Company NameJones Av Limited
DirectorIngo Aicher
Company StatusActive
Company Number06686955
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIngo Aicher
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed25 February 2010(1 year, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
Director NameMrs Joanna Mary Aicher
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleCasting Manager
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
Secretary NameMrs Joanna Mary Aicher
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales

Contact

Websitejonesav.net

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ingo Aicher
100.00%
Ordinary

Financials

Year2014
Net Worth£87,877
Cash£3,633
Current Liabilities£233,602

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

14 November 2014Delivered on: 21 November 2014
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding

Filing History

14 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
22 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
3 February 2015Termination of appointment of Joanna Mary Aicher as a director on 25 January 2015 (1 page)
3 February 2015Termination of appointment of Joanna Mary Aicher as a secretary on 25 January 2015 (1 page)
21 November 2014Registration of charge 066869550001, created on 14 November 2014 (19 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
3 December 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
30 September 2011Secretary's details changed for Mrs Joanna Mary Jones on 1 February 2011 (1 page)
30 September 2011Director's details changed for Mrs Joanna Mary Jones on 1 February 2011 (2 pages)
30 September 2011Secretary's details changed for Mrs Joanna Mary Jones on 1 February 2011 (1 page)
30 September 2011Director's details changed for Mrs Joanna Mary Jones on 1 February 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 October 2010Secretary's details changed for Mrs Joanna Mary Jones on 1 September 2010 (1 page)
28 October 2010Secretary's details changed for Mrs Joanna Mary Jones on 1 September 2010 (1 page)
28 October 2010Director's details changed for Mrs Joanna Mary Jones on 1 September 2010 (2 pages)
28 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Mrs Joanna Mary Jones on 1 September 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 August 2010Director's details changed for Ingo Aicher on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Ingo Aicher on 9 August 2010 (2 pages)
15 March 2010Appointment of Ingo Aicher as a director (2 pages)
15 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 100
(2 pages)
11 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
11 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
13 October 2009Registered office address changed from 85-89 Duke Street Liverpool L1 5AP on 13 October 2009 (2 pages)
19 January 2009Registered office changed on 19/01/2009 from 82-89 duke street liverpool merseyside L1 5AP united kingdom (1 page)
2 September 2008Incorporation (13 pages)