Jones Projects Limited

DataGardener
jones projects limited
live
Small

Jones Projects Limited

05204992Private Limited With Share Capital

C/O Xeinadin South Essex Ltd, The Rivendell Centre, Maldon, CM95QP
Incorporated

12/08/2004

Company Age

21 years

Directors

1

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Jones Projects Limited (05204992) is a private limited with share capital incorporated on 12/08/2004 (21 years old) and registered in maldon, CM95QP. The company operates under SIC code 41100 - development of building projects.

Jones projects limited is a construction company based out of aml maybrook house 97 godstone road, caterham, united kingdom.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 12/08/2004
CM95QP

Financial Overview

Total Assets

£2.72M

Liabilities

£3.35M

Net Assets

£-630.7K

Cash

£23

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

13

Registered

2

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:21-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Change Sail Address Company With Old Address New Address
Category:Address
Date:19-09-2014
Move Registers To Registered Office Company With New Address
Category:Address
Date:19-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-07-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2014
Memorandum Articles
Category:Incorporation
Date:04-06-2014
Resolution
Category:Resolution
Date:04-06-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Move Registers To Sail Company
Category:Address
Date:09-09-2013
Change Sail Address Company
Category:Address
Date:09-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:27-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2012
Legacy
Category:Mortgage
Date:02-05-2012
Legacy
Category:Mortgage
Date:02-05-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-04-2012
Legacy
Category:Mortgage
Date:01-04-2012
Capital Allotment Shares
Category:Capital
Date:12-03-2012
Resolution
Category:Resolution
Date:12-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:16-08-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-08-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2010
Legacy
Category:Annual Return
Date:13-08-2009

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2027
Filing Date06/03/2026
Latest Accounts28/02/2026

Trading Addresses

C/O Xeinadin South Essex Ltd, The Rivendell Centre, Maldon, Cm9 5Qp, CM95QPRegistered

Contact

www.emilejones.com
C/O Xeinadin South Essex Ltd, The Rivendell Centre, Maldon, CM95QP