CLYDESDALE JONES LIMITED

Register to unlock more data on OkredoRegister

CLYDESDALE JONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09907530

Incorporation date

08/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Juno Drive, Leamington Spa CV31 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2015)
dot icon12/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon09/10/2025
Micro company accounts made up to 2025-03-31
dot icon19/09/2025
Registered office address changed from C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE United Kingdom to Unit 6 Juno Drive Leamington Spa CV31 3RG on 2025-09-19
dot icon31/03/2025
Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon23/09/2024
Amended micro company accounts made up to 2024-03-31
dot icon16/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/01/2024
Micro company accounts made up to 2023-03-31
dot icon25/01/2024
Micro company accounts made up to 2022-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon20/11/2023
Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 2023-11-20
dot icon07/10/2023
Director's details changed for Mr Sanjeev Gupta on 2023-10-01
dot icon06/10/2023
Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 2023-10-06
dot icon12/04/2023
Accounts for a small company made up to 2021-03-31
dot icon29/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon14/09/2022
Satisfaction of charge 099075300002 in full
dot icon14/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon29/12/2020
Confirmation statement made on 2020-12-28 with no updates
dot icon07/12/2020
Accounts for a small company made up to 2020-03-31
dot icon01/11/2020
Registered office address changed from 7 Hertford Street London W1J 7RH to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2020-11-01
dot icon31/03/2020
Previous accounting period shortened from 2020-06-30 to 2020-03-31
dot icon12/03/2020
Current accounting period extended from 2020-03-29 to 2020-06-30
dot icon09/01/2020
Confirmation statement made on 2019-12-28 with updates
dot icon10/12/2019
Accounts for a small company made up to 2019-03-31
dot icon02/11/2019
Satisfaction of charge 099075300001 in full
dot icon21/10/2019
Registration of charge 099075300002, created on 2019-10-18
dot icon18/02/2019
Full accounts made up to 2018-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon21/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon21/03/2018
Full accounts made up to 2017-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon03/01/2018
Notification of Sanjeev Gupta as a person with significant control on 2016-04-06
dot icon02/01/2018
Cessation of Liberty Advanced Engineering Products Pte. Ltd as a person with significant control on 2016-04-06
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon17/06/2017
Full accounts made up to 2016-03-31
dot icon18/05/2017
Current accounting period shortened from 2016-12-31 to 2016-03-31
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon04/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon07/12/2016
Registration of charge 099075300001, created on 2016-12-01
dot icon25/01/2016
Termination of appointment of Rajeev Gandhi as a director on 2016-01-25
dot icon25/01/2016
Termination of appointment of Parduman Kumar Gupta as a director on 2016-01-25
dot icon25/01/2016
Appointment of Mr Sanjeev Gupta as a director on 2015-12-30
dot icon29/12/2015
Annual return made up to 2015-12-29 with full list of shareholders
dot icon22/12/2015
Certificate of change of name
dot icon08/12/2015
Appointment of Mr Rajeev Gandhi as a director on 2015-12-08
dot icon08/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Sanjeev Gupta
Director
30/12/2015 - Present
390

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 CLYDESDALE JONES LIMITED

CLYDESDALE JONES LIMITED is an(a) Active company incorporated on 08/12/2015 with the registered office located at Unit 6 Juno Drive, Leamington Spa CV31 3RG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDESDALE JONES LIMITED?

toggle

CLYDESDALE JONES LIMITED is currently Active. It was registered on 08/12/2015 .

Where is CLYDESDALE JONES LIMITED located?

toggle

CLYDESDALE JONES LIMITED is registered at Unit 6 Juno Drive, Leamington Spa CV31 3RG.

What does CLYDESDALE JONES LIMITED do?

toggle

CLYDESDALE JONES LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for CLYDESDALE JONES LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-28 with no updates.