JONES COOPER LIMITED
GOOLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 6AA

Company number 03258577
Status Active
Incorporation Date 3 October 1996
Company Type Private Limited Company
Address SUITE 1 HEDLEY COURT, BOOTHFERRY ROAD, GOOLE, EAST YORKSHIRE, DN14 6AA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JONES COOPER LIMITED are www.jonescooper.co.uk, and www.jones-cooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Rawcliffe Rail Station is 3.6 miles; to Gilberdyke Rail Station is 6.6 miles; to Thorne North Rail Station is 7.3 miles; to Crowle Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jones Cooper Limited is a Private Limited Company. The company registration number is 03258577. Jones Cooper Limited has been working since 03 October 1996. The present status of the company is Active. The registered address of Jones Cooper Limited is Suite 1 Hedley Court Boothferry Road Goole East Yorkshire Dn14 6aa. . COOPER, Rickey is a Secretary of the company. COOPER, Diane is a Director of the company. COOPER, Rickey is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director JONES, Stephen has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
COOPER, Rickey
Appointed Date: 03 October 1996

Director
COOPER, Diane
Appointed Date: 31 March 2005
63 years old

Director
COOPER, Rickey
Appointed Date: 03 October 1996
66 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 03 October 1996
Appointed Date: 03 October 1996

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 03 October 1996
Appointed Date: 03 October 1996

Director
JONES, Stephen
Resigned: 31 March 2005
Appointed Date: 03 October 1996
69 years old

Persons With Significant Control

Mrs Diane Cooper
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rickey Cooper
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JONES COOPER LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 3 October 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
15 Jan 1997
New director appointed
15 Jan 1997
New secretary appointed;new director appointed
20 Oct 1996
Secretary resigned
20 Oct 1996
Director resigned
03 Oct 1996
Incorporation