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

JONES AND PALMER HOLDINGS LIMITED

87 CARVER STREET, BIRMINGHAM, B1 3AL,
Company Registration Number
00196211
Private Limited Company
Active

Company Overview

About Jones And Palmer Holdings Ltd
JONES AND PALMER HOLDINGS LIMITED was founded on 1924-03-06 and has its registered office in Birmingham. The organisation's status is listed as "Active". Jones And Palmer Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JONES AND PALMER HOLDINGS LIMITED
 
Legal Registered Office
87 CARVER STREET
BIRMINGHAM
B1 3AL
Other companies in B1
 
Previous Names
P.C. PUBLISHING LIMITED12/04/2011
Filing Information
Company Number 00196211
Company ID Number 00196211
Date formed 1924-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:20:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JONES AND PALMER HOLDINGS LIMITED
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.

Company Officers of JONES AND PALMER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANN HILARY HOUSTON
Company Secretary 1997-12-15
POLLYANNA REBECCA ASHFORD
Director 2011-06-07
HEIDI LOUISE HILL
Director 2012-04-17
ANDREW BRIAN HOUSTON
Director 2010-12-03
ANN HILARY HOUSTON
Director 1991-10-16
IAN ALBERT HOUSTON
Director 1991-10-16
JAMES ALASTAIR HOUSTON
Director 1998-08-23
STEPHEN O'BRIEN
Director 2011-04-12
JAMES ROBINSON
Director 2014-10-31
STEVEN TOLLEY
Director 2011-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
JANET LESLEY DENHAM
Company Secretary 1991-10-16 1997-12-15
JANET LESLEY DENHAM
Director 1991-10-16 1997-12-15
PETER JAMES DENHAM
Director 1991-10-16 1997-12-15
SARAH HELEN DENHAM
Director 1991-10-16 1994-10-29
ROBERT NIELSON HOUSTON
Director 1991-10-16 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN HILARY HOUSTON PC PROPERTIES LIMITED Company Secretary 2001-08-31 CURRENT 2001-07-31 Active
POLLYANNA REBECCA ASHFORD PC PROPERTIES LIMITED Director 2010-02-01 CURRENT 2001-07-31 Active
HEIDI LOUISE HILL PC PROPERTIES LIMITED Director 2010-02-01 CURRENT 2001-07-31 Active
HEIDI LOUISE HILL JONES AND PALMER LIMITED Director 2009-07-10 CURRENT 1929-05-06 Active
ANDREW BRIAN HOUSTON GERRARD MANAGEMENT SERVICES LIMITED Director 2014-04-16 CURRENT 1987-10-20 Liquidation
IAN ALBERT HOUSTON PC PROPERTIES LIMITED Director 2001-08-31 CURRENT 2001-07-31 Active
IAN ALBERT HOUSTON JONES AND PALMER LIMITED Director 1991-10-16 CURRENT 1929-05-06 Active
JAMES ALASTAIR HOUSTON JONES AND PALMER TECHNOLOGY LIMITED Director 2005-03-18 CURRENT 2005-03-08 Active
JAMES ALASTAIR HOUSTON PC PROPERTIES LIMITED Director 2001-08-31 CURRENT 2001-07-31 Active
JAMES ALASTAIR HOUSTON JONES AND PALMER LIMITED Director 1998-01-01 CURRENT 1929-05-06 Active
STEPHEN O'BRIEN JONES AND PALMER TECHNOLOGY LIMITED Director 2005-03-18 CURRENT 2005-03-08 Active
JAMES ROBINSON JONES AND PALMER LIMITED Director 2010-04-01 CURRENT 1929-05-06 Active
STEVEN TOLLEY JONES AND PALMER LIMITED Director 2011-04-12 CURRENT 1929-05-06 Active
STEVEN TOLLEY JONES AND PALMER TECHNOLOGY LIMITED Director 2006-04-01 CURRENT 2005-03-08 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
2023-10-17CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-06-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-03AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-03SH06Cancellation of shares. Statement of capital on 2022-09-28 GBP 30,619.7
2022-11-03SH03Purchase of own shares
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-09-30APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN HOUSTON
2022-09-30APPOINTMENT TERMINATED, DIRECTOR POLLYANNA REBECCA ASHFORD
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN HOUSTON
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13Error
2021-12-13Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2021-12-13RES09Resolution of authority to purchase a number of shares
2021-11-23RP04SH01Second filing of capital allotment of shares GBP40,253.5
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-09-06SH0131/08/21 STATEMENT OF CAPITAL GBP 40253.5
2021-06-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Issue of ordinary shares 21/04/2021
2021-04-22SH0122/04/21 STATEMENT OF CAPITAL GBP 38413.5
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-09-11RES13Resolutions passed:
  • Authorisation to enter into shareholders agreement 24/06/2020
  • ADOPT ARTICLES
2020-06-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM 95 Carver Street Birmingham B1 3AR
2019-06-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-05-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-02-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 38105.5
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-05-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 001962110006
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 001962110005
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 38105.5
2015-10-28AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN O'BRIEN / 01/10/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALASTAIR HOUSTON / 01/10/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TOLLEY / 01/10/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALBERT HOUSTON / 01/10/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN HILARY HOUSTON / 01/10/2015
2015-10-28CH03SECRETARY'S DETAILS CHNAGED FOR ANN HILARY HOUSTON on 2015-10-01
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 38105.5
2015-07-23SH0102/07/15 STATEMENT OF CAPITAL GBP 38105.5
2015-07-23AP01DIRECTOR APPOINTED MR JAMES ROBINSON
2015-03-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 37799.5
2014-12-02AR0116/10/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21CH01Director's details changed for Mr Andrew Brian Houston on 2013-10-17
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 37799.5
2013-10-21AR0116/10/13 FULL LIST
2013-06-18AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-22AR0116/10/12 FULL LIST
2012-09-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-21AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-10AP01DIRECTOR APPOINTED MRS HEIDI LOUISE HILL
2011-10-17AR0116/10/11 FULL LIST
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN HILARY HOUSTON / 30/09/2011
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALBERT HOUSTON / 30/09/2011
2011-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANN HILARY HOUSTON / 30/09/2011
2011-08-11SH0119/04/11 STATEMENT OF CAPITAL GBP 37800
2011-06-13RES01ALTER ARTICLES 19/04/2011
2011-06-08AP01APPOINT PERSON AS DIRECTOR
2011-06-08AP01DIRECTOR APPOINTED MRS POLLYANNA REBECCA ASHFORD
2011-05-04AP01DIRECTOR APPOINTED MR STEPHEN O'BRIEN
2011-05-04AP01DIRECTOR APPOINTED MR STEVEN TOLLEY
2011-04-21RES12VARYING SHARE RIGHTS AND NAMES
2011-04-21RES01ALTER ARTICLES 12/04/2011
2011-04-21SH0111/04/11 STATEMENT OF CAPITAL GBP 42216
2011-04-12RES15CHANGE OF NAME 30/09/2010
2011-04-12CERTNMCOMPANY NAME CHANGED P.C. PUBLISHING LIMITED CERTIFICATE ISSUED ON 12/04/11
2011-03-23AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-15RES14£25000 10 PENCE SHARES 25/02/2011
2011-03-15RES12VARYING SHARE RIGHTS AND NAMES
2010-12-03AP01DIRECTOR APPOINTED MR ANDREW BRIAN HOUSTON
2010-11-10AR0116/10/10 FULL LIST
2010-10-19RES15CHANGE OF NAME 30/09/2010
2010-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-14AA01PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-11-04AR0116/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALASTAIR HOUSTON / 02/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALBERT HOUSTON / 02/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN HILARY HOUSTON / 02/10/2009
2009-05-09RES12VARYING SHARE RIGHTS AND NAMES
2009-05-09RES13ABCDEF ORD SHRS CREATED FULL RIGHTS ANY PROCEEDS RECD BY COMPANY 31/03/2009
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HOUSTON / 30/10/2007
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-08363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-17363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2005-12-01363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-03363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-10-21363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-04363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-10-28363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-17395PARTICULARS OF MORTGAGE/CHARGE
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-07363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
1999-10-25363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-18288aNEW DIRECTOR APPOINTED
1998-11-18363sRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-22WRES13GUARANTEE NAT WEST BANK 17/01/98
1998-01-22WRES01ALTER MEM AND ARTS 17/01/98
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 JONES AND PALMER HOLDINGS LIMITED 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 JONES AND PALMER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-23 Outstanding LLOYDS BANK PLC.
2016-01-25 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2000-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JONES AND PALMER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JONES AND PALMER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JONES AND PALMER HOLDINGS LIMITED
Trademarks
We have not found any records of JONES AND PALMER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONES AND PALMER HOLDINGS LIMITED. 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 JONES AND PALMER HOLDINGS LIMITED 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 JONES AND PALMER HOLDINGS LIMITED 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 JONES AND PALMER HOLDINGS LIMITED 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 JONES AND PALMER HOLDINGS LIMITED 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.