Arnold Jones Associates Property Limited WAREHAM


Arnold Jones Associates Property started in year 1997 as Private Limited Company with registration number 03428520. The Arnold Jones Associates Property company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Wareham at Garden Cottage. Postal code: BH20 5DF. Since September 7, 2001 Arnold Jones Associates Property Limited is no longer carrying the name Arnold Jones Associates Design.

At present there are 2 directors in the the company, namely Lisa R. and Simon A.. In addition one secretary - Thomas H. - is with the firm. As of 10 July 2025, there were 2 ex secretaries - Lisa R., Geoffrey A. and others listed below. There were no ex directors.

Arnold Jones Associates Property Limited Address / Contact

Office Address Garden Cottage
Office Address2 Creech
Town Wareham
Post code BH20 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03428520
Date of Incorporation Wed, 3rd Sep 1997
Industry Other accommodation
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (375 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Thomas H.

Position: Secretary

Appointed: 24 July 2003

Lisa R.

Position: Director

Appointed: 03 September 1997

Simon A.

Position: Director

Appointed: 03 September 1997

Lisa R.

Position: Secretary

Appointed: 28 August 2002

Resigned: 24 July 2003

Geoffrey A.

Position: Secretary

Appointed: 03 September 1997

Resigned: 28 August 2002

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Simon A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lisa R. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon A.

Notified on 3 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lisa R.

Notified on 25 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Arnold Jones Associates Design September 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Current Assets369 894274 479250 321229 880218 191180 574
Net Assets Liabilities278 072253 876228 542204 049178 574152 968
Other
Average Number Employees During Period222222
Creditors91 82220 60321 10825 11038 58926 250
Net Current Assets Liabilities278 072253 876229 213204 770179 602154 324
Provisions For Liabilities Balance Sheet Subtotal  6717211 0281 356
Total Assets Less Current Liabilities278 072253 876229 213204 770179 602154 324

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2024
filed on: 20th, December 2024
Free Download (3 pages)

Company search