Company number 02589790
Status Active
Incorporation Date 8 March 1991
Company Type Private Limited Company
Address VICTORIA COURT, KENT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 3LZ
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
GBP 114
. The most likely internet sites of JONES RHODES ASSOCIATES LIMITED are www.jonesrhodesassociates.co.uk, and www.jones-rhodes-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Jones Rhodes Associates Limited is a Private Limited Company.
The company registration number is 02589790. Jones Rhodes Associates Limited has been working since 08 March 1991.
The present status of the company is Active. The registered address of Jones Rhodes Associates Limited is Victoria Court Kent Street Nottingham Nottinghamshire Ng1 3lz. . SUMMERS, Paul Anthony is a Secretary of the company. SUMMERS, Paul Anthony is a Director of the company. Secretary RHODES, Nigel Antony has been resigned. Director ARMITSTEAD, Allyson Jane has been resigned. Director CHESHIRE, Simon has been resigned. Director COGGAN, Matthew David has been resigned. Director RHODES, Freda Vivien has been resigned. Director RHODES, Nigel Antony has been resigned. Director WAGSTAFF, Terence John has been resigned. The company operates in "Market research and public opinion polling".
Current Directors
Resigned Directors
Director
CHESHIRE, Simon
Resigned: 14 August 2007
Appointed Date: 14 August 2007
56 years old
Persons With Significant Control
Mr Paul Anthony Summers
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more
JONES RHODES ASSOCIATES LIMITED Events
03 Mar 2017
Confirmation statement made on 24 February 2017 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 August 2015
16 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
26 Mar 2015
Total exemption small company accounts made up to 31 August 2014
17 Mar 2015
Satisfaction of charge 1 in full
...
... and 72 more events
23 May 1991
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
02 May 1991
Accounting reference date notified as 31/08
30 Apr 1991
Particulars of mortgage/charge
08 Mar 1991
Incorporation
31 May 2013
Charge code 0258 9790 0003
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: AP90 Limited
Description: All present and future right, title and interest of jra…
1 February 2012
All assets debenture
Delivered: 3 February 2012
Status: Satisfied
on 17 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 April 1991
Single debenture
Delivered: 30 April 1991
Status: Satisfied
on 17 March 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…