H A S Jones Limited MANCHESTER


H A S Jones started in year 2012 as Private Limited Company with registration number 08252185. The H A S Jones company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Manchester at 2 The Malthouse Deva City Office Park. Postal code: M3 7BD.

The firm has 10 directors, namely David J., Jill R. and Charlotte C. and others. Of them, Hugh J. has been with the company the longest, being appointed on 15 October 2012 and David J. has been with the company for the least time - from 1 October 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Hugh J. who worked with the the firm until 22 October 2014.

H A S Jones Limited Address / Contact

Office Address 2 The Malthouse Deva City Office Park
Office Address2 Trinity Way
Town Manchester
Post code M3 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08252185
Date of Incorporation Mon, 15th Oct 2012
Industry Solicitors
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

David J.

Position: Director

Appointed: 01 October 2022

Jill R.

Position: Director

Appointed: 01 August 2022

Charlotte C.

Position: Director

Appointed: 01 April 2022

Lucy L.

Position: Director

Appointed: 01 April 2022

Jennifer R.

Position: Director

Appointed: 01 April 2021

Christopher G.

Position: Director

Appointed: 01 April 2021

Elizabeth H.

Position: Director

Appointed: 01 April 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 22 October 2014

Jonathan M.

Position: Director

Appointed: 05 August 2014

Rachel D.

Position: Director

Appointed: 15 March 2013

Hugh J.

Position: Director

Appointed: 15 October 2012

Rebecca B.

Position: Director

Appointed: 01 April 2020

Resigned: 05 January 2023

Carol M.

Position: Director

Appointed: 01 April 2015

Resigned: 31 December 2018

Barbara K.

Position: Director

Appointed: 15 October 2012

Resigned: 15 October 2012

Hugh J.

Position: Secretary

Appointed: 15 October 2012

Resigned: 22 October 2014

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Hugh J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hugh J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, August 2023
Free Download (14 pages)

Company search

Advertisements