Leonard Jones (cirencester) Limited BIRMINGHAM


Founded in 1955, Leonard Jones (cirencester), classified under reg no. 00552756 is an active company. Currently registered at 1733 Coventry Road B26 1DT, Birmingham the company has been in the business for 69 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

At present there are 4 directors in the the company, namely Rachel J., Carolyn J. and Adrian J. and others. In addition one secretary - Simon J. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nicola R. who worked with the the company until 17 September 2001.

Leonard Jones (cirencester) Limited Address / Contact

Office Address 1733 Coventry Road
Office Address2 South Yardley
Town Birmingham
Post code B26 1DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00552756
Date of Incorporation Sat, 30th Jul 1955
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st January
Company age 69 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Rachel J.

Position: Director

Appointed: 01 September 2011

Carolyn J.

Position: Director

Appointed: 25 June 2004

Simon J.

Position: Secretary

Appointed: 17 September 2001

Adrian J.

Position: Director

Appointed: 04 June 1999

Simon J.

Position: Director

Appointed: 12 December 1994

Nicola R.

Position: Secretary

Appointed: 18 February 1998

Resigned: 17 September 2001

Nicola R.

Position: Director

Appointed: 12 December 1994

Resigned: 07 July 2020

Roger J.

Position: Director

Appointed: 31 December 1991

Resigned: 28 December 1997

Eleanor W.

Position: Director

Appointed: 31 December 1991

Resigned: 29 September 1994

People with significant control

The list of persons with significant control that own or control the company includes 7 names. As we found, there is Adrian J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Simon J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher C.

Notified on 6 April 2016
Ceased on 5 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Rachel J.

Notified on 6 April 2016
Ceased on 5 December 2023
Nature of control: significiant influence or control

Richard M.

Notified on 6 April 2016
Ceased on 5 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Carolyn J.

Notified on 6 April 2016
Ceased on 5 December 2023
Nature of control: significiant influence or control

Nicola R.

Notified on 6 April 2016
Ceased on 7 July 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements