CARTER JONAS SERVICE COMPANY

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mr Mark Thomas Hall-Digweed as a director on 2025-05-01

View Document

09/05/259 May 2025 Termination of appointment of Scott Noryl Harkness as a director on 2025-04-30

View Document

09/05/259 May 2025 Appointment of Mrs Alexandra Clare Houghton as a director on 2025-05-01

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

29/01/2529 January 2025 Register inspection address has been changed from 43 Priestgate Peterborough PE1 1AR England to Allia Future Business Centre London Road Peterborough PE2 8AN

View Document

09/01/259 January 2025 Full accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Registration of charge 007864570003, created on 2024-11-01

View Document

10/07/2410 July 2024 Termination of appointment of Roderick Arthur Meade as a secretary on 2024-06-30

View Document

10/07/2410 July 2024 Appointment of Mr Donald Ian Cathcart as a secretary on 2024-07-01

View Document

26/03/2426 March 2024 Withdrawal of a person with significant control statement on 2024-03-26

View Document

26/03/2426 March 2024 Notification of Carter Jonas Acquisitions Ltd as a person with significant control on 2024-03-19

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

16/01/2416 January 2024 Appointment of Mr Richard Alexander Bruce as a director on 2023-11-15

View Document

16/01/2416 January 2024 Termination of appointment of James David Tarn Bainbridge as a director on 2023-11-15

View Document

23/11/2323 November 2023 Full accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Termination of appointment of Christopher Mark Power Granger as a director on 2023-04-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

10/01/2310 January 2023 Full accounts made up to 2022-04-30

View Document

16/09/2216 September 2022 Registration of charge 007864570002, created on 2022-09-09

View Document

04/03/224 March 2022 Director's details changed for Mr Christopher Mark Power Granger on 2022-03-04

View Document

24/11/2124 November 2021 Full accounts made up to 2021-04-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR RORY O'NEILL

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MRS LISA EMMA SIMON

View Document

25/10/1925 October 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

13/11/1713 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HENNIKER-MAJOR

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR SCOTT NORYL HARKNESS

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR RORY FRANCIS O'NEILL

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR SIMON ANTHONY JOHN PALLETT

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

15/10/1515 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

15/10/1415 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/1415 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 SAIL ADDRESS CREATED

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM ONE CHAPEL PLACE CHAPEL PLACE LONDON W1G 0BG ENGLAND

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 1 CHAPEL PLACE LONDON W1G 0BG ENGLAND

View Document

17/01/1417 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 43 PRIESTGATE PETERBOROUGH PE1 1AR

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

27/10/1127 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HENNIKER-MAJOR

View Document

18/05/1118 May 2011 SECRETARY APPOINTED MR RODERICK ARTHUR MEADE

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

07/11/107 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/01/109 January 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL MUIRHEAD

View Document

08/06/098 June 2009 SECRETARY APPOINTED MR JOHN ALEXANDER HENNIKER-MAJOR

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WEBSTER

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BAINBRIDGE

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM CANDY

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS FAWCETT

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR COLIN BUGGEY

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT HARKNESS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK CHARTER

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD DREW

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY JONES

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HAWORTH

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WRIGHT

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MACPHERSON

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM HATCH

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DREW / 15/10/2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HATCH / 15/10/2008

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GRANGER

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 COMPANY NAME CHANGED CARTER JONAS SERVICES CERTIFICATE ISSUED ON 08/10/01

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 COMPANY NAME CHANGED CARTER JONAS SERVICE COMPANY CERTIFICATE ISSUED ON 25/03/97

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: 6/8 HILLS RD CAMBRIDGE CB2 1NH

View Document

08/10/968 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

14/10/9214 October 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9214 October 1992 REGISTERED OFFICE CHANGED ON 14/10/92

View Document

01/11/911 November 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 DIRECTOR RESIGNED

View Document

08/07/918 July 1991 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 ANNUAL RETURN MADE UP TO 04/10/90

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

19/12/8919 December 1989 COMPANY NAME CHANGED J.CARTER JONAS & SONS SERVICE CO MPANY CERTIFICATE ISSUED ON 20/12/89

View Document

15/12/8915 December 1989 ALTER MEM AND ARTS 06/12/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 05/10/89; NO CHANGE OF MEMBERS

View Document

11/05/8911 May 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

16/07/8716 July 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 DIRECTOR RESIGNED

View Document

24/05/8624 May 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

08/05/798 May 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company