General information

Name:

Tony Jones Limited

Office Address:

Woodside Frithwood Brownshill GL6 8AD Stroud

Number: 04481270

Incorporation date: 2002-07-09

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Tony Jones came into being in 2002 as a company enlisted under no 04481270, located at GL6 8AD Stroud at Woodside Frithwood. It has been in business for twenty two years and its state is active - proposal to strike off. This business's registered with SIC code 43910 which stands for Roofing activities. Its latest accounts describe the period up to 2022-07-31 and the most recent annual confirmation statement was filed on 2022-07-29.

The directors currently listed by this particular business are: Carly B. formally appointed in 2013 and Adrienne J. formally appointed in 2013. To support the directors in their duties, the business has been utilizing the skillset of Connor B. as a secretary since 2013.

Adrienne J. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Carly B.

Role: Director

Appointed: 28 June 2013

Latest update: 26 February 2024

Connor B.

Role: Secretary

Appointed: 28 June 2013

Latest update: 26 February 2024

Adrienne J.

Role: Director

Appointed: 28 June 2013

Latest update: 26 February 2024

People with significant control

Adrienne J.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carly B.
Notified on 30 June 2016
Ceased on 1 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Connor B.
Notified on 30 June 2016
Ceased on 1 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 12 August 2023
Confirmation statement last made up date 29 July 2022
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 23 April 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 11 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 March 2016
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 December 2016
Annual Accounts 16 October 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 18 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 18 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New registered office address Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY. Change occurred on 2024-02-06. Company's previous address: Woodside Frithwood Brownshill Stroud GL6 8AD England. (AD01)
filed on: 6th, February 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2013

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2014

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2015

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2014 - 2015

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
21
Company Age

Closest Companies - by postcode