DR COLIN JONES GRANTS LIMITED

Register to unlock more data on OkredoRegister

DR COLIN JONES GRANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07816581

Incorporation date

19/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Venn Grove, Plymouth, Devon PL3 5PGCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2011)
dot icon29/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/01/2025
Director's details changed for Dr Colin Richard Beresford-Jones on 2025-01-01
dot icon29/01/2025
Secretary's details changed for Dr Colin Richard Beresford-Jones on 2025-01-01
dot icon29/10/2024
Appointment of Dr Colin Richard Beresford-Jones as a director on 2024-10-17
dot icon21/10/2024
Termination of appointment of Angela Betteridge as a director on 2024-10-21
dot icon24/07/2024
Certificate of change of name
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/04/2024
Registered office address changed from The Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 11 Venn Grove Plymouth Devon PL3 5PG on 2024-04-04
dot icon31/10/2023
Total exemption full accounts made up to 2021-10-31
dot icon31/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/10/2023
Termination of appointment of Benjamin Samuel Beresford-Jones as a director on 2023-07-26
dot icon25/07/2023
Compulsory strike-off action has been discontinued
dot icon22/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon21/07/2023
Change of details for Dr Colin Richard Beresford-Jones as a person with significant control on 2023-07-21
dot icon21/07/2023
Cessation of Colin Richard Beresford-Jones as a person with significant control on 2023-07-20
dot icon21/07/2023
Notification of a person with significant control statement
dot icon12/04/2023
Registered office address changed from 45 Edgcumbe Park Road Plymouth Devon PL3 4NL England to The Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 2023-04-12
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon07/09/2022
Termination of appointment of Christopher Paul Fletcher as a director on 2022-09-03
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon27/07/2022
Registered office address changed from 45 Edgcumbe Park Road Plymouth PL3 4NL England to 45 Edgcumbe Park Road Plymouth Devon PL3 4NL on 2022-07-27
dot icon27/07/2022
Registered office address changed from 17 Seymour Park Mannamead Plymouth Devon PL3 5BQ to 45 Edgcumbe Park Road Plymouth PL3 4NL on 2022-07-27
dot icon06/01/2022
Termination of appointment of Jean Anne Jones as a director on 2022-01-01
dot icon03/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon03/09/2021
Change of details for Dr Colin Richard Beresford-Jones as a person with significant control on 2020-09-01
dot icon03/09/2021
Director's details changed for Mr Benjamin Samuel Beresford-Jones on 2021-09-03
dot icon03/09/2021
Director's details changed for Mr Benjamin Samuel Beresford-Jones on 2020-09-01
dot icon03/09/2021
Appointment of Dr Christopher Paul Fletcher as a director on 2020-10-22
dot icon03/09/2021
Appointment of Mrs Angela Betteridge as a director on 2020-10-20
dot icon19/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon20/08/2020
Termination of appointment of Philip Roger Jones as a director on 2020-04-01
dot icon18/11/2019
Termination of appointment of Julia Karen Beresford-Jones as a director on 2019-11-18
dot icon18/11/2019
Termination of appointment of Julia Karen Beresford-Jones as a secretary on 2019-11-18
dot icon18/11/2019
Appointment of Dr Colin Richard Beresford-Jones as a secretary on 2019-11-18
dot icon18/11/2019
Termination of appointment of Andrew Gregory Serpell as a director on 2019-10-09
dot icon18/11/2019
Change of details for Dr Colin Richard Beresford-Jones as a person with significant control on 2019-08-18
dot icon18/11/2019
Cessation of Julia Karen Beresford-Jones as a person with significant control on 2019-11-18
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/07/2019
Appointment of Mr Ian Winzer Chapman as a director on 2018-10-08
dot icon10/07/2019
Appointment of Mr Benjamin Samuel Beresford-Jones as a director on 2018-09-23
dot icon10/07/2019
Appointment of Mr Philip Roger Jones as a director on 2018-09-23
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon07/08/2018
Micro company accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon26/11/2016
Appointment of Dr Jean Anne Jones as a director on 2016-11-14
dot icon26/11/2016
Total exemption small company accounts made up to 2016-10-31
dot icon15/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/11/2015
Annual return made up to 2015-10-19 no member list
dot icon09/12/2014
Termination of appointment of Jane Margaret Turner as a director on 2014-11-30
dot icon09/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-19 no member list
dot icon12/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-19 no member list
dot icon04/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-19 no member list
dot icon14/03/2012
Resolutions
dot icon19/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
Fletcher, Christopher Paul, Dr
Director
22/10/2020 - 03/09/2022
6
Betteridge, Angela
Director
20/10/2020 - 21/10/2024
1
Serpell, Andrew Gregory
Director
19/10/2011 - 09/10/2019
3
Chapman, Ian Winzer
Director
08/10/2018 - Present
5
Turner, Jane Margaret
Director
19/10/2011 - 30/11/2014
2

Persons with Significant Control

3
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 DR COLIN JONES GRANTS LIMITED

DR COLIN JONES GRANTS LIMITED is an(a) Active company incorporated on 19/10/2011 with the registered office located at 11 Venn Grove, Plymouth, Devon PL3 5PG. There are currently 3 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 DR COLIN JONES GRANTS LIMITED?

toggle

DR COLIN JONES GRANTS LIMITED is currently Active. It was registered on 19/10/2011 .

Where is DR COLIN JONES GRANTS LIMITED located?

toggle

DR COLIN JONES GRANTS LIMITED is registered at 11 Venn Grove, Plymouth, Devon PL3 5PG.

What does DR COLIN JONES GRANTS LIMITED do?

toggle

DR COLIN JONES GRANTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DR COLIN JONES GRANTS LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-22 with no updates.