R. LANGSTON JONES & COMPANY LIMITED
Overview
Company Name | R. LANGSTON JONES & COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02686030 |
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 R. LANGSTON JONES & COMPANY LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is R. LANGSTON JONES & COMPANY LIMITED located?
Registered Office Address | 13 Flemming Court Whistler Drive WF10 5HW Castleford West Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of R. LANGSTON JONES & COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
LANGSTON JONES LIMITED | Mar 31, 1992 | Mar 31, 1992 |
WILLOWTRON LIMITED | Feb 10, 1992 | Feb 10, 1992 |
What are the latest accounts for R. LANGSTON JONES & COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for R. LANGSTON JONES & COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 17, 2024 |
Overdue | No |
What are the latest filings for R. LANGSTON JONES & COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Mark Watford as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Satisfaction of charge 026860300005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 026860300003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 026860300004 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 026860300005, created on Sep 23, 2020 | 114 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Registration of charge 026860300004, created on Nov 13, 2019 | 113 pages | MR01 | ||||||||||
Registration of charge 026860300003, created on Oct 09, 2019 | 42 pages | MR01 | ||||||||||
Confirmation statement made on Oct 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Adam John Coates as a director on Oct 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sally Ann Bedford as a director on Oct 10, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 026860300002 in full | 1 pages | MR04 | ||||||||||
Who are the officers of R. LANGSTON JONES & COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COATES, Adam | Secretary | Flemming Court WF10 5HW Castleford 13 West Yorkshire England | 202751740001 | |||||||
COATES, Adam John | Director | Flemming Court Whistler Drive WF10 5HW Castleford 13 West Yorkshire England | England | British | Company Director | 48620750003 | ||||
TEASDALE, Paul William | Director | Flemming Court WF10 5HW Castleford 13 West Yorkshire England | United Kingdom | British | Director | 202758180001 | ||||
BRANSFIELD, Maurice Bernard | Secretary | 70 Whitehall Road TW12 3AD Uxbridge Middlesex | British | 33030980001 | ||||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
HADDON, Louisa Jane | Secretary | CV10 7PG Nuneaton 18 Knights Road Warwickshire England | 147367380001 | |||||||
ROTHWELL, Mary | Secretary | 9 Horsford Road CV3 5QQ Coventry West Midlands | English | Office Manager | 24558360003 | |||||
SHARIFF, Umar Mohammed | Secretary | 36 King George Close TW16 7NW Sunbury On Thames Middlesex | British | Director | 57240060001 | |||||
BEDFORD, Sally Ann | Director | Flemming Court WF10 5HW Castleford 13 West Yorkshire England | United Kingdom | British | Director | 202758980001 | ||||
DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
KING, Alexander David | Director | 8 Frobisher Road Styvechale CV3 6LW Coventry West Midlands | United Kingdom | British | Managing Director | 70635040002 | ||||
KING, John Stanley | Director | Glebe Farm Doles Lane RG11 4EB Wokingham Berkshire | England | British | Management Consultant | 7790220001 | ||||
LLOYD, Samuel George Alan | Nominee Director | 13 Harley Court Blake Hall Road E11 2QG Wanstead London | British | 900001670001 | ||||||
ROTHWELL, Mary | Director | 9 Horsford Road CV3 5QQ Coventry West Midlands | England | English | Office Manager | 24558360003 | ||||
SHARIFF, Umar Mohammed | Director | 36 King George Close TW16 7NW Sunbury On Thames Middlesex | United Kingdom | British | Director | 57240060001 | ||||
SPARROW, Michael John | Director | East Cottage North Sydmonton RG20 4UL Newbury Berkshire | British | Sales Manager | 61651570001 | |||||
WATFORD, Mark | Director | Flemming Court Whilster Drive WF10 5HW Castleford 13 West Yorkshire Great Britain | United Kingdom | British | Director | 202759340001 |
Who are the persons with significant control of R. LANGSTON JONES & COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ptsg Electrical Services Ltd | Apr 06, 2016 | Flemming Court WF10 5HW Castleford 13 Flemming Court England | No | ||||||||||
| |||||||||||||
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