AT JONES HOLDINGS LIMITED
Overview
| Company Name | AT JONES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05431412 |
| 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 AT JONES HOLDINGS LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AT JONES HOLDINGS LIMITED located?
| Registered Office Address | 9 The Gardens PO16 8SS Fareham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AT JONES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOWARD SANDCLIFFE INVESTMENTS 2 LIMITED | Oct 03, 2008 | Oct 03, 2008 |
| SANDCLIFFE INVESTMENTS 2 LIMITED | Aug 23, 2005 | Aug 23, 2005 |
| DUN02 LIMITED | Apr 21, 2005 | Apr 21, 2005 |
What are the latest accounts for AT JONES HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AT JONES HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2025 |
| Overdue | No |
What are the latest filings for AT JONES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 47 pages | AA | ||||||||||
Registration of charge 054314120006, created on Sep 24, 2025 | 33 pages | MR01 | ||||||||||
Confirmation statement made on May 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 50 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Change of details for Mr Dale Thomas Harper-Jones as a person with significant control on May 29, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Apr 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Barry Roy David Beesley as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 6 the Potteries Wickham Road Fareham Hampshire PO16 7ET United Kingdom to 9 the Gardens Fareham PO16 8SS on Jan 08, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Keith Alan Horsford as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Peter Daniel Lee as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 45 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jamie Whitley as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 45 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2022 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jan 07, 2022
| 5 pages | SH19 | ||||||||||
Registration of charge 054314120005, created on Jul 26, 2021 | 23 pages | MR01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2020 | 35 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Dale Thomas Harper-Jones on Mar 31, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of AT JONES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARFIELD, Kevin James | Director | The Gardens PO16 8SS Fareham 9 England | United Kingdom | British | 173687870002 | |||||
| HARPER-JONES, Dale Thomas | Director | The Gardens PO16 8SS Fareham 9 England | England | British | 76378890021 | |||||
| HORSFORD, Keith Alan | Director | The Gardens PO16 8SS Fareham 9 England | England | British | 314202130001 | |||||
| LEE, Adam Peter Daniel | Director | The Gardens PO16 8SS Fareham 9 England | England | British | 314201750001 | |||||
| SHEPPARD, Brian Robert | Director | The Gardens PO16 8SS Fareham 9 England | England | British | 125544220002 | |||||
| WHITLEY, Jamie | Director | The Gardens PO16 8SS Fareham 9 England | England | British | 212980440001 | |||||
| ATHERTON, Paul Anthony | Secretary | Brook End Lodge Riseley Road MK44 2HT Keysoe Bedfordshire | British | 102960480002 | ||||||
| DUNHAM COMPANY SECRETARIES LIMITED | Secretary | 12 Walker Avenue Stratford Office Village Wolverton Mill MK12 5TW Milton Keynes Buckinghamshire | 109610110001 | |||||||
| ATHERTON, Paul Anthony | Director | Newton Court Knowlhill MK5 8NH Milton Keynes 4 Buckinghamshire United Kingdom | United Kingdom | British | 102960480002 | |||||
| BEESLEY, Barry Roy David | Director | The Gardens PO16 8SS Fareham 9 England | England | British | 125544160002 | |||||
| BEWES, Nicholas Cecil John | Director | Regent Street CB2 1AW Cambridge 93 Cambridgeshire United Kingdom | England | British | 64093580002 | |||||
| DUNHAM, Dean Peter | Director | 12 Walker Avenue Stratford Office Village Wolverton Mill MK12 5TW Milton Keynes | England | British | 101717610002 | |||||
| MCKENZIE, Jeremy Donald | Director | 47 Lumber Lane NN12 7ND Paulerspury Northamptonshire | United Kingdom | British | 148259630001 | |||||
| MILLER, Susan Lesley | Director | 29 Walker Avenue Stratford Office Village Wolverton Mill MK12 5TW Milton Keynes Buckinghamshire | United Kingdom | British | 101717600001 |
Who are the persons with significant control of AT JONES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Dale Thomas Harper-Jones | Apr 06, 2016 | The Gardens PO16 8SS Fareham 9 England | No |
Nationality: British Country of Residence: United Kingdom | |||
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