Download leads from Nexok and grow your business. Find out more

The Andrew Lee Jones Fund Limited

Documents

Total Documents238
Total Pages1,201

Filing History

6 February 2024Termination of appointment of Robert William Page as a secretary on 29 January 2024
6 February 2024Appointment of Ms Mandeep Kaur Gill as a secretary on 29 January 2024
12 January 2024Appointment of Ms Mandeep Kaur Gill as a director on 19 December 2023
2 January 2024Appointment of Ms Elizabeth Claire Butler as a director on 19 December 2023
16 December 2023Total exemption full accounts made up to 31 March 2023
8 August 2023Appointment of Mr Keith Alastair Livingston Boak as a director on 30 June 2023
8 August 2023Appointment of Ms Ruth Taylor as a director on 30 June 2023
30 July 2023Termination of appointment of Maziar Jamnejad as a director on 30 June 2023
15 March 2023Total exemption full accounts made up to 31 March 2022
9 March 2023Confirmation statement made on 9 March 2023 with no updates
6 March 2023Director's details changed for Mr Maziar Jamnejad on 1 February 2023
20 February 2023Appointment of Mr Seymour Rowland Cloud Lightman as a director on 16 February 2023
30 December 2022Termination of appointment of Mark Mchallam George as a director on 21 December 2022
9 July 2022Termination of appointment of Peter Francis Mcneill Greig as a director on 5 July 2022
23 March 2022Total exemption full accounts made up to 31 March 2021
16 March 2022Confirmation statement made on 9 March 2022 with no updates
19 January 2022Appointment of Mr Maziar Jamnejad as a director on 2 September 2021
16 January 2022Appointment of Mr Peter Greig as a director on 2 September 2021
16 April 2021Total exemption full accounts made up to 31 March 2020
31 March 2021Confirmation statement made on 9 March 2021 with no updates
4 January 2021Termination of appointment of Heather Phoenix as a director on 31 December 2020
12 March 2020Confirmation statement made on 9 March 2020 with no updates
30 December 2019Total exemption full accounts made up to 31 March 2019
19 December 2019Termination of appointment of David Charles Perkins as a director on 23 May 2019
7 May 2019Director's details changed for Ms Claire Elizabeth Tait Jenkins on 6 May 2019
12 March 2019Confirmation statement made on 9 March 2019 with no updates
20 December 2018Total exemption full accounts made up to 31 March 2018
28 July 2018Notification of a person with significant control statement
10 March 2018Register(s) moved to registered office address 1 York Mansions 215 Earls Court Road London SW5 9AF
10 March 2018Cessation of Jonathan Richard Hayward Hastings Pockson as a person with significant control on 7 October 2017
10 March 2018Confirmation statement made on 9 March 2018 with no updates
2 January 2018Total exemption full accounts made up to 31 March 2017
2 January 2018Total exemption full accounts made up to 31 March 2017
27 November 2017Appointment of Hannah Louise Gorman as a director on 31 May 2016
27 November 2017Director's details changed for Hannah Louise Gorman on 27 November 2017
27 November 2017Appointment of Hannah Louise Gorman as a director on 31 May 2016
27 November 2017Director's details changed for Hannah Louise Gorman on 27 November 2017
18 November 2017Termination of appointment of Jonathan Richard Hayward Hastings Pockson as a director on 7 October 2017
18 November 2017Termination of appointment of Jonathan Richard Hayward Hastings Pockson as a secretary on 7 October 2017
18 November 2017Termination of appointment of Jonathan Richard Hayward Hastings Pockson as a secretary on 7 October 2017
18 November 2017Termination of appointment of Jonathan Richard Hayward Hastings Pockson as a director on 7 October 2017
18 November 2017Appointment of Mr Robert William Page as a secretary on 7 October 2017
18 November 2017Appointment of Mr Robert William Page as a secretary on 7 October 2017
15 November 2017Appointment of Mrs Heather Phoenix as a director on 7 October 2017
15 November 2017Appointment of Mrs Heather Phoenix as a director on 7 October 2017
15 November 2017Termination of appointment of William James Chipperfield as a director on 7 October 2017
15 November 2017Termination of appointment of William James Chipperfield as a director on 7 October 2017
15 November 2017Appointment of Mr Robert William Page as a director on 7 October 2017
15 November 2017Appointment of Mr Robert William Page as a director on 7 October 2017
22 March 2017Confirmation statement made on 9 March 2017 with updates
22 March 2017Confirmation statement made on 9 March 2017 with updates
8 January 2017Total exemption full accounts made up to 31 March 2016
8 January 2017Total exemption full accounts made up to 31 March 2016
11 March 2016Annual return made up to 9 March 2016 no member list
11 March 2016Annual return made up to 9 March 2016 no member list
17 December 2015Total exemption full accounts made up to 31 March 2015
17 December 2015Total exemption full accounts made up to 31 March 2015
18 March 2015Annual return made up to 9 March 2015 no member list
18 March 2015Annual return made up to 9 March 2015 no member list
18 March 2015Annual return made up to 9 March 2015 no member list
12 January 2015Total exemption full accounts made up to 31 March 2014
12 January 2015Total exemption full accounts made up to 31 March 2014
17 March 2014Termination of appointment of Tope Adeyemi as a director
17 March 2014Termination of appointment of Tope Adeyemi as a director
17 March 2014Termination of appointment of Tope Adeyemi as a director
17 March 2014Termination of appointment of Tope Adeyemi as a director
17 March 2014Annual return made up to 9 March 2014 no member list
17 March 2014Annual return made up to 9 March 2014 no member list
17 March 2014Annual return made up to 9 March 2014 no member list
27 December 2013Total exemption full accounts made up to 31 March 2013
27 December 2013Total exemption full accounts made up to 31 March 2013
13 March 2013Annual return made up to 9 March 2013 no member list
13 March 2013Annual return made up to 9 March 2013 no member list
13 March 2013Annual return made up to 9 March 2013 no member list
8 January 2013Total exemption full accounts made up to 31 March 2012
8 January 2013Total exemption full accounts made up to 31 March 2012
18 March 2012Appointment of Mr Jonathan Richard Hayward Hastings Pockson as a secretary
18 March 2012Appointment of Mr Jonathan Richard Hayward Hastings Pockson as a secretary
14 March 2012Annual return made up to 9 March 2012 no member list
14 March 2012Annual return made up to 9 March 2012 no member list
13 March 2012Register inspection address has been changed from 147 Green Road Moseley Birmingham West Midlands B13 9XA
13 March 2012Termination of appointment of Sophie Garner as a secretary
13 March 2012Termination of appointment of Sophie Garner as a secretary
13 March 2012Register inspection address has been changed from 147 Green Road Moseley Birmingham West Midlands B13 9XA
3 January 2012Total exemption full accounts made up to 31 March 2011
3 January 2012Total exemption full accounts made up to 31 March 2011
18 March 2011Annual return made up to 9 March 2011 no member list
18 March 2011Annual return made up to 9 March 2011 no member list
18 March 2011Annual return made up to 9 March 2011 no member list
15 March 2011Appointment of Mr Jonathan Pockson as a director
15 March 2011Appointment of Mr Jonathan Pockson as a director
14 March 2011Appointment of Mr David Charles Perkins as a director
14 March 2011Appointment of Mr David Charles Perkins as a director
16 January 2011Termination of appointment of Catherine Pomeroy as a director
16 January 2011Termination of appointment of Catherine Pomeroy as a director
9 December 2010Total exemption full accounts made up to 31 March 2010
9 December 2010Total exemption full accounts made up to 31 March 2010
25 March 2010Annual return made up to 9 March 2010 no member list
25 March 2010Register inspection address has been changed
25 March 2010Director's details changed for William James Chipperfield on 25 March 2010
25 March 2010Director's details changed for Catherine Erica Symington Pomeroy on 25 March 2010
25 March 2010Director's details changed for Claire Elizabeth Tait Jenkins on 25 March 2010
25 March 2010Director's details changed for Tope Adeyemi on 25 March 2010
25 March 2010Register inspection address has been changed
25 March 2010Director's details changed for Joanne Cross on 25 March 2010
25 March 2010Register(s) moved to registered inspection location
25 March 2010Termination of appointment of Mark Mcdonald as a director
25 March 2010Director's details changed for Tope Adeyemi on 25 March 2010
25 March 2010Annual return made up to 9 March 2010 no member list
25 March 2010Annual return made up to 9 March 2010 no member list
25 March 2010Director's details changed for Claire Elizabeth Tait Jenkins on 25 March 2010
25 March 2010Director's details changed for Mr Mark Mchallam George on 25 March 2010
25 March 2010Director's details changed for Joanne Cross on 25 March 2010
25 March 2010Termination of appointment of Mark Mcdonald as a director
25 March 2010Director's details changed for William James Chipperfield on 25 March 2010
25 March 2010Director's details changed for Mr Mark Mchallam George on 25 March 2010
25 March 2010Register(s) moved to registered inspection location
25 March 2010Director's details changed for Catherine Erica Symington Pomeroy on 25 March 2010
1 February 2010Total exemption full accounts made up to 31 March 2009
1 February 2010Total exemption full accounts made up to 31 March 2009
20 March 2009Annual return made up to 09/03/09
20 March 2009Director's change of particulars / william chipperfield / 20/03/2009
20 March 2009Director's change of particulars / mark mcdonald / 20/03/2009
20 March 2009Director's change of particulars / mark mcdonald / 20/03/2009
20 March 2009Director's change of particulars / mark george / 20/01/2009
20 March 2009Director's change of particulars / william chipperfield / 20/03/2009
20 March 2009Director's change of particulars / mark george / 20/01/2009
20 March 2009Annual return made up to 09/03/09
4 March 2009Director appointed mr mark mchallam george
4 March 2009Director appointed mr mark mchallam george
5 January 2009Director appointed william james chipperfield
5 January 2009Director appointed william james chipperfield
5 January 2009Total exemption full accounts made up to 31 March 2008
5 January 2009Total exemption full accounts made up to 31 March 2008
15 April 2008Registered office changed on 15/04/2008 from 89 cornwall street birmingham west midlands B3 3BY
15 April 2008Registered office changed on 15/04/2008 from 89 cornwall street birmingham west midlands B3 3BY
31 March 2008Annual return made up to 09/03/08
31 March 2008Annual return made up to 09/03/08
27 March 2008Director appointed tope adeyemi
27 March 2008Director appointed tope adeyemi
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
20 March 2008Director appointed catherine erica symington pomeroy
20 March 2008Director appointed catherine erica symington pomeroy
17 March 2008Secretary appointed miss sophie jane garner
17 March 2008Secretary appointed miss sophie jane garner
16 March 2008Director's change of particulars / claire jenkins / 14/03/2008
16 March 2008Director's change of particulars / mark mcdonald / 14/03/2008
16 March 2008Director's change of particulars / claire jenkins / 14/03/2008
16 March 2008Director's change of particulars / mark mcdonald / 14/03/2008
13 March 2008Appointment terminated secretary sophie garner
13 March 2008Appointment terminated secretary sophie garner
12 March 2008Appointment terminated director henrique andrews
12 March 2008Appointment terminated director henrique andrews
12 March 2008Appointment terminated director gillian christopher chambers
12 March 2008Appointment terminated director annabel officer
12 March 2008Appointment terminated director gillian christopher chambers
12 March 2008Appointment terminated director annabel officer
3 February 2008Total exemption full accounts made up to 31 March 2007
3 February 2008Total exemption full accounts made up to 31 March 2007
9 May 2007New director appointed
9 May 2007New director appointed
26 April 2007Director's particulars changed
26 April 2007Director's particulars changed
26 April 2007Annual return made up to 09/03/07
26 April 2007Director resigned
26 April 2007Director resigned
26 April 2007Annual return made up to 09/03/07
8 February 2007Full accounts made up to 31 March 2006
8 February 2007Full accounts made up to 31 March 2006
28 April 2006Full accounts made up to 31 March 2005
28 April 2006Full accounts made up to 31 March 2005
21 April 2006Annual return made up to 09/03/06
21 April 2006Annual return made up to 09/03/06
18 January 2006Director resigned
18 January 2006Director resigned
18 January 2006Director resigned
18 January 2006Director resigned
26 April 2005Annual return made up to 09/03/05
  • 363(353) ‐ Location of register of members address changed
26 April 2005Annual return made up to 09/03/05
  • 363(353) ‐ Location of register of members address changed
7 March 2005Full accounts made up to 31 March 2004
7 March 2005Full accounts made up to 31 March 2004
24 November 2004Annual return made up to 09/03/04
  • 363(288) ‐ Director resigned
24 November 2004Annual return made up to 09/03/04
  • 363(288) ‐ Director resigned
8 March 2004New director appointed
8 March 2004New director appointed
9 February 2004Full accounts made up to 31 March 2003
9 February 2004Registered office changed on 09/02/04 from: 2ND floor 199 strand london WC2R 1DR
9 February 2004Full accounts made up to 31 March 2003
9 February 2004Registered office changed on 09/02/04 from: 2ND floor 199 strand london WC2R 1DR
1 May 2003Annual return made up to 09/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 May 2003Annual return made up to 09/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 February 2003Full accounts made up to 31 March 2002
6 February 2003Full accounts made up to 31 March 2002
25 July 2002New director appointed
25 July 2002New director appointed
21 May 2002Annual return made up to 09/03/02
  • 363(288) ‐ Director's particulars changed
21 May 2002Annual return made up to 09/03/02
  • 363(288) ‐ Director's particulars changed
2 February 2002Total exemption full accounts made up to 31 March 2001
2 February 2002Total exemption full accounts made up to 31 March 2001
4 April 2001Annual return made up to 09/03/01
  • 363(288) ‐ Director's particulars changed
4 April 2001Annual return made up to 09/03/01
  • 363(288) ‐ Director's particulars changed
3 April 2001New director appointed
3 April 2001New director appointed
2 February 2001Full accounts made up to 31 March 2000
2 February 2001Full accounts made up to 31 March 2000
22 December 2000New director appointed
22 December 2000New director appointed
22 December 2000New director appointed
22 December 2000New director appointed
22 December 2000New director appointed
22 December 2000New director appointed
17 March 2000Annual return made up to 09/03/00
17 March 2000Annual return made up to 09/03/00
3 March 2000Full accounts made up to 31 March 1999
3 March 2000Full accounts made up to 31 March 1999
23 March 1999Annual return made up to 09/03/99
23 March 1999Annual return made up to 09/03/99
2 February 1999Full accounts made up to 31 March 1998
2 February 1999Full accounts made up to 31 March 1998
2 February 1998Accounts for a small company made up to 31 March 1997
2 February 1998Accounts for a small company made up to 31 March 1997
30 January 1997Accounts for a small company made up to 31 March 1996
30 January 1997Accounts for a small company made up to 31 March 1996
15 April 1996Annual return made up to 09/03/96
  • 363(288) ‐ Director resigned
15 April 1996New director appointed
15 April 1996New director appointed
15 April 1996Annual return made up to 09/03/96
  • 363(288) ‐ Director resigned
2 February 1996Accounts for a small company made up to 31 March 1995
2 February 1996Accounts for a small company made up to 31 March 1995
7 July 1995Registered office changed on 07/07/95 from: 50 broadwick street london W1V 1FF
7 July 1995Registered office changed on 07/07/95 from: 50 broadwick street london W1V 1FF
4 July 1995Secretary's particulars changed
4 July 1995Secretary's particulars changed
27 March 1995Annual return made up to 09/03/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
27 March 1995Annual return made up to 09/03/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
8 March 1995Full accounts made up to 31 March 1994
8 March 1995Full accounts made up to 31 March 1994
9 March 1993Incorporation
9 March 1993Incorporation
Sign up now to grow your client base. Plans & Pricing