MACKENZIE JONES SUPPLY CHAIN AND OPERATIONS LIMITED
Overview
Company Name | MACKENZIE JONES SUPPLY CHAIN AND OPERATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09679834 |
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 MACKENZIE JONES SUPPLY CHAIN AND OPERATIONS LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is MACKENZIE JONES SUPPLY CHAIN AND OPERATIONS LIMITED located?
Registered Office Address | Old Manor Longdon Upon Tern TF6 6LE Telford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MACKENZIE JONES SUPPLY CHAIN AND OPERATIONS LIMITED?
Company Name | From | Until |
---|---|---|
MACKENZIE JONES RETAIL LIMITED | Sep 27, 2015 | Sep 27, 2015 |
MCLAUGHLIN JONES LIMITED | Jul 10, 2015 | Jul 10, 2015 |
What are the latest accounts for MACKENZIE JONES SUPPLY CHAIN AND OPERATIONS 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 | Dec 31, 2023 |
What is the status of the latest confirmation statement for MACKENZIE JONES SUPPLY CHAIN AND OPERATIONS LIMITED?
Last Confirmation Statement Made Up To | Jul 09, 2025 |
---|---|
Next Confirmation Statement Due | Jul 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 09, 2024 |
Overdue | No |
What are the latest filings for MACKENZIE JONES SUPPLY CHAIN AND OPERATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY England to Old Manor Longdon upon Tern Telford TF6 6LE on Dec 18, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2024 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Jul 09, 2023 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher John Fletcher on Jan 01, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2022 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2021 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Registered office address changed from Enterprise House 115 Edmund Street Birmingham West Midlands B3 2HJ England to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on Nov 16, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 09, 2020 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Jul 09, 2019 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2018 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Appointment of Mr Christopher John Fletcher as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Enterprise House 115 Edmund Street Birmingham B3 2HJ England to Enterprise House 115 Edmund Street Birmingham West Midlands B3 2HJ on May 28, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Adam Christopher Mclaughlin as a director on Nov 02, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Paul Jones on Aug 04, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Registered office address changed from Enterprise House 15 Edmund Street Birmingham B3 2HJ England to Enterprise House 115 Edmund Street Birmingham B3 2HJ on Mar 27, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of MACKENZIE JONES SUPPLY CHAIN AND OPERATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLETCHER, Christopher John | Director | Innovation Centre Conyngham Hall HG5 9AY Knaresborough Unit 9 North Yorkshire England | England | British | Director | 225193110001 | ||||
JONES, Paul | Director | Longdon Upon Tern TF6 6LE Telford Old Manor England | England | British | Director | 120814920010 | ||||
MCLAUGHLIN, Adam Christopher | Director | 115 Edmund Street B3 2HJ Birmingham Enterprise House England | United Kingdom | British | Director | 199256890001 |
Who are the persons with significant control of MACKENZIE JONES SUPPLY CHAIN AND OPERATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Jones Group (Uk) Limited | Apr 06, 2016 | 15 Edmund Street B3 2HJ Birmingham Enterprise House 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