Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CECIL JONES LIMITED
Company Information for

CECIL JONES LIMITED

9 Palmers Road, Redditch, WORCESTERSHIRE, B98 0RF,
Company Registration Number
01212452
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cecil Jones Ltd
CECIL JONES LIMITED was founded on 1975-05-14 and has its registered office in Redditch. The organisation's status is listed as "Active - Proposal to Strike off". Cecil Jones Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CECIL JONES LIMITED
 
Legal Registered Office
9 Palmers Road
Redditch
WORCESTERSHIRE
B98 0RF
Other companies in SA11
 
Filing Information
Company Number 01212452
Company ID Number 01212452
Date formed 1975-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-07-01
Account next due 01/04/2025
Latest return 2024-06-01
Return next due 16/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB124605593  
Last Datalog update: 2024-08-28 03:42:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CECIL JONES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CECIL JONES LIMITED
The following companies were found which have the same name as CECIL JONES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CECIL JONES, INC 7512 DR. PHILLIPS BLVD ORLANDO FL 32819 Inactive Company formed on the 2015-10-27
CECIL JONES MINISTRIES, INC 3045 MARINA BAY DR APT 7205 LEAGUE CITY TX 77573 Forfeited Company formed on the 2018-07-30
CECIL JONES CONSTRUCTION COMPANY LLC Georgia Unknown
CECIL JONES CONSULTING INC Georgia Unknown
CECIL JONES ASSOCIATES INC Georgia Unknown
CECIL JONES HOUSING CORPORATION INC California Unknown
CECIL JONES ASSOCIATES INC North Carolina Unknown
CECIL JONES INVESTMENT CORPORATION California Unknown
CECIL JONES ASSOCIATES INC Georgia Unknown
CECIL JONES CONSULTING INC Georgia Unknown
CECIL JONES ASSOCIATES INC Tennessee Unknown
CECIL JONES ASSOCIATES INC Mississippi Unknown
CECIL JONES AGENCY INC Arkansas Unknown

Company Officers of CECIL JONES LIMITED

Current Directors
Officer Role Date Appointed
LESLEY DIANE KING
Company Secretary 1997-10-27
CATHRYN MARGARET LOUISE JONES
Director 2004-10-29
DAVID RICHARD CECIL JONES
Director 1992-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET BERNICE JONES
Director 1992-04-20 2017-11-08
NEIL LLEWELLYN HOOPER
Director 1992-04-20 2004-10-29
NEIL LLEWELLYN HOOPER
Company Secretary 1992-04-20 1997-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY DIANE KING CML JONES LIMITED Company Secretary 2004-10-14 CURRENT 2004-10-05 Liquidation
LESLEY DIANE KING VERSESURE LIMITED Company Secretary 1993-01-25 CURRENT 1992-10-09 Active - Proposal to Strike off
CATHRYN MARGARET LOUISE JONES VERSESURE LIMITED Director 2017-11-08 CURRENT 1992-10-09 Active - Proposal to Strike off
CATHRYN MARGARET LOUISE JONES CML JONES LIMITED Director 2004-10-05 CURRENT 2004-10-05 Liquidation
DAVID RICHARD CECIL JONES DRC & MB JONES LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2016-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-03SECOND GAZETTE not voluntary dissolution
2024-06-18FIRST GAZETTE notice for voluntary strike-off
2024-02-08Audit exemption statement of guarantee by parent company for period ending 01/07/22
2024-02-08Notice of agreement to exemption from audit of accounts for period ending 01/07/22
2024-02-08Consolidated accounts of parent company for subsidiary company period ending 01/07/22
2024-02-08Audit exemption subsidiary accounts made up to 2023-07-01
2024-02-06Notice of agreement to exemption from audit of accounts for period ending 01/07/22
2024-02-06Audit exemption statement of guarantee by parent company for period ending 01/07/22
2024-02-0301/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23Notice of agreement to exemption from audit of accounts for period ending 01/07/22
2024-01-23Audit exemption statement of guarantee by parent company for period ending 01/07/22
2023-10-23Current accounting period shortened from 27/01/23 TO 01/07/22
2023-08-01Notice of agreement to exemption from audit of accounts for period ending 31/01/23
2023-07-10CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-05-13RES01ADOPT ARTICLES 13/05/22
2022-05-10RES13Resolutions passed:
  • Purchase of shares by the company directors or connected with the company be and hereby approved 29/04/2022
  • Resolution of allotment of securities
2022-05-10MEM/ARTSARTICLES OF ASSOCIATION
2022-05-10CC04Statement of company's objects
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 012124520008
2022-05-05PSC02Notification of Knights Chemist Limited as a person with significant control on 2022-05-04
2022-05-05PSC07CESSATION OF CATHRYN MARGARET LOUISE JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Upton House Bathwick Hill Bath BA2 6EX England
2022-05-05AP01DIRECTOR APPOINTED MR ANAND RATI NITIN SODHA
2022-05-05TM02Termination of appointment of Lesley Diane King on 2022-05-04
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN MARGARET LOUISE JONES
2022-05-0329/04/22 STATEMENT OF CAPITAL GBP 302
2022-05-03SH0129/04/22 STATEMENT OF CAPITAL GBP 302
2022-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
2022-01-1331/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-01-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24RP04CS01
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM C/O Baldwins Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales
2020-07-23RP04CS01
2020-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHRYN MARGARET LOUISE JONES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-06-30PSC07CESSATION OF CML JONES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012124520007
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-12-06AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25AA01Previous accounting period shortened from 28/01/19 TO 27/01/19
2019-10-25AA01Previous accounting period shortened from 28/01/19 TO 27/01/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM Broomfield & Alexander Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales
2019-01-22AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25AA01Previous accounting period shortened from 29/01/18 TO 28/01/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BERNICE JONES
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHRYN MARGARET LOUISE JONES / 14/03/2018
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE MARGARET LOUISE JONES / 14/03/2018
2018-01-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30AA01Previous accounting period shortened from 30/01/17 TO 29/01/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 300
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-21CH03SECRETARY'S DETAILS CHNAGED FOR LESLEY DIANE KING on 2017-04-21
2016-12-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31AA01Previous accounting period shortened from 31/01/16 TO 30/01/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-28AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM 44 Victoria Gardens Neath SA11 3BH
2015-08-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-22AR0118/04/15 ANNUAL RETURN FULL LIST
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 012124520007
2014-10-15AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-23AR0118/04/14 ANNUAL RETURN FULL LIST
2013-10-08AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0118/04/13 ANNUAL RETURN FULL LIST
2012-08-22AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0118/04/12 ANNUAL RETURN FULL LIST
2011-10-13AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0118/04/11 ANNUAL RETURN FULL LIST
2010-06-15AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-19AR0119/04/10 FULL LIST
2009-07-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-05-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-03363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-10363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: DYFED RD PHARMACY D RD NEATH
2005-04-26363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-11-04288bDIRECTOR RESIGNED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-05-12363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-05-07363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-03363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-05-01363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-11363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-21395PARTICULARS OF MORTGAGE/CHARGE
1999-05-07395PARTICULARS OF MORTGAGE/CHARGE
1999-05-02363sRETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1998-09-30AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-08-03363sRETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-11-05288aNEW SECRETARY APPOINTED
1997-11-05288bSECRETARY RESIGNED
1997-04-27363sRETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS
1996-11-10AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-04-19363sRETURN MADE UP TO 20/04/96; CHANGE OF MEMBERS
1995-05-24AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-05-02363sRETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS
1994-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-05-25363sRETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS
1994-05-18AAFULL ACCOUNTS MADE UP TO 31/01/94
1993-12-20AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-05-10363sRETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS
1992-05-22AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-28363sRETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS
1992-02-13AAFULL ACCOUNTS MADE UP TO 31/01/91
1991-06-07363aRETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS
1990-12-11AAFULL ACCOUNTS MADE UP TO 31/01/90
1990-05-01363RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS
1990-02-23AAFULL ACCOUNTS MADE UP TO 31/01/89
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CECIL JONES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CECIL JONES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-09 Outstanding AAH PHARMACEUTICALS LIMITED
DEBENTURE 2006-03-22 Outstanding AAH PHARMACEUTICALS LIMITED AND BARCLAY PHARMACEUTICALS LIMITED
LEGAL CHARGE 1999-05-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-05-07 Outstanding BARCLAYS BANK PLC
ASSIGNMENT 1977-02-22 Satisfied VESTRIC LIMITED
LEGAL CHARGE 1976-06-03 Outstanding BARCLAYS BANK LTD
ASSIGNMENT 1976-01-29 Satisfied VISTRIC LTD
Creditors
Creditors Due Within One Year 2013-01-31 £ 964,098
Creditors Due Within One Year 2012-01-31 £ 967,382

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CECIL JONES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 93,084
Cash Bank In Hand 2012-01-31 £ 298,204
Current Assets 2013-01-31 £ 1,211,400
Current Assets 2012-01-31 £ 1,257,120
Debtors 2013-01-31 £ 935,381
Debtors 2012-01-31 £ 785,441
Fixed Assets 2013-01-31 £ 256,042
Fixed Assets 2012-01-31 £ 206,683
Shareholder Funds 2013-01-31 £ 503,344
Shareholder Funds 2012-01-31 £ 496,421
Stocks Inventory 2013-01-31 £ 182,935
Stocks Inventory 2012-01-31 £ 173,475
Tangible Fixed Assets 2013-01-31 £ 205,042
Tangible Fixed Assets 2012-01-31 £ 155,683

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CECIL JONES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CECIL JONES LIMITED
Trademarks
We have not found any records of CECIL JONES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CECIL JONES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as CECIL JONES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CECIL JONES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CECIL JONES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CECIL JONES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.