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

CARLA JONES LIMITED

ROSEHILL, NEW BARN LANE, CHELTENHAM, GL52 3LZ,
Company Registration Number
05766439
Private Limited Company
Active

Company Overview

About Carla Jones Ltd
CARLA JONES LIMITED was founded on 2006-04-03 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Carla Jones Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CARLA JONES LIMITED
 
Legal Registered Office
ROSEHILL
NEW BARN LANE
CHELTENHAM
GL52 3LZ
Other companies in CB10
 
Previous Names
DR. CARLA JONES LIMITED20/09/2006
Filing Information
Company Number 05766439
Company ID Number 05766439
Date formed 2006-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/11/2022
Account next due 29/02/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 10:31:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLA 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 CARLA JONES LIMITED
The following companies were found which have the same name as CARLA JONES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLA JONES WILLIAMS, M.D., PLLC 4 MELISSA DRIVE Westchester ARDSLEY NY 10502 Active Company formed on the 1998-10-09
CARLA JONES MEMORIAL SCHOLARSHIP, INC. 1670 COUNTY ROAD 2012 WALNUT SPGS TX 76690 ACTIVE Company formed on the 2012-03-13
CARLA JONES, CRNA, P.A. 1300 N. FEDERAL HWY BOCA RATON FL 33432 Inactive Company formed on the 1998-09-23
CARLA JONES (ESTATE AGENT) LTD 13064337 - COMPANIES HOUSE DEFAULT ADDRESS POLPERRO ROAD Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2020-12-06
CARLA JONES SOUTH WEST LTD THE ROUND HOUSE FORE STREET WEST LOOE LOOE CORNWALL PL13 2EP Active Company formed on the 2022-03-11

Company Officers of CARLA JONES LIMITED

Current Directors
Officer Role Date Appointed
HSA BOOKKEEPING LTD
Company Secretary 2011-06-15
CARLA LOUISE JONES
Director 2006-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FOSTER
Company Secretary 2006-04-06 2011-06-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-04-03 2006-04-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-04-03 2006-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HSA BOOKKEEPING LTD FUNCTIONAL GUT DIAGNOSTICS LIMITED Company Secretary 2017-02-02 CURRENT 2014-09-05 Active
HSA BOOKKEEPING LTD BURLING COMMUNICATIONS LIMITED Company Secretary 2014-04-01 CURRENT 1998-03-24 Active
HSA BOOKKEEPING LTD MAISON JARDIN ET MER LIMITED Company Secretary 2012-12-19 CURRENT 2008-01-16 Dissolved 2018-03-20
HSA BOOKKEEPING LTD ONELIFE TRAINING LIMITED Company Secretary 2012-05-18 CURRENT 2003-06-06 Active
HSA BOOKKEEPING LTD JINA LIMITED Company Secretary 2012-05-18 CURRENT 2002-04-12 Active - Proposal to Strike off
HSA BOOKKEEPING LTD WAVEFX LIMITED Company Secretary 2012-05-18 CURRENT 2003-01-17 Active
HSA BOOKKEEPING LTD CREATIVE ENGINEERING SERVICES LTD Company Secretary 2012-05-18 CURRENT 2002-04-26 Active - Proposal to Strike off
HSA BOOKKEEPING LTD INTERVOX LINGUISTIC SERVICES LTD Company Secretary 2012-05-18 CURRENT 2002-07-23 Active
HSA BOOKKEEPING LTD LINEA RESEARCH LIMITED Company Secretary 2012-05-18 CURRENT 2003-04-23 Active
HSA BOOKKEEPING LTD ARGENT STREET "D" MANAGEMENT LIMITED Company Secretary 2009-11-12 CURRENT 1987-10-13 Active
HSA BOOKKEEPING LTD DS SURVEYING SERVICES LTD Company Secretary 2009-11-01 CURRENT 2005-10-03 Active - Proposal to Strike off
CARLA LOUISE JONES BOYS BRITISH SCHOOL MANAGEMENT LIMITED Director 2007-11-07 CURRENT 2001-05-23 Active

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
2024-04-08CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-03-22Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-03-22Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-03-22Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-03-05Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-03-05Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-01-30Audit exemption statement of guarantee by parent company for period ending 05/11/22
2024-01-30Notice of agreement to exemption from audit of accounts for period ending 05/11/22
2024-01-30Consolidated accounts of parent company for subsidiary company period ending 05/11/22
2024-01-19Audit exemption subsidiary accounts made up to 2022-11-05
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 05/11/22
2024-01-19Audit exemption statement of guarantee by parent company for period ending 05/11/22
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 05/11/22
2023-11-24APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE SELLARS
2023-10-17FIRST GAZETTE notice for compulsory strike-off
2023-10-06DIRECTOR APPOINTED MR PAUL MARK DAVIS
2023-10-06DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON
2023-07-13Previous accounting period shortened from 05/11/23 TO 31/05/23
2023-06-01Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14
2023-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057664390005
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM Nicholas House River Front Enfield EN1 3FG England
2023-04-13DIRECTOR APPOINTED ANNA CATHERINE SELLARS
2023-04-13Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
2023-04-12CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-03-1605/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057664390002
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057664390003
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057664390004
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057664390004
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 057664390005
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 057664390005
2022-06-17REGISTRATION OF A CHARGE / CHARGE CODE 057664390004
2022-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 057664390004
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 057664390002
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 057664390003
2022-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057664390003
2022-01-27Previous accounting period shortened from 30/11/21 TO 05/11/21
2022-01-27AA01Previous accounting period shortened from 30/11/21 TO 05/11/21
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15RES01ADOPT ARTICLES 15/11/21
2021-11-09AA01Current accounting period shortened from 30/04/22 TO 30/11/21
2021-11-08AP01DIRECTOR APPOINTED MR BARRY KOORS LANESMAN
2021-11-08PSC07CESSATION OF CARLA LOUISE JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08PSC02Notification of Dentex Clinical Limited as a person with significant control on 2021-11-05
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CARLA LOUISE JONES
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF
2021-10-27TM02Termination of appointment of Hsa Bookkeeping Ltd on 2021-10-25
2021-09-02AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-01-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-26AR0103/04/16 ANNUAL RETURN FULL LIST
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0103/04/15 ANNUAL RETURN FULL LIST
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-25AR0103/04/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0103/04/13 ANNUAL RETURN FULL LIST
2013-01-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0103/04/12 ANNUAL RETURN FULL LIST
2012-01-11AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AP04Appointment of corporate company secretary Hsa Bookkeeping Ltd
2011-06-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN FOSTER
2011-06-29CH01Director's details changed for Dr Carla Louise Jones on 2011-06-15
2011-05-09AR0103/04/11 ANNUAL RETURN FULL LIST
2011-01-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-13AR0103/04/10 ANNUAL RETURN FULL LIST
2010-01-30AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-27363aReturn made up to 03/04/09; full list of members
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 68 - 70 FROGGE ST, ICKLETON NR SAFFRON WALDEN SOUTH CAMBS CB10 1SH
2009-03-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-08363sRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-04-05288cSECRETARY'S PARTICULARS CHANGED
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-09-20CERTNMCOMPANY NAME CHANGED DR. CARLA JONES LIMITED CERTIFICATE ISSUED ON 20/09/06
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-05-03288aNEW SECRETARY APPOINTED
2006-04-04288bSECRETARY RESIGNED
2006-04-04288bDIRECTOR RESIGNED
2006-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to CARLA 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 CARLA JONES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-15 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 26,170
Creditors Due After One Year 2012-04-30 £ 32,352
Creditors Due After One Year 2012-04-30 £ 32,352
Creditors Due After One Year 2011-04-30 £ 38,424
Creditors Due Within One Year 2013-04-30 £ 48,754
Creditors Due Within One Year 2012-04-30 £ 53,125
Creditors Due Within One Year 2012-04-30 £ 53,125
Creditors Due Within One Year 2011-04-30 £ 86,966
Provisions For Liabilities Charges 2013-04-30 £ 2,586
Provisions For Liabilities Charges 2012-04-30 £ 3,016
Provisions For Liabilities Charges 2012-04-30 £ 3,016
Provisions For Liabilities Charges 2011-04-30 £ 2,614

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CARLA JONES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 27,736
Cash Bank In Hand 2012-04-30 £ 14,296
Cash Bank In Hand 2012-04-30 £ 14,296
Cash Bank In Hand 2011-04-30 £ 27,927
Current Assets 2013-04-30 £ 37,030
Current Assets 2012-04-30 £ 29,251
Current Assets 2012-04-30 £ 29,251
Current Assets 2011-04-30 £ 63,659
Debtors 2013-04-30 £ 3,003
Debtors 2012-04-30 £ 8,614
Debtors 2012-04-30 £ 8,614
Debtors 2011-04-30 £ 30,113
Fixed Assets 2013-04-30 £ 47,702
Fixed Assets 2012-04-30 £ 60,318
Fixed Assets 2012-04-30 £ 60,318
Fixed Assets 2011-04-30 £ 64,963
Secured Debts 2013-04-30 £ 32,235
Secured Debts 2012-04-30 £ 38,301
Secured Debts 2012-04-30 £ 38,301
Secured Debts 2011-04-30 £ 44,250
Shareholder Funds 2013-04-30 £ 7,222
Shareholder Funds 2012-04-30 £ 1,076
Shareholder Funds 2012-04-30 £ 1,076
Stocks Inventory 2013-04-30 £ 6,291
Stocks Inventory 2012-04-30 £ 6,341
Stocks Inventory 2012-04-30 £ 6,341
Stocks Inventory 2011-04-30 £ 5,619
Tangible Fixed Assets 2013-04-30 £ 37,337
Tangible Fixed Assets 2012-04-30 £ 46,765
Tangible Fixed Assets 2012-04-30 £ 46,765
Tangible Fixed Assets 2011-04-30 £ 48,223

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLA JONES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLA JONES LIMITED
Trademarks
We have not found any records of CARLA JONES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLA 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 (86230 - Dental practice activities) as CARLA JONES LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where CARLA 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 CARLA 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 CARLA 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.