Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOPER & JONES LTD.
Company Information for

COOPER & JONES LTD.

ENVIRONMENT HOUSE, 1 ST. MARKS STREET, NOTTINGHAM, NG3 1DE,
Company Registration Number
02783103
Private Limited Company
Active

Company Overview

About Cooper & Jones Ltd.
COOPER & JONES LTD. was founded on 1993-01-25 and has its registered office in Nottingham. The organisation's status is listed as "Active". Cooper & Jones Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COOPER & JONES LTD.
 
Legal Registered Office
ENVIRONMENT HOUSE
1 ST. MARKS STREET
NOTTINGHAM
NG3 1DE
Other companies in NG3
 
Filing Information
Company Number 02783103
Company ID Number 02783103
Date formed 1993-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 23:26:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOPER & JONES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COOPER & JONES LTD.
The following companies were found which have the same name as COOPER & JONES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOPER & JONES ELECTRICAL LIMITED 17 EAST CRESCENT SHREWSBURY SHROPSHIRE SY1 4JZ Active Company formed on the 2015-10-26
COOPER & JONES, INC. 824 NORTH HIGHLAND AVENUE ORLANDO FL 32803 Inactive Company formed on the 1964-02-03

Company Officers of COOPER & JONES LTD.

Current Directors
Officer Role Date Appointed
M M SECRETARIAT LIMITED
Company Secretary 1993-03-04
ANIL PURI
Director 2003-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
NATHU RAM PURI
Director 1993-03-04 2004-05-14
ARVIND PURI
Director 1995-01-18 2003-08-26
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1993-01-25 1993-03-04
CHETTLEBURGH'S LIMITED
Nominated Director 1993-01-25 1993-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M M SECRETARIAT LIMITED CRICKLADE PROPERTY LIMITED Company Secretary 2017-05-08 CURRENT 2017-01-05 Active
M M SECRETARIAT LIMITED CRICKLADE HOUSE HOTEL LIMITED Company Secretary 2016-06-16 CURRENT 2016-06-16 Active
M M SECRETARIAT LIMITED CONDER ALLSLADE LIMITED Company Secretary 2010-04-20 CURRENT 2008-12-11 In Administration
M M SECRETARIAT LIMITED PEAK DISTRICT LODGES AND COTTAGES LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
M M SECRETARIAT LIMITED CONDER M & E LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-11 Dissolved 2017-07-25
M M SECRETARIAT LIMITED TIFFIN AND THALI LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
M M SECRETARIAT LIMITED DEVON VALLEY LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED CROMPTON PAPER LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED PURICO (USA) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO GROUP LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO (UK) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED UNION PAPERTECH LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Liquidation
M M SECRETARIAT LIMITED MELHAM INVESTMENTS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELHAM HOLDINGS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELTON MEDES LIMITED Company Secretary 2005-01-15 CURRENT 1998-01-16 Active
M M SECRETARIAT LIMITED PURICO LIMITED Company Secretary 2003-01-21 CURRENT 1998-07-30 Active
M M SECRETARIAT LIMITED PURICO PAPER COMPANY LIMITED Company Secretary 2001-11-07 CURRENT 2001-11-07 Active
M M SECRETARIAT LIMITED DOORLOCK LIMITED Company Secretary 2001-08-02 CURRENT 2001-07-19 Active
M M SECRETARIAT LIMITED MICROSYS CLARETDENE TECHNOLOGIES LIMITED Company Secretary 2000-11-02 CURRENT 2000-11-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED E M LALS LIMITED Company Secretary 2000-10-27 CURRENT 2000-10-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED CREDITOFFER LIMITED Company Secretary 1998-06-26 CURRENT 1998-04-14 Active
M M SECRETARIAT LIMITED F.G.SKERRITT LIMITED Company Secretary 1998-06-01 CURRENT 1962-04-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED WHITE CAPSTAN LIMITED Company Secretary 1996-10-10 CURRENT 1996-09-03 Liquidation
M M SECRETARIAT LIMITED DOVESTONE HOLIDAY PARK LIMITED Company Secretary 1996-04-04 CURRENT 1996-04-04 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE HOLDINGS LIMITED Company Secretary 1995-12-29 CURRENT 1995-12-19 Dissolved 2017-05-02
M M SECRETARIAT LIMITED M.M. TRUSTEES LIMITED Company Secretary 1995-12-12 CURRENT 1995-11-28 Active
M M SECRETARIAT LIMITED WILLIAM FREEMAN LIMITED Company Secretary 1995-01-31 CURRENT 1962-12-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED BLUGILT HOLDINGS LIMITED Company Secretary 1995-01-31 CURRENT 1936-12-02 Active
M M SECRETARIAT LIMITED PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED Company Secretary 1993-11-04 CURRENT 1992-11-04 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (STONECLOUGH) LIMITED Company Secretary 1992-12-31 CURRENT 1928-08-04 Liquidation
M M SECRETARIAT LIMITED CONDER STRUCTURES LIMITED Company Secretary 1992-09-30 CURRENT 1992-09-18 Active - Proposal to Strike off
M M SECRETARIAT LIMITED M M NOMINEES LIMITED Company Secretary 1991-12-31 CURRENT 1987-09-03 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (GREENFIELD) LIMITED Company Secretary 1991-12-31 CURRENT 1956-05-01 Liquidation
M M SECRETARIAT LIMITED MELTON MEDES PENSION TRUSTEES LIMITED Company Secretary 1991-12-31 CURRENT 1983-12-23 Active
M M SECRETARIAT LIMITED MELHAM GROUP LIMITED Company Secretary 1991-12-30 CURRENT 1949-05-24 Active
M M SECRETARIAT LIMITED GREATWICH LIMITED Company Secretary 1991-12-30 CURRENT 1901-08-13 Active - Proposal to Strike off
M M SECRETARIAT LIMITED SKERRITT PROPERTIES LIMITED Company Secretary 1991-12-30 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED BETTIX LIMITED Company Secretary 1991-12-30 CURRENT 1938-10-24 Active
M M SECRETARIAT LIMITED LORIVAL PLASTICS LIMITED Company Secretary 1991-10-26 CURRENT 1934-10-11 Liquidation
M M SECRETARIAT LIMITED TOURNEX LIMITED Company Secretary 1991-10-17 CURRENT 1991-01-31 Active
M M SECRETARIAT LIMITED AUTOFORGE LIMITED Company Secretary 1991-09-12 CURRENT 1988-10-06 Active
M M SECRETARIAT LIMITED TOTAL ACCEPTANCE LIMITED Company Secretary 1991-08-23 CURRENT 1990-08-23 Active
M M SECRETARIAT LIMITED FIELDBONDS LIMITED Company Secretary 1991-06-08 CURRENT 1990-06-08 Active
M M SECRETARIAT LIMITED MMS HOLDINGS LIMITED Company Secretary 1991-05-24 CURRENT 1982-11-11 Active - Proposal to Strike off
M M SECRETARIAT LIMITED ANCEFIN LIMITED Company Secretary 1990-12-31 CURRENT 1929-12-28 Active
M M SECRETARIAT LIMITED SKERRITTS OF NOTTINGHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED Company Secretary 1990-12-31 CURRENT 1934-03-05 Active
M M SECRETARIAT LIMITED MELLHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-03-14 Active
M M SECRETARIAT LIMITED CORDLINE LIMITED Company Secretary 1990-12-31 CURRENT 1981-08-12 Active
M M SECRETARIAT LIMITED BLUGILT PETERLEE LIMITED Company Secretary 1990-12-30 CURRENT 1978-07-20 Liquidation
M M SECRETARIAT LIMITED BOLTON PLASTIC COMPONENTS LIMITED Company Secretary 1990-12-30 CURRENT 1983-11-16 Active
M M SECRETARIAT LIMITED RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Company Secretary 1990-12-30 CURRENT 1896-04-16 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER AND SON LIMITED Company Secretary 1990-12-30 CURRENT 1958-11-17 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE LIMITED Company Secretary 1990-12-30 CURRENT 1896-03-26 Liquidation
M M SECRETARIAT LIMITED HCML (HOLDINGS) LIMITED Company Secretary 1990-12-30 CURRENT 1969-09-01 Active
M M SECRETARIAT LIMITED DISPOSAL COMPANY (RICHBOROUGH) LIMITED Company Secretary 1990-12-30 CURRENT 1951-02-05 Active
ANIL PURI PURICO HOTELS LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
ANIL PURI AHK PROPERTIES LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ANIL PURI WHEF LONDON CIC Director 2014-10-22 CURRENT 2014-10-22 Active
ANIL PURI NOTTINGHAM CARE VILLAGE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
ANIL PURI F.G.SKERRITT LIMITED Director 2012-02-02 CURRENT 1962-04-02 Active - Proposal to Strike off
ANIL PURI CONDER STRUCTURES LIMITED Director 2009-12-11 CURRENT 1992-09-18 Active - Proposal to Strike off
ANIL PURI NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED Director 2009-12-11 CURRENT 1934-03-05 Active
ANIL PURI CONDER ALLSLADE LIMITED Director 2008-12-11 CURRENT 2008-12-11 In Administration
ANIL PURI CONDER SMALL PROJECTS LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
ANIL PURI PARTEL LIMITED Director 2008-11-01 CURRENT 2006-05-05 Active
ANIL PURI DOORLOCK LIMITED Director 2008-07-03 CURRENT 2001-07-19 Active
ANIL PURI WHITE CAPSTAN LIMITED Director 2007-06-06 CURRENT 1996-09-03 Liquidation
ANIL PURI DISPOSAL COMPANY (RICHBOROUGH) LIMITED Director 2006-07-26 CURRENT 1951-02-05 Active
ANIL PURI TIFFIN AND THALI LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
ANIL PURI DEVON VALLEY LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ANIL PURI CROMPTON PAPER LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ANIL PURI PURICO (USA) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANIL PURI PURICO GROUP LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANIL PURI PURICO (UK) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANIL PURI UNION PAPERTECH LIMITED Director 2006-06-06 CURRENT 2006-06-06 Liquidation
ANIL PURI MELHAM INVESTMENTS LIMITED Director 2005-11-17 CURRENT 2005-02-24 Active
ANIL PURI CREDITOFFER LIMITED Director 2005-03-30 CURRENT 1998-04-14 Active
ANIL PURI RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Director 2005-02-07 CURRENT 1896-04-16 Active
ANIL PURI PURICO LIMITED Director 2005-01-04 CURRENT 1998-07-30 Active
ANIL PURI HCML (HOLDINGS) LIMITED Director 2004-12-22 CURRENT 1969-09-01 Active
ANIL PURI TOTAL ACCEPTANCE LIMITED Director 2004-10-22 CURRENT 1990-08-23 Active
ANIL PURI AUTOFORGE LIMITED Director 2004-04-26 CURRENT 1988-10-06 Active
ANIL PURI SKERRITT PROPERTIES LIMITED Director 2003-12-30 CURRENT 1984-01-31 Active
ANIL PURI TOURNEX LIMITED Director 2003-06-26 CURRENT 1991-01-31 Active
ANIL PURI ROBERT FLETCHER AND SON LIMITED Director 2003-03-06 CURRENT 1958-11-17 Active
ANIL PURI SKERRITTS OF NOTTINGHAM LIMITED Director 2002-05-30 CURRENT 1984-01-31 Active
ANIL PURI MARK BILLINGS LTD. Director 2001-10-09 CURRENT 1993-01-28 Active
ANIL PURI CORDLINE LIMITED Director 2000-06-23 CURRENT 1981-08-12 Active
ANIL PURI GEORGIAN GOODACRE HOLDINGS LIMITED Director 2000-06-09 CURRENT 1995-12-19 Dissolved 2017-05-02
ANIL PURI ANCEFIN LIMITED Director 2000-06-09 CURRENT 1929-12-28 Active
ANIL PURI MELHAM GROUP LIMITED Director 2000-06-09 CURRENT 1949-05-24 Active
ANIL PURI M. M. SECRETARIAT LIMITED Director 2000-06-09 CURRENT 1983-12-23 Active
ANIL PURI MELTON MEDES PENSION TRUSTEES LIMITED Director 2000-06-09 CURRENT 1983-12-23 Active
ANIL PURI MELLHAM LIMITED Director 2000-06-09 CURRENT 1984-03-14 Active
ANIL PURI MELTON MEDES GROUP LIMITED Director 2000-05-31 CURRENT 1997-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-12-16DIRECTOR APPOINTED MR STEPHEN ALLEN YOUNG
2022-12-16APPOINTMENT TERMINATED, DIRECTOR ANIL PURI
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANIL PURI
2022-12-16AP01DIRECTOR APPOINTED MR STEPHEN ALLEN YOUNG
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM Environment House 6 Union Road Nottingham NG3 1FH
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 642000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 642000
2016-02-01AR0125/01/16 ANNUAL RETURN FULL LIST
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 642000
2015-01-27AR0125/01/15 ANNUAL RETURN FULL LIST
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 642000
2014-02-06AR0125/01/14 ANNUAL RETURN FULL LIST
2014-01-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03CH01Director's details changed for Mr Anil Puri on 2012-12-24
2013-03-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-25AR0125/01/13 ANNUAL RETURN FULL LIST
2013-01-25CH01Director's details changed for Mr Anil Puri on 2013-01-25
2012-02-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-02AR0125/01/12 ANNUAL RETURN FULL LIST
2011-02-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-08AR0125/01/11 ANNUAL RETURN FULL LIST
2010-02-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-26AR0125/01/10 ANNUAL RETURN FULL LIST
2010-01-26CH04SECRETARY'S DETAILS CHNAGED FOR M M SECRETARIAT LIMITED on 2010-01-26
2009-03-12363aReturn made up to 25/01/09; full list of members
2009-02-25AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-02-05363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-02363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-08363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-01-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-01-1488(2)RAD 03/11/04--------- £ SI 342000@1=342000 £ IC 300000/642000
2004-12-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-23123NC INC ALREADY ADJUSTED 03/11/04
2004-11-23RES04£ NC 300000/800000 03/11
2004-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-23RES04NC INC ALREADY ADJUSTED 03/11/04
2004-10-26244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-23288bDIRECTOR RESIGNED
2004-01-28363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-11288bDIRECTOR RESIGNED
2003-09-11288aNEW DIRECTOR APPOINTED
2003-03-17363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-20363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-10-27244DELIVERY EXT'D 3 MTH 31/12/00
2001-02-21363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-17363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-22363aRETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
1998-09-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-02-20363aRETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS
1997-08-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-03-26363aRETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1996-10-26AAFULL GROUP ACCOUNTS MADE UP TO 05/01/96
1996-02-25363sRETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS
1996-01-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-01-18SRES04NC INC ALREADY ADJUSTED 05/01/96
1996-01-18123£ NC 100/300000 05/01/96
1996-01-1888(2)RAD 05/01/96--------- £ SI 299998@1=299998 £ IC 2/300000
1995-11-29AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-09AUDAUDITOR'S RESIGNATION
1995-02-10363sRETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS
1995-02-10288NEW DIRECTOR APPOINTED
1995-01-08225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12
1994-11-23AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-03-09363sRETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS
1993-11-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1993-03-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-11287REGISTERED OFFICE CHANGED ON 11/03/93 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COOPER & JONES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOPER & JONES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COOPER & JONES LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of COOPER & JONES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER & JONES LTD.
Trademarks
We have not found any records of COOPER & JONES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER & JONES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COOPER & JONES LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COOPER & JONES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOPER & JONES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOPER & JONES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.