Company NameEntwistle Jones Limited
DirectorNeal Jones
Company StatusActive
Company Number05815259
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Neal Jones
NationalityBritish
StatusCurrent
Appointed15 May 2006(3 days after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rostrevor Road
Stockport
Cheshire
SK3 8LQ
Director NameMr Neal Jones
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(8 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address5 Rostrevor Road
Stockport
Cheshire
SK3 8LQ
Director NameMr Stephen Entwistle
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(3 days after company formation)
Appointment Duration11 years, 9 months (resigned 23 February 2018)
RoleBuilder
Country of ResidenceWales
Correspondence AddressThe Old Farm Ffordd Isaf
Gwynfryn
Wrexham
Clwyd
LL11 5TS
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address27 St. Albans Crescent
West Timperley
Altrincham
WA14 5NY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Christine Gilgrist
33.33%
Ordinary
1 at £1Neal Jones
33.33%
Ordinary
1 at £1Stephen Entwistle
33.33%
Ordinary

Financials

Year2014
Net Worth-£6,923
Cash£10
Current Liabilities£41,460

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 2 days from now)

Filing History

25 November 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
22 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
31 May 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
20 March 2018Purchase of own shares. (3 pages)
28 February 2018Termination of appointment of Stephen Entwistle as a director on 23 February 2018 (1 page)
28 February 2018Cessation of Stephen Entwistle as a person with significant control on 23 February 2018 (1 page)
13 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(5 pages)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(5 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(5 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(5 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Stephen Entwistle on 9 June 2012 (2 pages)
5 June 2013Director's details changed for Stephen Entwistle on 9 June 2012 (2 pages)
5 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Stephen Entwistle on 9 June 2012 (2 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Director's details changed for Stephen Entwistle on 1 May 2011 (2 pages)
1 June 2011Director's details changed for Stephen Entwistle on 1 May 2011 (2 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Stephen Entwistle on 1 May 2011 (2 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Stephen Entwistle on 12 May 2010 (2 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Stephen Entwistle on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Neal Jones on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Neal Jones on 12 May 2010 (2 pages)
17 November 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
17 November 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
3 June 2009Return made up to 12/05/09; full list of members (4 pages)
3 June 2009Director and secretary's change of particulars / neal jones / 01/01/2009 (1 page)
3 June 2009Director and secretary's change of particulars / neal jones / 01/01/2009 (1 page)
3 June 2009Return made up to 12/05/09; full list of members (4 pages)
24 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
24 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
18 July 2008Return made up to 12/05/08; full list of members (4 pages)
18 July 2008Return made up to 12/05/08; full list of members (4 pages)
6 June 2008Ad 31/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
6 June 2008Ad 31/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 December 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
11 December 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
23 May 2007Return made up to 12/05/07; full list of members (2 pages)
23 May 2007Return made up to 12/05/07; full list of members (2 pages)
13 March 2007Ad 01/02/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 March 2007Ad 01/02/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
6 January 2007Registered office changed on 06/01/07 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
6 January 2007Registered office changed on 06/01/07 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Ad 15/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Ad 15/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
12 May 2006Incorporation (9 pages)
12 May 2006Incorporation (9 pages)