RB JONES GLOBAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

RB JONES GLOBAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06185834

Incorporation date

27/03/2007

Size

Full

Contacts

Registered address

Registered address

30 St Mary Axe St. Mary Axe, 8th Floor, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2007)
dot icon18/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon19/09/2025
Appointment of Mr Richard Paul Greensmith as a director on 2025-09-19
dot icon19/09/2025
Appointment of Mr Edward Kelly as a director on 2025-09-19
dot icon19/09/2025
Appointment of Mrs Helen Rachel Jones-Bak as a director on 2025-09-19
dot icon15/07/2025
Certificate of change of name
dot icon09/07/2025
Registered office address changed from 1 Minster Court 5th Floor F London EC3R 7AA England to 30 st Mary Axe St. Mary Axe 8th Floor London EC3A 8BF on 2025-07-09
dot icon06/06/2025
Termination of appointment of Richard Leslie Bailey as a director on 2025-06-04
dot icon14/05/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon20/02/2025
Termination of appointment of David Benjamin Williams as a secretary on 2025-02-11
dot icon20/02/2025
Termination of appointment of David Benjamin Williams as a director on 2025-02-11
dot icon31/12/2024
Full accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon14/06/2021
Register(s) moved to registered office address 1 Minster Court 5th Floor F London EC3R 7AA
dot icon13/01/2021
Secretary's details changed for Dr David Benjamin Williams on 2021-01-12
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Appointment of Dr David Benjamin Williams as a secretary on 2020-06-04
dot icon17/06/2020
Confirmation statement made on 2020-03-27 with updates
dot icon03/03/2020
Notification of H.W. Kaufman Group London Limited as a person with significant control on 2020-02-28
dot icon03/03/2020
Cessation of Barbican Holdings (Uk) Limited as a person with significant control on 2020-02-28
dot icon03/03/2020
Termination of appointment of Roland John Hill as a director on 2020-02-28
dot icon03/03/2020
Termination of appointment of Christopher Robert Cooper as a director on 2020-02-28
dot icon03/03/2020
Appointment of Mr David Benjamin Williams as a director on 2020-02-28
dot icon03/03/2020
Appointment of Mr James Roger Stevenson as a director on 2020-02-28
dot icon03/03/2020
Appointment of Mr Richard Leslie Bailey as a director on 2020-02-28
dot icon03/03/2020
Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to 1 Minster Court 5th Floor F London EC3R 7AA on 2020-03-03
dot icon03/03/2020
Resolutions
dot icon09/01/2020
Satisfaction of charge 061858340003 in full
dot icon11/12/2019
Termination of appointment of Jonathan James Simon Godfray as a director on 2019-12-02
dot icon06/12/2019
Termination of appointment of Mark John Harrington as a director on 2019-11-29
dot icon06/12/2019
Termination of appointment of Stephen John Britt as a secretary on 2019-11-29
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon03/12/2018
Resolutions
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Appointment of Mr Stephen John Britt as a secretary on 2018-04-20
dot icon23/04/2018
Termination of appointment of Zoe Louise Nattress as a secretary on 2018-04-20
dot icon12/04/2018
Appointment of Mr Christopher Robert Cooper as a director on 2018-03-30
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon05/10/2017
Appointment of Miss Zoe Louise Nattress as a secretary on 2017-09-29
dot icon05/10/2017
Termination of appointment of Stephen John Britt as a secretary on 2017-09-29
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon21/03/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Appointment of Mr Stuart Watt Kilpatrick as a director on 2017-03-06
dot icon11/11/2016
Registration of charge 061858340003, created on 2016-11-08
dot icon08/11/2016
Satisfaction of charge 061858340002 in full
dot icon24/08/2016
Termination of appointment of David Edward Reeves as a director on 2016-08-24
dot icon02/08/2016
Appointment of Mr Roland John Hill as a director on 2016-07-28
dot icon29/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon23/03/2016
Full accounts made up to 2015-12-31
dot icon30/11/2015
Certificate of change of name
dot icon30/11/2015
Registered office address changed from Barlow House Minshull Street Manchester M1 3DZ to 33 Gracechurch Street London EC3V 0BT on 2015-11-30
dot icon24/11/2015
Registration of charge 061858340002, created on 2015-11-19
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon29/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon17/03/2015
Termination of appointment of Kevin James Mcparland as a director on 2015-03-16
dot icon09/02/2015
Register(s) moved to registered inspection location 33 Gracechurch Street London EC3V 0BT
dot icon09/02/2015
Register inspection address has been changed from Hollins Chambers 64a Bridge Street Manchester Lancashire M3 3BA to 33 Gracechurch Street London EC3V 0BT
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Appointment of Mr Stephen John Britt as a secretary
dot icon12/05/2014
Termination of appointment of Tpds Limited as a secretary
dot icon30/04/2014
Appointment of Mr David Edward Reeves as a director
dot icon24/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2012-12-31
dot icon24/12/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon18/12/2012
Appointment of Jonathan James Simon Godfray as a director
dot icon27/09/2012
Purchase of own shares.
dot icon22/06/2012
Resolutions
dot icon28/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon16/04/2012
Miscellaneous
dot icon03/04/2012
Appointment of Mr Mark John Harrington as a director
dot icon27/03/2012
Termination of appointment of Colin Bradley as a director
dot icon27/03/2012
Termination of appointment of William Hall as a director
dot icon27/03/2012
Termination of appointment of Martin Jackson as a director
dot icon27/03/2012
Termination of appointment of Jonathan Leese as a director
dot icon19/03/2012
Appointment of Mr Jonathan James Simon Godfray as a director
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon06/05/2011
Miscellaneous
dot icon15/04/2011
Director's details changed for Martin Robert Jackson on 2010-05-28
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon17/05/2010
Register inspection address has been changed
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon05/12/2009
Termination of appointment of Stephen Haigh as a secretary
dot icon05/12/2009
Appointment of Tpds Limited as a secretary
dot icon20/05/2009
Return made up to 27/03/09; full list of members
dot icon20/05/2009
Secretary appointed stephen haigh
dot icon20/05/2009
Appointment terminated secretary joanne matthews
dot icon15/12/2008
Accounts for a small company made up to 2008-03-31
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/04/2008
Return made up to 27/03/08; full list of members
dot icon31/07/2007
Nc inc already adjusted 28/06/07
dot icon31/07/2007
Ad 28/06/07--------- £ si 59999@1=59999 £ ic 1/60000
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New secretary appointed
dot icon09/05/2007
Secretary resigned
dot icon09/05/2007
Director resigned
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New secretary appointed
dot icon27/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones-Bak, Helen Rachel
Director
19/09/2025 - Present
6
Kelly, Edward
Director
19/09/2025 - Present
-
Stevenson, James Roger
Director
28/02/2020 - Present
13
Bailey, Richard Leslie
Director
28/02/2020 - 04/06/2025
3
Williams, David Benjamin
Director
28/02/2020 - 11/02/2025
1

Persons with Significant Control

0

No PSC data available.

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 RB JONES GLOBAL SOLUTIONS LIMITED

RB JONES GLOBAL SOLUTIONS LIMITED is an(a) Active company incorporated on 27/03/2007 with the registered office located at 30 St Mary Axe St. Mary Axe, 8th Floor, London EC3A 8BF. There are currently 5 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 RB JONES GLOBAL SOLUTIONS LIMITED?

toggle

RB JONES GLOBAL SOLUTIONS LIMITED is currently Active. It was registered on 27/03/2007 .

Where is RB JONES GLOBAL SOLUTIONS LIMITED located?

toggle

RB JONES GLOBAL SOLUTIONS LIMITED is registered at 30 St Mary Axe St. Mary Axe, 8th Floor, London EC3A 8BF.

What does RB JONES GLOBAL SOLUTIONS LIMITED do?

toggle

RB JONES GLOBAL SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for RB JONES GLOBAL SOLUTIONS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-17 with no updates.