Carter Jones Financial Limited

General information

Name:

Carter Jones Financial Ltd

Office Address:

Overdene House 49 Church Street Theale RG7 5BX Reading

Number: 08588410

Incorporation date: 2013-06-27

Dissolution date: 2020-02-18

End of financial year: 26 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Overdene House 49 Church Street, Reading RG7 5BX Carter Jones Financial Limited was a Private Limited Company registered under the 08588410 registration number. The company was established on 27th June 2013. Carter Jones Financial Limited had been on the market for seven years.

For this firm, the majority of director's tasks have so far been executed by Rory L. and Paul L.. Within the group of these two managers, Paul L. had been with the firm for the longest time, having become one of the many members of officers' team ten years ago.

Executives who controlled this firm include: Rory L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Louise O. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Paul L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rory L.

Role: Director

Appointed: 05 October 2014

Latest update: 9 August 2023

Paul L.

Role: Director

Appointed: 01 September 2014

Latest update: 9 August 2023

People with significant control

Rory L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 26 September 2019
Account last made up date 26 December 2017
Confirmation statement next due date 11 July 2020
Confirmation statement last made up date 27 June 2019
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 27 June 2013
End Date For Period Covered By Report 26 December 2014
Date Approval Accounts 8 April 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 27 December 2014
End Date For Period Covered By Report 26 December 2015
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 27 December 2015
End Date For Period Covered By Report 26 December 2016
Annual Accounts
Start Date For Period Covered By Report 27 December 2016
End Date For Period Covered By Report 26 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

27 Broad Street

Post code:

RG40 1AU

City / Town:

Wokingham

HQ address,
2015

Address:

27 Broad Street

Post code:

RG40 1AU

City / Town:

Wokingham

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
6
Company Age

Similar companies nearby

Closest companies