General information

Name:

Chester Jones Ltd

Office Address:

1st Floor 80 Coombe Road KT3 4QS New Malden

Number: 02513472

Incorporation date: 1990-06-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chester Jones is a firm situated at KT3 4QS New Malden at 1st Floor. The company has been operating since 1990 and is registered under the identification number 02513472. The company has been present on the British market for thirty four years now and the official state is active. This business's principal business activity number is 90030, that means Artistic creation. The company's most recent filed accounts documents were submitted for the period up to Wednesday 31st August 2022 and the most recent confirmation statement was released on Thursday 13th April 2023.

Current directors listed by this particular business are: Benjamin J. assigned this position 6 years ago, Tobias J. assigned this position in 2008 in January, Sandra J. assigned this position in 1992 and Henry J.. Furthermore, the managing director's assignments are regularly helped with by a secretary - Sandra J..

Financial data based on annual reports

Company staff

Sandra J.

Role: Secretary

Latest update: 9 February 2024

Benjamin J.

Role: Director

Appointed: 16 July 2018

Latest update: 9 February 2024

Tobias J.

Role: Director

Appointed: 01 January 2008

Latest update: 9 February 2024

Sandra J.

Role: Director

Appointed: 19 June 1992

Latest update: 9 February 2024

Henry J.

Role: Director

Appointed: 19 June 1992

Latest update: 9 February 2024

People with significant control

Executives who control the firm include: Benjamin J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tobias J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Benjamin J.
Notified on 6 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tobias J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Henry J.
Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 January 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 January 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 20 January 2014
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 16th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Park House 233 Roehampton Lane

Post code:

SW15 1LB

City / Town:

London

HQ address,
2014

Address:

Park House 233 Roehampton Lane

Post code:

SW15 1LB

City / Town:

London

HQ address,
2015

Address:

Park House 233 Roehampton Lane

Post code:

SW15 4LB

Accountant/Auditor,
2013 - 2015

Name:

Liles Morris Limited

Address:

Park House 233 Roehampton Lane

Post code:

SW15 4LB

City / Town:

London

Accountant/Auditor,
2014

Name:

Liles Morris Limited

Address:

Park House 233 Roehampton Lane

Post code:

SW15 4LB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
33
Company Age

Similar companies nearby

Closest companies