Ch Jones (keygas) Limited SWINDON


Founded in 2003, Ch Jones (keygas), classified under reg no. 04688726 is a liquidation company. Currently registered at Hermes House SN2 2GA, Swindon the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2019.

Ch Jones (keygas) Limited Address / Contact

Office Address Hermes House
Office Address2 Fire Fly Avenue
Town Swindon
Post code SN2 2GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04688726
Date of Incorporation Thu, 6th Mar 2003
Industry Dormant Company
End of financial Year 31st December
Company age 21 years old
Account next due date Thu, 30th Sep 2021 (911 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Thu, 15th Apr 2021 (2021-04-15)
Last confirmation statement dated Wed, 4th Mar 2020

Company staff

Dawn C.

Position: Director

Appointed: 26 August 2022

Anita K.

Position: Director

Appointed: 11 February 2019

Steven P.

Position: Director

Appointed: 20 April 2007

Angus M.

Position: Secretary

Appointed: 30 January 2013

Resigned: 31 May 2018

Angus M.

Position: Director

Appointed: 30 January 2013

Resigned: 31 May 2018

Vaclav R.

Position: Secretary

Appointed: 15 March 2012

Resigned: 30 January 2013

Vaclav R.

Position: Director

Appointed: 15 March 2012

Resigned: 30 January 2013

Robert M.

Position: Director

Appointed: 13 December 2011

Resigned: 15 March 2012

Andrew B.

Position: Secretary

Appointed: 15 August 2011

Resigned: 13 December 2011

Michael E.

Position: Director

Appointed: 07 June 2010

Resigned: 30 June 2011

Michael E.

Position: Secretary

Appointed: 07 June 2010

Resigned: 30 June 2011

Ian H.

Position: Director

Appointed: 01 January 2008

Resigned: 07 June 2010

Ian H.

Position: Secretary

Appointed: 01 January 2008

Resigned: 07 June 2010

Andrew B.

Position: Director

Appointed: 01 January 2008

Resigned: 06 September 2019

Eric D.

Position: Director

Appointed: 20 April 2007

Resigned: 01 September 2020

Charles F.

Position: Director

Appointed: 20 April 2007

Resigned: 30 January 2013

Steven P.

Position: Secretary

Appointed: 20 April 2007

Resigned: 01 January 2008

Christopher W.

Position: Director

Appointed: 25 March 2003

Resigned: 23 May 2007

Clifford C.

Position: Secretary

Appointed: 25 March 2003

Resigned: 20 April 2007

Clifford C.

Position: Director

Appointed: 25 March 2003

Resigned: 29 June 2007

James M.

Position: Secretary

Appointed: 06 March 2003

Resigned: 25 March 2003

Gareth G.

Position: Director

Appointed: 06 March 2003

Resigned: 25 March 2003

People with significant control

Fleetcor Europe Limited

Unit 3 St James Business Parl Grimbald Crag Court, Knaresborough, HG5 8QB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 3341120
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Address change date: 16th August 2022. New Address: Hermes House Fire Fly Avenue Swindon SN2 2GA. Previous address: 38-42 Newport Street Swindon SN1 3DR
filed on: 16th, August 2022
Free Download (2 pages)

Company search