At Jones Holdings Limited FAREHAM


Founded in 2005, At Jones Holdings, classified under reg no. 05431412 is an active company. Currently registered at 6 The Potteries PO16 7ET, Fareham the company has been in the business for nineteen years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Wed, 20th Apr 2016 At Jones Holdings Limited is no longer carrying the name Howard Sandcliffe Investments 2.

The firm has 6 directors, namely Keith H., Adam L. and Jamie W. and others. Of them, Dale H. has been with the company the longest, being appointed on 1 December 2005 and Keith H. and Adam L. have been with the company for the least time - from 1 October 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul A. who worked with the the firm until 18 April 2016.

At Jones Holdings Limited Address / Contact

Office Address 6 The Potteries
Office Address2 Wickham Road
Town Fareham
Post code PO16 7ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05431412
Date of Incorporation Thu, 21st Apr 2005
Industry Activities of head offices
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Keith H.

Position: Director

Appointed: 01 October 2023

Adam L.

Position: Director

Appointed: 01 October 2023

Jamie W.

Position: Director

Appointed: 01 October 2022

Kevin H.

Position: Director

Appointed: 01 June 2016

Brian S.

Position: Director

Appointed: 30 March 2016

Dale H.

Position: Director

Appointed: 01 December 2005

Barry B.

Position: Director

Appointed: 30 March 2016

Resigned: 31 March 2024

Paul A.

Position: Secretary

Appointed: 08 December 2005

Resigned: 18 April 2016

Jeremy M.

Position: Director

Appointed: 01 December 2005

Resigned: 24 March 2016

Paul A.

Position: Director

Appointed: 01 December 2005

Resigned: 24 March 2016

Nicholas B.

Position: Director

Appointed: 01 December 2005

Resigned: 10 June 2015

Susan M.

Position: Director

Appointed: 21 April 2005

Resigned: 01 December 2005

Dean D.

Position: Director

Appointed: 21 April 2005

Resigned: 01 December 2005

Dunham Company Secretaries Limited

Position: Corporate Secretary

Appointed: 21 April 2005

Resigned: 08 December 2005

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Dale H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Dale H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Howard Sandcliffe Investments 2 April 20, 2016
Sandcliffe Investments 2 October 3, 2008
Dun02 August 23, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2022
filed on: 2nd, May 2023
Free Download (45 pages)

Company search