JONES,YARRELL & CO.LIMITED
Overview
| Company Name | JONES,YARRELL & CO.LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00420271 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for JONES,YARRELL & CO.LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for JONES,YARRELL & CO.LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for JONES,YARRELL & CO.LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Michael Brian Rouse as a director on Nov 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Neil Oliver Kuschel as a director on Nov 26, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 28, 2024 | 15 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on May 15, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Neil Kuschel as a director on Oct 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gregory John Michael as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 30, 2023 | 15 pages | AA | ||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 004202710003, created on Jul 22, 2022 | 72 pages | MR01 | ||
Full accounts made up to Jan 01, 2022 | 15 pages | AA | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 004202710001 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 26, 2020 | 15 pages | AA | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on May 19, 2019 with updates | 4 pages | CS01 | ||
Second filing for the appointment of Mr Gregory John Michael as a director | 6 pages | RP04AP01 | ||
Registration of charge 004202710002, created on Mar 28, 2019 | 26 pages | MR01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Who are the officers of JONES,YARRELL & CO.LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCOURT, Paul Raymond Patrick | Director | Great Titchfield Street W1W 7PA London Moray House, 23-35 England | Scotland | British | 183278190001 | |||||
| ROUSE, Michael Brian | Director | Great Titchfield Street W1W 7PA London Moray House, 23-35 England | England | British | 343342430001 | |||||
| ANDERSON, Charles Adair | Secretary | Ravensheugh TD7 5LS Selkirk | British | 44142970001 | ||||||
| GEDDES, John Francis Alexander | Secretary | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | British | 103057020004 | ||||||
| MULHOLLAND, Eric | Secretary | 81 Auchingane EH10 7HU Edinburgh | British | 984680001 | ||||||
| J M SECRETARIES LIMITED | Secretary | Aviation House, 923 Southern Perimeter Road London Heathrow Airport TW6 3AE Hounslow Middlesex | 61308040002 | |||||||
| ANDERSON, Charles Adair | Director | Ravensheugh TD7 5LS Selkirk | United Kingdom | British | 44142970001 | |||||
| BELL, Paula | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland | Scotland | British | 116712890002 | |||||
| BENNETT, James Douglas Scott | Director | The Well House 3 Easter Belmont Road EH12 6EX Edinburgh | British | 365550003 | ||||||
| BLACK, Forsyth Rutherford | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | United Kingdom | British | 188546240002 | |||||
| BLACK, Robert | Director | The Coach House 1 Templars Cramond EH4 6BY Edinburgh | British | 50558240001 | ||||||
| CASSIE, Mark Stephen | Director | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | Scotland | British | 161586010001 | |||||
| DOLLMAN, Paul Bernard | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | Scotland | British | 1230000002 | |||||
| ENNIS, Michael John | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | British | 132081730002 | ||||||
| GEDDES, John Francis Alexander | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | United Kingdom | British | 103057020005 | |||||
| KUSCHEL, Neil Oliver | Director | Great Titchfield Street W1W 7PA London Moray House, 23-35 England | England | British | 328820160001 | |||||
| MACDONALD, Patrick James | Director | 30 Royal Terrace EH7 5AH Edinburgh | Scotland | British | 90055380002 | |||||
| MACKAY, David James | Director | 4 East Harbour Road KY11 3EA Charlestown Fife | Scotland | British | 681850002 | |||||
| MCINTOSH, David Dennis | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | Scotland | British | 85826730002 | |||||
| MENZIES, John Maxwell | Director | Kames TD11 3RD Duns Berwickshire | British | 681860001 | ||||||
| MICHAEL, Gregory John | Director | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | United Kingdom | British | 250488740001 | |||||
| NOEL-PATON, Frederick Ranald, The Hon | Director | Easter Dunbarnie Bridge Of Earn PH2 9ED Perth Perthshire | British | 21482560001 | ||||||
| WATSON, Ellis Alan Nicholas | Director | Ballhill House And Kennels Panmure Estate DD7 6LW Carnoustie Angus | British | 108049220001 | ||||||
| WILSON, Giles Robert Bryant | Director | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | Scotland | British | 273882550001 | |||||
| J M NOMINEES LIMITED | Director | Aviation House, 923 Southern Perimeter Road London Heathrow Airport TW6 3AE Hounslow Middlesex | 61286700002 | |||||||
| J M SECRETARIES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Menzies Distribution Limited | Jun 27, 2018 | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Menzies Group Holdings Limited | Apr 06, 2016 | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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