General information

Name:

Banner Jones Ltd

Office Address:

24 Glumangate S40 1UA Chesterfield

Number: 06604123

Incorporation date: 2008-05-28

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 marks the founding of Banner Jones Limited, the company that is situated at 24 Glumangate, , Chesterfield. That would make 16 years Banner Jones has prospered in this business, as the company was started on 2008-05-28. The company's Companies House Registration Number is 06604123 and the company postal code is S40 1UA. This firm's Standard Industrial Classification Code is 69102 which stands for Solicitors. The firm's latest filed accounts documents were submitted for the period up to Wednesday 31st August 2022 and the most recent annual confirmation statement was released on Friday 26th May 2023.

2 transactions have been registered in 2014 with a sum total of £12,750. In 2013 there was a similar number of transactions (exactly 5) that added up to £52,390. Cooperation with the Derbyshire County Council council covered the following areas: All Liability Claims # Claims Notified In Previous and Residents Savings.

The following business owes its accomplishments and unending development to a team of thirteen directors, who are Rachael F., Vincent B., Kate S. and 10 other members of the Management Board who might be found within the Company Staff section of our website, who have been managing it since 2022-10-01. To find professional help with legal documentation, the abovementioned business has been utilizing the expertise of Robert G. as a secretary since 2008.

Financial data based on annual reports

Company staff

Rachael F.

Role: Director

Appointed: 01 October 2022

Latest update: 6 March 2024

Vincent B.

Role: Director

Appointed: 11 November 2019

Latest update: 6 March 2024

Kate S.

Role: Director

Appointed: 08 July 2019

Latest update: 6 March 2024

Lee F.

Role: Director

Appointed: 01 April 2019

Latest update: 6 March 2024

Kelly P.

Role: Director

Appointed: 01 May 2018

Latest update: 6 March 2024

Kathryn W.

Role: Director

Appointed: 01 February 2018

Latest update: 6 March 2024

Katie A.

Role: Director

Appointed: 15 September 2014

Latest update: 6 March 2024

Matthew M.

Role: Director

Appointed: 01 September 2013

Latest update: 6 March 2024

Andrew F.

Role: Director

Appointed: 02 July 2012

Latest update: 6 March 2024

Robert S.

Role: Director

Appointed: 02 July 2012

Latest update: 6 March 2024

Robert G.

Role: Secretary

Appointed: 07 July 2008

Latest update: 6 March 2024

Jayne H.

Role: Director

Appointed: 07 July 2008

Latest update: 6 March 2024

Richard J.

Role: Director

Appointed: 07 July 2008

Latest update: 6 March 2024

Simon W.

Role: Director

Appointed: 28 May 2008

Latest update: 6 March 2024

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
2023/08/31 - the day director's appointment was terminated (TM01)
filed on: 1st, September 2023
officers
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 2 £ 12 750.00
2014-04-11 1900020946 £ 10 250.00 All Liability Claims # Claims Notified In Previous
2014-03-24 1900614327 £ 2 500.00 All Liability Claims # Claims Notified In Previous
2013 Derbyshire County Council 5 £ 52 389.51
2013-11-15 1900395409 £ 30 089.51 Residents Savings
2013-12-11 1900443614 £ 7 000.00 All Liability Claims # Claims Notified In Previous
2013-11-20 1900397467 £ 5 500.00 All Liability Claims # Claims Notified In Previous

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
15
Company Age

Similar companies nearby

Closest companies