DAVID JONES & CO (YORKS) LIMITED

Register to unlock more data on OkredoRegister

DAVID JONES & CO (YORKS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03224637

Incorporation date

15/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beck House, Moorber Lane, Coniston Cold BD23 4EDCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1996)
dot icon09/04/2026
Cessation of Charles David Anderson Jones as a person with significant control on 2025-08-05
dot icon16/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon07/07/2025
Registered office address changed from 90 South Marine Drive Bridlington East Yorkshire YO15 3LT to Beck House Moorber Lane Coniston Cold BD23 4ED on 2025-07-07
dot icon26/06/2025
Termination of appointment of Charles David Anderson Jones as a director on 2025-06-26
dot icon03/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/09/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon21/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon14/07/2020
Registration of charge 032246370001, created on 2020-07-09
dot icon15/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon18/07/2018
Notification of John Benjamin Jones as a person with significant control on 2017-09-06
dot icon27/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon07/07/2017
Appointment of Mr John Benjamin Jones as a director on 2017-07-07
dot icon05/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon03/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon18/06/2013
Appointment of Mr Matthew Anderson Jones as a director
dot icon12/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon21/07/2010
Director's details changed for Charles David Anderson Jones on 2010-07-15
dot icon11/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/10/2009
Registered office address changed from 4 Isis Court Rosetta Way, Ouseacres, York Yorkshire YO26 5NA on 2009-10-27
dot icon27/07/2009
Return made up to 15/07/09; full list of members
dot icon16/07/2009
Appointment terminated secretary herbert steward
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon31/07/2008
Return made up to 15/07/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/09/2007
Return made up to 15/07/07; full list of members
dot icon19/09/2007
Director's particulars changed
dot icon29/05/2007
Memorandum and Articles of Association
dot icon14/05/2007
Certificate of change of name
dot icon06/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/09/2006
Return made up to 15/07/06; full list of members
dot icon01/08/2006
Registered office changed on 01/08/06 from: 41 front street acomb york north yorkshire YO24 3BR
dot icon22/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon30/08/2005
Return made up to 15/07/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/09/2004
Return made up to 15/07/04; full list of members
dot icon20/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon19/08/2003
Return made up to 15/07/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon25/09/2002
Return made up to 15/07/02; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon26/09/2001
Return made up to 15/07/01; full list of members
dot icon31/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon12/03/2001
Accounting reference date shortened from 30/09/01 to 30/04/01
dot icon30/08/2000
Return made up to 15/07/00; full list of members
dot icon28/07/2000
Full accounts made up to 1999-09-30
dot icon23/11/1999
Return made up to 15/07/99; no change of members
dot icon29/07/1999
Full accounts made up to 1998-09-30
dot icon07/09/1998
Return made up to 15/07/98; no change of members
dot icon14/05/1998
Full accounts made up to 1997-09-30
dot icon22/09/1997
Return made up to 15/07/97; full list of members
dot icon22/05/1997
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon23/07/1996
Secretary resigned
dot icon23/07/1996
Secretary resigned
dot icon15/07/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
118.79K
-
0.00
5.88K
-
2022
3
140.07K
-
0.00
14.23K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Charles David Anderson
Director
15/07/1996 - 26/06/2025
4
Jones, John Benjamin
Director
07/07/2017 - Present
11
Jones, Matthew Anderson
Director
30/05/2013 - Present
1

Persons with Significant Control

4
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 DAVID JONES & CO (YORKS) LIMITED

DAVID JONES & CO (YORKS) LIMITED is an(a) Active company incorporated on 15/07/1996 with the registered office located at Beck House, Moorber Lane, Coniston Cold BD23 4ED. There are currently 2 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 DAVID JONES & CO (YORKS) LIMITED?

toggle

DAVID JONES & CO (YORKS) LIMITED is currently Active. It was registered on 15/07/1996 .

Where is DAVID JONES & CO (YORKS) LIMITED located?

toggle

DAVID JONES & CO (YORKS) LIMITED is registered at Beck House, Moorber Lane, Coniston Cold BD23 4ED.

What does DAVID JONES & CO (YORKS) LIMITED do?

toggle

DAVID JONES & CO (YORKS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DAVID JONES & CO (YORKS) LIMITED?

toggle

The latest filing was on 09/04/2026: Cessation of Charles David Anderson Jones as a person with significant control on 2025-08-05.