990
Annual return made up to 04/10/90
dot icon18/06/1990
Director resigned
dot icon19/12/1989
Certificate of change of name
dot icon15/12/1989
Resolutions
dot icon10/10/1989
Return made up to 05/10/89; no change of members
dot icon11/05/1989
New director appointed
dot icon10/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon16/11/1988
Return made up to 19/10/88; full list of members
dot icon21/10/1988
New director appointed
dot icon18/01/1988
New director appointed
dot icon30/11/1987
Accounting reference date extended from 31/12 to 30/04
dot icon16/07/1987
Company type changed from pri to PRI30
dot icon14/07/1987
New director appointed
dot icon16/06/1987
Return made up to 13/05/87; full list of members
dot icon05/01/1987
Director resigned
dot icon24/05/1986
Return made up to 02/05/86; full list of members
dot icon08/05/1979
Accounts made up to 1978-12-31

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
29/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
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
Mr Timothy Edward John Jones
Director
29/06/1999 - 05/11/2008
10
Mr Timothy Edward John Jones
Director
31/03/2021 - Present
10
Harkness, Scott Noryl
Director
17/12/2015 - 30/04/2025
13
Houghton, Alexandra Clare
Director
01/05/2025 - Present
9
Brown, Colin William
Director
31/03/2021 - Present
10

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 SERVICE COMPANY

CARTER JONAS SERVICE COMPANY is an(a) Active company incorporated on 01/01/1964 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 SERVICE COMPANY?

toggle

CARTER JONAS SERVICE COMPANY is currently Active. It was registered on 01/01/1964 .

Where is CARTER JONAS SERVICE COMPANY located?

toggle

CARTER JONAS SERVICE COMPANY is registered at One, Chapel Place, London W1G 0BG.

What does CARTER JONAS SERVICE COMPANY do?

toggle

CARTER JONAS SERVICE COMPANY operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CARTER JONAS SERVICE COMPANY?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-29 with no updates.