CARTER JONAS SERVICE COMPANY
Overview
Company Name | CARTER JONAS SERVICE COMPANY |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 00786457 |
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 CARTER JONAS SERVICE COMPANY?
- Real estate agencies (68310) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CARTER JONAS SERVICE COMPANY located?
Registered Office Address | One Chapel Place W1G 0BG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARTER JONAS SERVICE COMPANY?
Company Name | From | Until |
---|---|---|
CARTER JONAS SERVICES | Mar 25, 1997 | Mar 25, 1997 |
CARTER JONAS SERVICE COMPANY | Dec 20, 1989 | Dec 20, 1989 |
J.CARTER JONAS & SONS SERVICE COMPANY | Jan 01, 1964 | Jan 01, 1964 |
What are the latest accounts for CARTER JONAS SERVICE COMPANY?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for CARTER JONAS SERVICE COMPANY?
Last Confirmation Statement Made Up To | Jan 29, 2026 |
---|---|
Next Confirmation Statement Due | Feb 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 29, 2025 |
Overdue | No |
What are the latest filings for CARTER JONAS SERVICE COMPANY?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 43 Priestgate Peterborough PE1 1AR England to Allia Future Business Centre London Road Peterborough PE2 8AN | 1 pages | AD02 | ||
Full accounts made up to Apr 30, 2024 | 29 pages | AA | ||
Registration of charge 007864570003, created on Nov 01, 2024 | 63 pages | MR01 | ||
Appointment of Mr Donald Ian Cathcart as a secretary on Jul 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Roderick Arthur Meade as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||
Notification of Carter Jonas Acquisitions Ltd as a person with significant control on Mar 19, 2024 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Mar 26, 2024 | 2 pages | PSC09 | ||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Alexander Bruce as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of James David Tarn Bainbridge as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2023 | 30 pages | AA | ||
Termination of appointment of Christopher Mark Power Granger as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2022 | 30 pages | AA | ||
Registration of charge 007864570002, created on Sep 09, 2022 | 77 pages | MR01 | ||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Mark Power Granger on Mar 04, 2022 | 2 pages | CH01 | ||
Full accounts made up to Apr 30, 2021 | 29 pages | AA | ||
Appointment of Mr Colin William Brown as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Appointment of Mr James David Tarn Bainbridge as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Appointment of Mr Timothy Edward John Jones as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon Anthony John Pallett as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2020 | 25 pages | AA | ||
Who are the officers of CARTER JONAS SERVICE COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CATHCART, Donald Ian | Secretary | Chapel Place W1G 0BG London One | 324966400001 | |||||||
BROWN, Colin William | Director | Chapel Place W1G 0BG London One | England | English | Chartered Surveyor | 93003560001 | ||||
BRUCE, Richard Alexander | Director | Chapel Place W1G 0BG London One | England | British | Director | 205934340001 | ||||
HARKNESS, Scott Noryl | Director | Chapel Place W1G 0BG London One | England | British | Chartered Surveyor | 52883180003 | ||||
JONES, Timothy Edward John | Director | Chapel Place W1G 0BG London One | England | English | Chartered Surveyor | 141323310001 | ||||
SIMON, Lisa Emma | Director | Chapel Place W1G 0BG London One | England | English | Property Consultant | 164150640001 | ||||
HENNIKER-MAJOR, John Alexander | Secretary | Linden House Great Easton LE16 8SJ Market Harborough Leicestershire | British | Chartered Surveyor | 47621720002 | |||||
MEADE, Roderick Arthur | Secretary | Chapel Place W1G 0BG London One England | 160140520001 | |||||||
MUIRHEAD, Michael Alexander | Secretary | 25 Champneys Walk CB3 9AW Cambridge | British | 95006430002 | ||||||
BAINBRIDGE, James David Tarn | Director | Chapel Place W1G 0BG London One | England | British | Chartered Surveyor | 141483990001 | ||||
BAINBRIDGE, James David Tarn | Director | Lower House Little Barrington OX18 4TE Burford Oxfordshire | England | British | Property Consultant | 141483990001 | ||||
BONHAM, Simon Philip | Director | Beech Hill Manton Drove, Manton SN8 4HL Marlborough Wiltshire | British | Chartered Surveyor | 17454810002 | |||||
BREDAVS, John Edward | Director | Beech Cottage Oldbury WV16 5EE Bridgnorth Salop | England | British | Surveyor | 21698430001 | ||||
BUGGEY, Colin John | Director | 1 Ashtree Cottages Thame Road Chilton HP18 9LJ Aylesbury Buckinghamshire | United Kingdom | British | Company Director | 141323120001 | ||||
CANDY, Graham Paul | Director | Upper Farm Cleveley OX7 4DX Chipping Norton Oxfordshire | England | British | Chartered Surveyor | 17454820003 | ||||
CARTER JONAS, Richard Francis | Director | Springfield House Fordwells OX8 5PP Witney Oxfordshire | British | Chartered Surveyor | 14425320001 | |||||
CARTWRIGHT, Ian | Director | 36 High Clere Court Margerison Road LS29 8QU Ilkley West Yorkshire | British | Surveyor | 47621910001 | |||||
CHARTER, Mark Alexander | Director | Ock House Garford OX13 5PF Abingdon Oxfordshire | United Kingdom | British | Chartered Surveyor | 141323140001 | ||||
COCKCROFT, Tobias William Francis | Director | Lawn House Kirby Knowle YO7 2JG Thirsk North Yorkshire | England | British | Estate Agent | 121137100001 | ||||
DIXON, Timothy | Director | Even Pitts Mordiford HR1 4LP Hereford | British | Chartered Surveyor | 17454830002 | |||||
DREW, Richard Frederick | Director | The Old Bank House Market Street Charlbury Oxfordshire | British | Surveyor | 43659090001 | |||||
ECKERSLEY, Peter David Charles | Director | Woolscott House Woolscott CV23 8DB Rugby Warwickshire | Uk | British | Surveyor | 31440650001 | ||||
FAWCETT, Thomas Francis | Director | White Quarry Farm Chantry Lane Hazlewood LS24 9NQ Tadcaster North Yorkshire | United Kingdom | British | Surveyor | 52194700001 | ||||
GAYNER, Richard Edward Geoffrey | Director | 28 Westmoreland Place SW1 London | United Kingdom | British | Chartered Surveyor | 150352670002 | ||||
GODSAL, Philip Caulfeild | Director | Iscoyd Park Iscoyd SY13 Whitchurch Shropshire | United Kingdom | British | Surveyor | 7074460001 | ||||
GRANGER, Christopher Mark Power | Director | Chapel Place W1G 0BG London One | United Kingdom | British | Chartered Surveyor | 60762360001 | ||||
GRANGER, John Michael Wray | Director | York Cottage 4 West Green Barrington CB2 5SA Cambridge Cambridgeshire | United Kingdom | British | Chartered Surveyor | 253597040001 | ||||
HADOKE, Terence Fitzgerald | Director | 28 Church Street Holme PE7 3PB Peterborough Cambridgeshire | United Kingdom | British | Chartered Surveyor | 17454840001 | ||||
HARKNESS, Scott Noryl | Director | 1 Oxford Road Kingston Bagpuize OX13 5FZ Abingdon | United Kingdom | British | Surveyor | 52883180002 | ||||
HATCH, Graham Richard | Director | Church Hill Helions Bumpstead CB9 7AJ Haverhill Upper House Suffolk United Kingdom | United Kingdom | British | Surveyor | 101201560002 | ||||
HAWORTH, Christopher Chris, Sir | Director | The Flint Barn West Farm, Bury Road IP24 2PL Barnham Suffolk | United Kingdom | British | Chartered Surveyor | 141323280001 | ||||
HEASMAN, David Andrew | Director | Noel Cottage Ridlington LE15 9AM Uppingham Leicestershire | British | Chartered Surveyor | 17454850001 | |||||
HENNIKER-MAJOR, John Alexander | Director | Linden House Great Easton LE16 8SJ Market Harborough Leicestershire | United Kingdom | British | Surveyor | 47621720002 | ||||
HOOD, John Nicholas Cassels | Director | Ivytodd Farm Ashdon CB10 2NA Saffron Walden Cambridgeshire | United Kingdom | British | Surveyor | 23016820001 | ||||
JONES, Timothy Edward John | Director | Bess Boro Brinkley Road, Westley Waterless CB8 0RD Newmarket Suffolk | England | English | Surveyor | 141323310001 |
Who are the persons with significant control of CARTER JONAS SERVICE COMPANY?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Carter Jonas Acquisitions Ltd | Mar 19, 2024 | Chapel Place W1G 0BG London One England | No | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for CARTER JONAS SERVICE COMPANY?
Notified On | Ceased On | Statement |
---|---|---|
Oct 04, 2016 | Mar 19, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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