JONES REAL ESTATE LTD

Register to unlock more data on OkredoRegister

JONES REAL ESTATE LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

10255042

Incorporation date

28/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

201 Plumstead Common Road, London SE18 2UJCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2017)
dot icon13/01/2026
Previous accounting period extended from 2025-06-29 to 2025-09-30
dot icon25/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-29
dot icon12/11/2024
Appointment of receiver or manager
dot icon12/11/2024
Appointment of receiver or manager
dot icon12/11/2024
Appointment of receiver or manager
dot icon28/10/2024
Registered office address changed from 2nd Floor Berkeley Square House Berkeley London England W1J 6BD to 201 Plumstead Common Road London SE18 2UJ on 2024-10-28
dot icon18/10/2024
Registered office address changed from PO Box 4385 10255042 - Companies House Default Address Cardiff CF14 8LH to 2nd Floor Berkeley Square House Berkeley London England W1J 6BD on 2024-10-18
dot icon10/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon20/08/2024
Change of details for Mrs Lily Rose Jones as a person with significant control on 2024-08-20
dot icon20/08/2024
Change of details for Mrs Michelle Koroma as a person with significant control on 2024-08-20
dot icon20/08/2024
Elect to keep the directors' register information on the public register
dot icon05/08/2024
Registered office address changed to PO Box 4385, 10255042 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-05
dot icon05/08/2024
Address of officer Mrs Lily Jones changed to 10255042 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-05
dot icon05/08/2024
Address of officer Mr Michael Jones changed to 10255042 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-05
dot icon05/08/2024
Address of officer Mrs Michelle Koroma changed to 10255042 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-05
dot icon05/08/2024
Address of person with significant control Mrs Lily Rose Jones changed to 10255042 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-05
dot icon05/08/2024
Address of person with significant control Mrs Michelle Koroma changed to 10255042 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-05
dot icon23/07/2024
Total exemption full accounts made up to 2023-06-29
dot icon22/06/2024
Receiver's abstract of receipts and payments to 2024-06-06
dot icon19/06/2024
Appointment of receiver or manager
dot icon19/06/2024
Receiver's abstract of receipts and payments to 2024-06-06
dot icon19/06/2024
Notice of ceasing to act as receiver or manager
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon02/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon22/09/2023
Micro company accounts made up to 2022-06-29
dot icon10/08/2023
Cessation of Tex Thomas Jones as a person with significant control on 2023-08-07
dot icon10/08/2023
Notification of Lily Rose Jones as a person with significant control on 2023-08-07
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon22/11/2022
Termination of appointment of Tex Thomas Jones as a director on 2022-11-21
dot icon10/01/2022
Director's details changed for Mrs Lily Jones on 2022-01-10
dot icon10/01/2022
Director's details changed for Mr Michael Jones on 2022-01-10
dot icon10/01/2022
Director's details changed for Mr Tex Thomas Jones on 2022-01-10
dot icon10/01/2022
Director's details changed for Mrs Michelle Koroma on 2022-01-10
dot icon21/09/2017
Notification of Michelle Koroma as a person with significant control on 2016-07-01
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
382.29K
-
0.00
-
-
2022
1
508.99K
-
0.00
-
-
2022
1
508.99K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

508.99K £Ascended33.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JONES REAL ESTATE LTD

JONES REAL ESTATE LTD is an(a) Receiver Action company incorporated on 28/06/2016 with the registered office located at 201 Plumstead Common Road, London SE18 2UJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of JONES REAL ESTATE LTD?

toggle

JONES REAL ESTATE LTD is currently Receiver Action. It was registered on 28/06/2016 .

Where is JONES REAL ESTATE LTD located?

toggle

JONES REAL ESTATE LTD is registered at 201 Plumstead Common Road, London SE18 2UJ.

What does JONES REAL ESTATE LTD do?

toggle

JONES REAL ESTATE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does JONES REAL ESTATE LTD have?

toggle

JONES REAL ESTATE LTD had 1 employees in 2022.

What is the latest filing for JONES REAL ESTATE LTD?

toggle

The latest filing was on 13/01/2026: Previous accounting period extended from 2025-06-29 to 2025-09-30.