CURTIS JONES LTD

Register to unlock more data on OkredoRegister

CURTIS JONES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08128056

Incorporation date

03/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08128056 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2012)
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon05/11/2025
Registered office address changed to PO Box 4385, 08128056 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-05
dot icon05/11/2025
Address of officer Mr Irfan Rauf Choudhary changed to 08128056 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-05
dot icon05/11/2025
Address of person with significant control Mr Irfan Rauf Choudhary changed to 08128056 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-05
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon03/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon17/07/2024
Micro company accounts made up to 2023-07-31
dot icon22/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon06/09/2023
Registered office address changed from 63 Brady Street London E1 5DW to 7 Bell Yard London WC2A 2JR on 2023-09-06
dot icon06/06/2023
Micro company accounts made up to 2022-07-31
dot icon23/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon13/05/2022
Micro company accounts made up to 2021-07-31
dot icon28/04/2022
Previous accounting period shortened from 2021-07-30 to 2021-07-29
dot icon13/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon05/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon27/07/2020
Micro company accounts made up to 2019-07-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon21/11/2019
Cessation of Raja Ahmed as a person with significant control on 2019-11-18
dot icon21/11/2019
Termination of appointment of Raja Ahmed as a director on 2019-11-18
dot icon21/11/2019
Notification of Irfan Rauf Choudhary as a person with significant control on 2019-11-18
dot icon21/11/2019
Appointment of Mr Irfan Rauf Choudhary as a director on 2019-11-18
dot icon06/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon08/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon14/05/2018
Micro company accounts made up to 2017-07-31
dot icon30/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon25/10/2017
Termination of appointment of Irfan Choudhary as a secretary on 2017-10-25
dot icon20/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon16/05/2017
Appointment of Mr Irfan Choudhary as a secretary on 2017-05-16
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon16/11/2015
Director's details changed for Mr Raja Ahmed on 2015-11-01
dot icon21/08/2015
Total exemption small company accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/02/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2014-02-06
dot icon11/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon07/12/2012
Certificate of change of name
dot icon03/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/11/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.61K
-
0.00
-
-
2022
0
50.53K
-
0.00
-
-
2022
0
50.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

50.53K £Ascended13.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Choudhary, Irfan Rauf
Director
18/11/2019 - Present
12
Ahmed, Raja
Director
03/07/2012 - 18/11/2019
-
Choudhary, Irfan
Secretary
16/05/2017 - 25/10/2017
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURTIS JONES LTD

CURTIS JONES LTD is an(a) Active company incorporated on 03/07/2012 with the registered office located at 4385, 08128056 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CURTIS JONES LTD?

toggle

CURTIS JONES LTD is currently Active. It was registered on 03/07/2012 .

Where is CURTIS JONES LTD located?

toggle

CURTIS JONES LTD is registered at 4385, 08128056 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CURTIS JONES LTD do?

toggle

CURTIS JONES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CURTIS JONES LTD?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been suspended.