JONES,YARRELL & CO.LIMITED

JONES,YARRELL & CO.LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJONES,YARRELL & CO.LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00420271
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JONES,YARRELL & CO.LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JONES,YARRELL & CO.LIMITED located?

    Registered Office Address
    Moray House, 23-35 Great Titchfield Street
    W1W 7PA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JONES,YARRELL & CO.LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for JONES,YARRELL & CO.LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for JONES,YARRELL & CO.LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Brian Rouse as a director on Nov 27, 2025

    2 pagesAP01

    Termination of appointment of Neil Oliver Kuschel as a director on Nov 26, 2025

    1 pagesTM01

    Full accounts made up to Dec 28, 2024

    15 pagesAA

    Registered office address changed from Moray House 23-25 Great Titchfield Street London W1W 7PA England to Moray House, 23-35 Great Titchfield Street London W1W 7PA on Jun 25, 2025

    1 pagesAD01

    Registered office address changed from Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England to Moray House 23-25 Great Titchfield Street London W1W 7PA on Jun 25, 2025

    1 pagesAD01

    Confirmation statement made on May 15, 2025 with updates

    4 pagesCS01

    Appointment of Mr Neil Kuschel as a director on Oct 15, 2024

    2 pagesAP01

    Termination of appointment of Gregory John Michael as a director on Oct 15, 2024

    1 pagesTM01

    Full accounts made up to Dec 30, 2023

    15 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Registration of charge 004202710003, created on Jul 22, 2022

    72 pagesMR01

    Full accounts made up to Jan 01, 2022

    15 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 004202710001 in full

    1 pagesMR04

    Full accounts made up to Dec 26, 2020

    15 pagesAA

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on May 19, 2019 with updates

    4 pagesCS01

    Second filing for the appointment of Mr Gregory John Michael as a director

    6 pagesRP04AP01

    Registration of charge 004202710002, created on Mar 28, 2019

    26 pagesMR01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of JONES,YARRELL & CO.LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCOURT, Paul Raymond Patrick
    Great Titchfield Street
    W1W 7PA London
    Moray House, 23-35
    England
    Director
    Great Titchfield Street
    W1W 7PA London
    Moray House, 23-35
    England
    ScotlandBritish183278190001
    ROUSE, Michael Brian
    Great Titchfield Street
    W1W 7PA London
    Moray House, 23-35
    England
    Director
    Great Titchfield Street
    W1W 7PA London
    Moray House, 23-35
    England
    EnglandBritish343342430001
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Secretary
    Ravensheugh
    TD7 5LS Selkirk
    British44142970001
    GEDDES, John Francis Alexander
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Secretary
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    British103057020004
    MULHOLLAND, Eric
    81 Auchingane
    EH10 7HU Edinburgh
    Secretary
    81 Auchingane
    EH10 7HU Edinburgh
    British984680001
    J M SECRETARIES LIMITED
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    Secretary
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    61308040002
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Director
    Ravensheugh
    TD7 5LS Selkirk
    United KingdomBritish44142970001
    BELL, Paula
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Scotland
    Director
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Scotland
    ScotlandBritish116712890002
    BENNETT, James Douglas Scott
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    British365550003
    BLACK, Forsyth Rutherford
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    United KingdomBritish188546240002
    BLACK, Robert
    The Coach House 1 Templars Cramond
    EH4 6BY Edinburgh
    Director
    The Coach House 1 Templars Cramond
    EH4 6BY Edinburgh
    British50558240001
    CASSIE, Mark Stephen
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Director
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    ScotlandBritish161586010001
    DOLLMAN, Paul Bernard
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    ScotlandBritish1230000002
    ENNIS, Michael John
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    British132081730002
    GEDDES, John Francis Alexander
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    United KingdomBritish103057020005
    KUSCHEL, Neil Oliver
    Great Titchfield Street
    W1W 7PA London
    Moray House, 23-35
    England
    Director
    Great Titchfield Street
    W1W 7PA London
    Moray House, 23-35
    England
    EnglandBritish328820160001
    MACDONALD, Patrick James
    30 Royal Terrace
    EH7 5AH Edinburgh
    Director
    30 Royal Terrace
    EH7 5AH Edinburgh
    ScotlandBritish90055380002
    MACKAY, David James
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    Director
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    ScotlandBritish681850002
    MCINTOSH, David Dennis
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    ScotlandBritish85826730002
    MENZIES, John Maxwell
    Kames
    TD11 3RD Duns
    Berwickshire
    Director
    Kames
    TD11 3RD Duns
    Berwickshire
    British681860001
    MICHAEL, Gregory John
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Director
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    United KingdomBritish250488740001
    NOEL-PATON, Frederick Ranald, The Hon
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    Director
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    British21482560001
    WATSON, Ellis Alan Nicholas
    Ballhill House And Kennels
    Panmure Estate
    DD7 6LW Carnoustie
    Angus
    Director
    Ballhill House And Kennels
    Panmure Estate
    DD7 6LW Carnoustie
    Angus
    British108049220001
    WILSON, Giles Robert Bryant
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Director
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    ScotlandBritish273882550001
    J M NOMINEES LIMITED
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    Director
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    61286700002
    J M SECRETARIES LIMITED
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    Director
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    61308040002

    Who are the persons with significant control of JONES,YARRELL & CO.LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Jun 27, 2018
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1430241
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Apr 06, 2016
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number748655
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0