PETER JONES LIMITED

Register to unlock more data on OkredoRegister

PETER JONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00285318

Incorporation date

03/03/1934

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

1 Drummond Gate, Pimlico, London SW1V 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon16/10/2025
Notice of agreement to exemption from filing of accounts for period ending 25/01/25
dot icon16/10/2025
Filing exemption statement of guarantee by parent company for period ending 25/01/25
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 25/01/25
dot icon23/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon01/11/2024
Appointment of Mr Simon Bond as a director on 2024-10-14
dot icon17/10/2024
Appointment of Mr Kenneth Jeremy Ward as a director on 2024-10-14
dot icon15/10/2024
Termination of appointment of Andrew Mounsey as a director on 2024-10-14
dot icon15/10/2024
Appointment of Mr Gary Brian French as a director on 2024-10-14
dot icon30/08/2024
Register(s) moved to registered office address 1 Drummond Gate Pimlico London SW1V 2QQ
dot icon28/07/2024
Notice of agreement to exemption from filing of accounts for period ending 27/01/24
dot icon28/07/2024
Filing exemption statement of guarantee by parent company for period ending 27/01/24
dot icon28/07/2024
Consolidated accounts of parent company for subsidiary company period ending 27/01/24
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon01/07/2024
Registered office address changed from 171 Victoria Street London SW1E 5NN to 1 Drummond Gate Pimlico London SW1V 2QQ on 2024-07-01
dot icon01/07/2024
Register inspection address has been changed to 171 Victoria Street London SW1E 5NN
dot icon01/07/2024
Secretary's details changed for Mr Simon Jim Blackburn on 2024-07-01
dot icon01/07/2024
Register(s) moved to registered inspection location 171 Victoria Street London SW1E 5NN
dot icon01/07/2024
Change of details for John Lewis Plc as a person with significant control on 2024-07-01
dot icon09/11/2023
Filing exemption statement of guarantee by parent company for period ending 28/01/23
dot icon09/11/2023
Notice of agreement to exemption from filing of accounts for period ending 28/01/23
dot icon09/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/01/23
dot icon28/10/2023
Audit exemption statement of guarantee by parent company for period ending 28/01/23
dot icon28/10/2023
Notice of agreement to exemption from filing of accounts for period ending 28/01/23
dot icon28/10/2023
Consolidated accounts of parent company for subsidiary company period ending 28/01/23
dot icon28/10/2023
Audit exemption statement of guarantee by parent company for period ending 28/01/23
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon13/10/2022
Notice of agreement to exemption from filing of accounts for period ending 29/01/22
dot icon13/10/2022
Filing exemption statement of guarantee by parent company for period ending 29/01/22
dot icon13/10/2022
Consolidated accounts of parent company for subsidiary company period ending 29/01/22
dot icon03/10/2022
Appointment of Mr Simon Jim Blackburn as a secretary on 2022-10-01
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon01/11/2021
Consolidated accounts of parent company for subsidiary company period ending 30/01/21
dot icon01/11/2021
Filing exemption statement of guarantee by parent company for period ending 30/01/21
dot icon01/11/2021
Notice of agreement to exemption from filing of accounts for period ending 30/01/21
dot icon28/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon17/06/2021
Termination of appointment of Peter Simpson as a secretary on 2021-06-07
dot icon26/04/2021
Appointment of Mr Andrew Mounsey as a director on 2021-04-23
dot icon24/04/2021
Termination of appointment of Peter John Simpson as a director on 2021-04-23
dot icon24/04/2021
Termination of appointment of Jacqueline Ruddy as a director on 2021-04-23
dot icon26/02/2021
Notice of agreement to exemption from filing of accounts for period ending 25/01/20
dot icon08/02/2021
Filing exemption statement of guarantee by parent company for period ending 25/01/20
dot icon08/02/2021
Consolidated accounts of parent company for subsidiary company period ending 25/01/20
dot icon29/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon28/07/2020
Statement of company's objects
dot icon16/10/2019
Accounts for a dormant company made up to 2019-01-26
dot icon01/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2018-01-27
dot icon01/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon15/02/2018
Appointment of Mr Peter Simpson as a secretary on 2018-01-31
dot icon15/02/2018
Termination of appointment of Keith Michael Hubber as a secretary on 2018-01-31
dot icon26/10/2017
Resolutions
dot icon26/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon03/07/2017
Accounts for a dormant company made up to 2017-01-28
dot icon27/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2016-01-30
dot icon10/03/2016
Termination of appointment of Loraine Woodhouse as a director on 2016-02-12
dot icon10/03/2016
Termination of appointment of Tina Sandra Reade as a director on 2016-02-12
dot icon19/02/2016
Appointment of Mr Peter Simpson as a director on 2016-02-12
dot icon19/02/2016
Appointment of Jacqueline Ruddy as a director on 2016-02-12
dot icon04/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon31/07/2015
Accounts for a dormant company made up to 2015-01-31
dot icon06/02/2015
Appointment of Keith Michael Hubber as a secretary on 2015-02-01
dot icon03/02/2015
Termination of appointment of Alan Buchanan as a secretary on 2015-01-31
dot icon30/12/2014
Appointment of Ms Loraine Woodhouse as a director on 2014-12-01
dot icon30/12/2014
Termination of appointment of Helen Alison Weir as a director on 2014-12-01
dot icon15/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon14/08/2014
Appointment of Mr Alan Buchanan as a secretary on 2014-07-31
dot icon12/08/2014
Accounts for a dormant company made up to 2014-01-25
dot icon08/08/2014
Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 2014-07-31
dot icon11/09/2013
Accounts for a dormant company made up to 2013-01-26
dot icon01/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon04/04/2013
Appointment of Mrs Tina Sandra Reade as a director
dot icon27/03/2013
Termination of appointment of Sanjay Patel as a director
dot icon25/09/2012
Accounts for a dormant company made up to 2012-01-28
dot icon13/09/2012
Appointment of Mrs Helen Alison Weir as a director
dot icon12/09/2012
Termination of appointment of Marisa Cassoni as a director
dot icon14/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon24/07/2012
Appointment of Mr Sanjay Purshottam Patel as a director
dot icon11/07/2012
Termination of appointment of Richard Mayfield as a director
dot icon27/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon21/07/2011
Accounts for a dormant company made up to 2011-01-29
dot icon19/08/2010
Accounts for a dormant company made up to 2010-01-30
dot icon02/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon27/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon25/08/2009
Appointment terminated director tina reade
dot icon25/08/2009
Director appointed mr richard mayfield
dot icon25/08/2009
Director appointed ms marisa luisa cassoni
dot icon20/07/2009
Return made up to 18/07/09; full list of members
dot icon18/06/2009
Appointment terminated director paul clift
dot icon01/09/2008
Accounts for a dormant company made up to 2008-01-26
dot icon13/08/2008
Return made up to 18/07/08; full list of members
dot icon15/08/2007
Accounts for a dormant company made up to 2007-01-27
dot icon03/08/2007
Return made up to 18/07/07; full list of members
dot icon20/10/2006
Accounts for a dormant company made up to 2006-01-28
dot icon25/07/2006
Return made up to 18/07/06; full list of members
dot icon23/05/2006
New secretary appointed
dot icon17/05/2006
Secretary resigned
dot icon29/09/2005
Accounts for a dormant company made up to 2005-01-29
dot icon08/08/2005
Return made up to 18/07/05; full list of members
dot icon02/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon10/08/2004
Return made up to 18/07/04; full list of members
dot icon09/12/2003
Director's particulars changed
dot icon09/12/2003
Director's particulars changed
dot icon08/12/2003
Secretary's particulars changed
dot icon22/08/2003
Director's particulars changed
dot icon22/08/2003
Director's particulars changed
dot icon22/08/2003
Return made up to 18/07/03; full list of members
dot icon16/08/2003
Accounts for a dormant company made up to 2003-01-25
dot icon22/10/2002
Director's particulars changed
dot icon07/10/2002
Return made up to 18/07/02; full list of members
dot icon12/04/2002
Resolutions
dot icon12/04/2002
Resolutions
dot icon12/04/2002
Accounts for a dormant company made up to 2002-01-26
dot icon22/03/2002
Director resigned
dot icon15/03/2002
Director resigned
dot icon02/08/2001
Return made up to 18/07/01; full list of members
dot icon31/05/2001
New secretary appointed
dot icon17/05/2001
Secretary resigned
dot icon10/04/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon21/03/2001
Accounts for a dormant company made up to 2001-01-27
dot icon26/07/2000
Return made up to 18/07/00; full list of members
dot icon23/06/2000
Accounts for a dormant company made up to 2000-01-29
dot icon09/08/1999
Return made up to 18/07/99; full list of members
dot icon29/06/1999
Accounts for a dormant company made up to 1999-01-30
dot icon26/05/1999
Director resigned
dot icon26/05/1999
New director appointed
dot icon30/07/1998
Return made up to 18/07/98; full list of members
dot icon23/03/1998
Accounts for a dormant company made up to 1998-01-31
dot icon24/07/1997
Return made up to 18/07/97; full list of members
dot icon02/07/1997
Accounts for a dormant company made up to 1997-01-25
dot icon02/12/1996
Director's particulars changed
dot icon25/10/1996
Director's particulars changed
dot icon28/08/1996
Director resigned
dot icon09/08/1996
Director's particulars changed
dot icon06/08/1996
Memorandum and Articles of Association
dot icon06/08/1996
Resolutions
dot icon30/07/1996
Accounts for a dormant company made up to 1996-01-27
dot icon28/07/1996
Return made up to 18/07/96; full list of members
dot icon01/05/1996
Director's particulars changed
dot icon20/07/1995
Return made up to 18/07/95; full list of members
dot icon20/07/1995
Accounts for a dormant company made up to 1995-01-28
dot icon21/07/1994
Return made up to 18/07/94; full list of members
dot icon18/07/1994
Resolutions
dot icon14/07/1994
Accounts for a dormant company made up to 1994-01-29
dot icon21/04/1994
Secretary's particulars changed
dot icon13/02/1994
Director's particulars changed
dot icon25/07/1993
Return made up to 18/07/93; full list of members
dot icon24/06/1993
Accounts for a dormant company made up to 1993-01-30
dot icon11/02/1993
Director's particulars changed
dot icon05/08/1992
Return made up to 18/07/92; full list of members
dot icon16/06/1992
Accounts for a dormant company made up to 1992-01-25
dot icon22/08/1991
Director resigned
dot icon08/08/1991
Return made up to 18/07/91; full list of members
dot icon28/05/1991
Accounts for a dormant company made up to 1991-01-26
dot icon17/01/1991
Director resigned;new director appointed
dot icon31/07/1990
Accounts for a dormant company made up to 1990-01-27
dot icon31/07/1990
Return made up to 18/07/90; full list of members
dot icon02/02/1990
Secretary resigned;new secretary appointed
dot icon20/01/1990
Director's particulars changed
dot icon10/10/1989
Registered office changed on 10/10/89 from: 4 old cavendish street london W1
dot icon16/08/1989
Director's particulars changed
dot icon16/06/1989
Return made up to 07/06/89; full list of members
dot icon15/06/1989
Accounts for a dormant company made up to 1989-01-28
dot icon26/09/1988
Accounts made up to 1988-01-30
dot icon26/09/1988
Return made up to 02/09/88; full list of members
dot icon24/09/1987
Director's particulars changed
dot icon09/09/1987
Accounts made up to 1987-01-31
dot icon09/09/1987
Return made up to 29/07/87; full list of members
dot icon25/03/1987
Director's particulars changed
dot icon29/08/1986
Return made up to 01/08/86; full list of members
dot icon12/08/1986
Accounts for a dormant company made up to 1986-01-25
dot icon23/07/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/01/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
25/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Sanjay
Director
03/07/2012 - 08/03/2013
86
Mounsey, Andrew, Mr
Director
23/04/2021 - 14/10/2024
10
French, Gary Brian, Mr
Director
14/10/2024 - Present
1
Blackburn, Simon Jim
Secretary
01/10/2022 - Present
-
Ward, Kenneth Jeremy
Director
14/10/2024 - Present
-

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 PETER JONES LIMITED

PETER JONES LIMITED is an(a) Active company incorporated on 03/03/1934 with the registered office located at 1 Drummond Gate, Pimlico, London SW1V 2QQ. There are currently 4 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 PETER JONES LIMITED?

toggle

PETER JONES LIMITED is currently Active. It was registered on 03/03/1934 .

Where is PETER JONES LIMITED located?

toggle

PETER JONES LIMITED is registered at 1 Drummond Gate, Pimlico, London SW1V 2QQ.

What does PETER JONES LIMITED do?

toggle

PETER JONES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PETER JONES LIMITED?

toggle

The latest filing was on 16/10/2025: Notice of agreement to exemption from filing of accounts for period ending 25/01/25.