Company Information for W G JONES LIMITED
24 Black Moor Road, Ebblake Industrial Estate, Verwood, DORSET, BH31 6BD,
|
Company Registration Number
01235895
Private Limited Company
Active |
Company Name | |
---|---|
W G JONES LIMITED | |
Legal Registered Office | |
24 Black Moor Road Ebblake Industrial Estate Verwood DORSET BH31 6BD Other companies in BH31 | |
Company Number | 01235895 | |
---|---|---|
Company ID Number | 01235895 | |
Date formed | 1975-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-06-05 | |
Return next due | 2024-06-19 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB187708617 |
Last Datalog update: | 2024-03-15 10:11:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
W G JONES (DURHAM) LIMITED | 24 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD BH31 6BD | Active | Company formed on the 2021-09-21 |
Officer | Role | Date Appointed |
---|---|---|
BH21 LTD |
||
BENJAMIN CHRISTOPER EVANS |
||
LEONA ANNE EVANS |
||
PAUL JEREMY EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER NICHOLAS EVANS |
Company Secretary | ||
ANNE CHRISTINE EVANS |
Company Secretary | ||
ANNE CHRISTINE EVANS |
Director | ||
PETER NICHOLAS EVANS |
Director | ||
GARY DAVID ELSON |
Company Secretary | ||
GARY DAVID ELSON |
Director | ||
PAMELA IVY EVANS |
Director | ||
PAMELA IVY EVANS |
Company Secretary | ||
DENNIS EVANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AFFINITY AG LIMITED | Company Secretary | 2018-04-26 | CURRENT | 2018-04-26 | Active - Proposal to Strike off | |
CALI FUSCO LIMITED | Company Secretary | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
ATINA PROPERTY MANAGEMENT LTD | Company Secretary | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
CASALATTICO LIMITED | Company Secretary | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
MONFORTE LIMITED | Company Secretary | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
GO FUSCO LIMITED | Company Secretary | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
HARCHESTER ENTERPRISES LIMITED | Company Secretary | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
MISSCHIEF COLLECTIONS LIMITED | Company Secretary | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
ALLSTAR PROPERTY ENTERPRISES LIMITED | Company Secretary | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
VB LEISURE LIMITED | Company Secretary | 2017-11-29 | CURRENT | 2017-11-29 | Active - Proposal to Strike off | |
RAW BOOKINGS LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-02-07 | Active | |
INDIVIDUALITY SWIMMING LIMITED | Company Secretary | 2017-09-22 | CURRENT | 2017-09-22 | Active | |
POWERHAUS LTD | Company Secretary | 2017-09-06 | CURRENT | 2017-09-06 | Active - Proposal to Strike off | |
BIOBIN LIMITED | Company Secretary | 2017-08-10 | CURRENT | 2017-08-10 | Active - Proposal to Strike off | |
RAW ARTISTS LIMITED | Company Secretary | 2017-03-03 | CURRENT | 2017-03-03 | Active | |
CHAPMAN INDEPENDENT TRADING LTD | Company Secretary | 2017-02-14 | CURRENT | 2016-03-24 | Active - Proposal to Strike off | |
THE CHEFS CIRCLE LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2017-02-03 | Active - Proposal to Strike off | |
PM BUILDING SOUTH LIMITED | Company Secretary | 2017-01-23 | CURRENT | 2017-01-23 | Dissolved 2018-06-26 | |
ENERGY ADVISORY LINE LIMITED | Company Secretary | 2016-12-15 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
ELITE LANDSCAPE SERVICES LIMITED | Company Secretary | 2016-12-01 | CURRENT | 2016-12-01 | Dissolved 2018-05-15 | |
YE HUB LIMITED | Company Secretary | 2016-11-02 | CURRENT | 2016-11-02 | Active - Proposal to Strike off | |
GROVES GARAGE DOORS LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2016-08-08 | Liquidation | |
MEAT MARKET GRILL LIMITED | Company Secretary | 2016-08-04 | CURRENT | 2016-08-04 | Active - Proposal to Strike off | |
SM BATHROOMS & KITCHENS LIMITED | Company Secretary | 2016-08-03 | CURRENT | 2016-08-03 | Active | |
GS BUILDING SERVICES SOUTH COAST LIMITED | Company Secretary | 2016-07-11 | CURRENT | 2016-07-11 | Active - Proposal to Strike off | |
HAPPY SMILES PHOTOGRAPHY LIMITED | Company Secretary | 2016-06-07 | CURRENT | 2016-06-07 | Active - Proposal to Strike off | |
HELIUM LTD | Company Secretary | 2016-05-01 | CURRENT | 2016-02-05 | Active | |
NIB ACCOUNTING SERVICES LIMITED | Company Secretary | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
46/48 SOUTHBOURNE GROVE MANAGEMENT LTD | Company Secretary | 2016-02-02 | CURRENT | 2016-02-02 | Active | |
BCE HOLDINGS LIMITED | Company Secretary | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
HP MUSIC LIMITED | Company Secretary | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
EMON CATERING LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
BEAR CROSS MOTORS LTD | Company Secretary | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
BEIRUT LOUNGE BISTRO LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
MARTIAL SPORTS NETWORK LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
STONE CATERING LIMITED | Company Secretary | 2015-10-29 | CURRENT | 2015-10-29 | Active | |
MLR ENTERPRISES LIMITED | Company Secretary | 2015-10-29 | CURRENT | 2015-10-29 | Active | |
NORMANDIE HOTEL (MANAGEMENT) LIMITED | Company Secretary | 2015-10-29 | CURRENT | 2015-10-29 | Liquidation | |
NO.1 HOME LIMITED | Company Secretary | 2015-10-19 | CURRENT | 2015-10-19 | Active | |
RT CARPENTRY & BUILDING SERVICES LIMITED | Company Secretary | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
STEVE C - COOKE CONSTRUCTION LIMITED | Company Secretary | 2015-09-01 | CURRENT | 2015-09-01 | Active | |
THE AUDIO MIXOLOGIST LIMITED | Company Secretary | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
BELBEN CONSULTING LTD | Company Secretary | 2015-08-24 | CURRENT | 2015-08-04 | Active | |
THE GEARBOX COMPANY (SOUTHAMPTON) LTD | Company Secretary | 2015-07-10 | CURRENT | 2015-07-10 | Active - Proposal to Strike off | |
PLATED LTD | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
HERITAGE SPORTING GROUP LIMITED | Company Secretary | 2015-06-24 | CURRENT | 2015-06-24 | Active | |
FIRM BUILDING LIMITED | Company Secretary | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
MJB ORGANISATION LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2014-03-07 | Dissolved 2018-05-22 | |
ECO HEAT WILTS LTD | Company Secretary | 2015-05-22 | CURRENT | 2015-05-22 | Active | |
SAYED CATERING LIMITED | Company Secretary | 2015-05-20 | CURRENT | 2015-05-20 | Active - Proposal to Strike off | |
MGS MAINTENANCE LIMITED | Company Secretary | 2015-05-15 | CURRENT | 2015-05-15 | Active | |
BEACON STABLES LTD | Company Secretary | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
DESIGNEX SYSTEMS LTD | Company Secretary | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
5 WINDSOR ROAD PROPERTY MANAGEMENT LIMITED | Company Secretary | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
ECO HOME GROUP LTD | Company Secretary | 2015-02-21 | CURRENT | 2015-02-21 | Active | |
JASS STUDIOS LTD | Company Secretary | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
SOUTH COAST STICKERS LIMITED | Company Secretary | 2015-02-04 | CURRENT | 2013-03-18 | Active | |
GB TOWER CRANES LIMITED | Company Secretary | 2015-01-08 | CURRENT | 2015-01-08 | Active - Proposal to Strike off | |
R J ELECTRICAL CONTRACTING LIMITED | Company Secretary | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
ELITE ORGANISERS LIMITED | Company Secretary | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
TURBARY PARK CONSULTANTS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2012-05-29 | Active | |
MAX HOMES LIMITED | Company Secretary | 2014-09-25 | CURRENT | 2009-10-30 | Dissolved 2017-08-15 | |
WELL TEMPERED LIMITED | Company Secretary | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
BVI DEVELOPMENTS LIMITED | Company Secretary | 2014-07-15 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
ERTRAD LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2014-05-15 | Active | |
UNEARTHED SOUNDS LTD | Company Secretary | 2014-04-14 | CURRENT | 2014-04-14 | Liquidation | |
33 WINDSOR ROAD PROPERTY MANAGEMENT LTD | Company Secretary | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
PAYTECH FREELANCE LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Active - Proposal to Strike off | |
PAYTECH PAYROLL LIMITED | Company Secretary | 2014-03-26 | CURRENT | 2014-03-26 | Liquidation | |
ALFIE'S FISH & CHIPS LIMITED | Company Secretary | 2014-02-28 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
MIKE PEASLAND CONSULTING LTD | Company Secretary | 2014-01-31 | CURRENT | 2014-01-31 | Active | |
BOURNEMOUTH STAG & HENS LIMITED | Company Secretary | 2014-01-24 | CURRENT | 2014-01-24 | Active | |
P DUNN CONSULTANCY LIMITED | Company Secretary | 2014-01-03 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
SIGNATURE MAINTENANCE (DORSET) LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2013-10-09 | Active | |
MARK CATTON LIMITED | Company Secretary | 2013-10-07 | CURRENT | 2013-10-07 | Active | |
EUROPEBBLETEC LTD | Company Secretary | 2013-04-16 | CURRENT | 2013-04-16 | Active | |
BIG DEALS 4 U LTD | Company Secretary | 2013-03-21 | CURRENT | 2013-03-21 | Active - Proposal to Strike off | |
ASHWOOD HOMES LIMITED | Company Secretary | 2013-03-13 | CURRENT | 2013-03-13 | Liquidation | |
MIDDLEMAN ENTERTAINMENT LTD | Company Secretary | 2013-01-21 | CURRENT | 2013-01-21 | Active | |
WESSEX ANGLING LIMITED | Company Secretary | 2013-01-21 | CURRENT | 2013-01-21 | Active | |
EMPOWER INNOVATIONS LIMITED | Company Secretary | 2013-01-15 | CURRENT | 2012-01-11 | Active | |
ASHLEY ROAD WEST LIMITED | Company Secretary | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
LADDERBOX UK LIMITED | Company Secretary | 2012-11-06 | CURRENT | 2004-07-07 | Active - Proposal to Strike off | |
HOMEWARD BOUND TRAVEL LIMITED | Company Secretary | 2012-10-02 | CURRENT | 2012-10-02 | Active | |
TAYLORISED LIMITED | Company Secretary | 2012-09-18 | CURRENT | 2009-01-02 | Active - Proposal to Strike off | |
BABYSWIMBOURNEMOUTH LIMITED | Company Secretary | 2012-08-06 | CURRENT | 2012-07-19 | Active - Proposal to Strike off | |
GYM STOP LIMITED | Company Secretary | 2012-07-31 | CURRENT | 2012-07-31 | Active - Proposal to Strike off | |
ASK MY MOBILE LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Active - Proposal to Strike off | |
ASK A LENDER LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Active | |
POWER AUDIT UK LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Active | |
COMPARE MY CREDIT SCORE LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Active | |
DILLON - CAWLEY CONSULTANCY LTD | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Active | |
INTERNET CENTRE LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Active | |
D & T DIRECTORIES LTD | Company Secretary | 2012-05-30 | CURRENT | 2012-05-30 | Active - Proposal to Strike off | |
D & N EXHIBITIONS LTD | Company Secretary | 2012-05-30 | CURRENT | 2012-05-30 | Active - Proposal to Strike off | |
BASCOMBE CONTRACTORS (DORSET) LIMITED | Company Secretary | 2012-05-09 | CURRENT | 2012-05-09 | Active | |
2T SOLUTIONS LIMITED | Company Secretary | 2012-05-02 | CURRENT | 2012-05-02 | Active | |
COMPARE MY MOBILE LTD | Company Secretary | 2012-04-12 | CURRENT | 2012-04-12 | Active - Proposal to Strike off | |
CASSIDY DANCING LIMITED | Company Secretary | 2012-04-12 | CURRENT | 2012-04-12 | Active - Proposal to Strike off | |
SJB LIMITED | Company Secretary | 2012-04-12 | CURRENT | 2012-04-12 | Dissolved 2018-06-19 | |
BO BOUTIQUE LIMITED | Company Secretary | 2012-04-12 | CURRENT | 2012-04-12 | Active | |
C.O.B. CAR SALES LIMITED | Company Secretary | 2012-04-11 | CURRENT | 2012-04-11 | Active | |
VICKERY CLEANING & MAINTENANCE LIMITED | Company Secretary | 2012-04-03 | CURRENT | 2012-04-03 | Active | |
POOLE TYRE SERVICES (PROPERTY MANAGEMENT) LIMITED | Company Secretary | 2012-02-10 | CURRENT | 1972-11-20 | Active | |
PARKER JOHNSON BUILDING LIMITED | Company Secretary | 2012-01-25 | CURRENT | 2012-01-25 | Active | |
GASBRIGHT LIMITED | Company Secretary | 2012-01-05 | CURRENT | 2012-01-05 | Active - Proposal to Strike off | |
ABACUS FINANCIAL OPTIONS LIMITED | Company Secretary | 2011-12-13 | CURRENT | 2011-12-13 | Active | |
HURN BRIDGE EQUESTRIAN CENTRE LIMITED | Company Secretary | 2011-11-22 | CURRENT | 2011-11-22 | Active | |
ASKAR INVESTMENTS LIMITED | Company Secretary | 2011-07-26 | CURRENT | 2011-07-26 | Active | |
BREWERY CAFE LIMITED | Company Secretary | 2011-07-05 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
MARSHELL SURVEYING LIMITED | Company Secretary | 2011-07-01 | CURRENT | 2006-06-02 | Active | |
THE LANGUAGE TRAINING CO DORSET LTD | Company Secretary | 2011-05-18 | CURRENT | 2011-02-24 | Active | |
EDMONDSON AVIATION LIMITED | Company Secretary | 2011-04-28 | CURRENT | 2010-02-22 | Active - Proposal to Strike off | |
SHORETEC (UK) LTD | Company Secretary | 2011-03-29 | CURRENT | 2005-07-15 | Active | |
PAYTECH LTD | Company Secretary | 2011-02-25 | CURRENT | 2006-02-24 | Active - Proposal to Strike off | |
AHMED FOOD STORES LIMITED | Company Secretary | 2011-01-25 | CURRENT | 2011-01-25 | Active | |
NEIL WOOD LIMITED | Company Secretary | 2010-09-24 | CURRENT | 2010-09-24 | Active | |
DORCHESTER MARKET CAFE LIMITED | Company Secretary | 2010-08-19 | CURRENT | 2010-08-19 | Active - Proposal to Strike off | |
SONET DIGITAL LIMITED | Company Secretary | 2010-08-13 | CURRENT | 2010-08-13 | Active | |
EMPOWER ENERGY LIMITED | Company Secretary | 2010-08-11 | CURRENT | 2010-08-11 | Active | |
CC RESOURCE SOLUTIONS LIMITED | Company Secretary | 2010-05-18 | CURRENT | 2010-05-18 | Liquidation | |
K W S COOK TRANSPORT LIMITED | Company Secretary | 2010-03-29 | CURRENT | 2010-03-29 | Active | |
C & S TECHNICAL SERVICES LTD | Company Secretary | 2010-03-01 | CURRENT | 2004-09-15 | Active - Proposal to Strike off | |
SPICE OF INDIA (VERWOOD) LIMITED | Company Secretary | 2009-10-20 | CURRENT | 2009-10-20 | Active | |
COSTELLO LETTINGS LTD | Company Secretary | 2009-10-02 | CURRENT | 2007-04-12 | Active | |
A L BENNETT'S TRANSPORT LIMITED | Company Secretary | 2009-09-04 | CURRENT | 2009-09-04 | Active | |
REAMS DISPATCH LIMITED | Company Secretary | 2009-08-21 | CURRENT | 2009-08-21 | Active - Proposal to Strike off | |
CAFE 65 LIMITED | Company Secretary | 2009-05-08 | CURRENT | 2009-05-08 | Active - Proposal to Strike off | |
PYRAMID PROJECT PLANNING LTD | Company Secretary | 2009-02-18 | CURRENT | 2007-02-21 | Dissolved 2017-09-12 | |
INTERNATIONAL ACADEMY FOR TRAINING AND CONSULTANCY LIMITED | Company Secretary | 2008-10-24 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
UK SEG LTD | Company Secretary | 2008-10-22 | CURRENT | 2008-10-22 | Active - Proposal to Strike off | |
G W FINANCIAL PLANNING LIMITED | Company Secretary | 2008-05-06 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
T & S DOOR TO DOOR LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2008-03-11 | Active - Proposal to Strike off | |
AMELATE LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1978-02-24 | Active | |
ABSOLUTE ADRENALINE LIMITED | Company Secretary | 2007-10-11 | CURRENT | 2007-10-11 | Active - Proposal to Strike off | |
ITEQ LIVING LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2007-06-25 | Active | |
ITEQ ELECTRICAL & SOLAR LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2007-07-25 | Active | |
33 CASTLEMAIN AVENUE FREEHOLD LIMITED | Company Secretary | 2007-08-22 | CURRENT | 2007-08-22 | Active | |
SDM BUILDERS LTD | Company Secretary | 2007-05-11 | CURRENT | 2007-05-11 | Active | |
THE GEARBOX SPECIALISTS (DORSET) LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Active | |
SULTANZ LIMITED | Company Secretary | 2006-12-15 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
J A LYNCH PLUMBING & HEATING LIMITED | Company Secretary | 2006-12-14 | CURRENT | 2006-12-14 | Liquidation | |
JOHN JAMES ROOFING LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-02-15 | Active | |
ASSIGNMENTS IN MARKETING LIMITED | Company Secretary | 2006-10-24 | CURRENT | 2006-10-24 | Active | |
CASTLE LANE BARBER SHOP LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2003-01-02 | Active | |
SAVE ENERGY U.K. LTD | Company Secretary | 2006-03-22 | CURRENT | 2005-07-12 | Active | |
RICHARD TUCKER PROJECT SERVICES LTD | Company Secretary | 2005-11-24 | CURRENT | 2005-09-13 | Active - Proposal to Strike off | |
EMPOWER ELECTRICAL LIMITED | Company Secretary | 2005-08-05 | CURRENT | 2005-08-05 | Active | |
NO HIDDEN EXTRAS LTD | Company Secretary | 2005-07-14 | CURRENT | 2004-11-16 | Active | |
OTTOMANS (BLANDFORD) LIMITED | Company Secretary | 2005-06-06 | CURRENT | 2005-06-06 | Active | |
PARK DEVELOPERS LIMITED | Company Secretary | 2004-06-22 | CURRENT | 2001-09-13 | Active | |
FISHING TACKLE POOLE LTD | Company Secretary | 2004-01-07 | CURRENT | 2003-12-17 | Active - Proposal to Strike off | |
PRESTIGE ORGANISATION LIMITED | Company Secretary | 2003-10-30 | CURRENT | 2003-10-30 | Active | |
LEE LOGISTICS LIMITED | Company Secretary | 2003-09-17 | CURRENT | 2003-07-10 | Active - Proposal to Strike off | |
BALEDEAN PROPERTIES LIMITED | Company Secretary | 2003-09-16 | CURRENT | 1989-03-10 | Active - Proposal to Strike off | |
BE READY LTD | Company Secretary | 2003-08-07 | CURRENT | 2003-08-04 | Active | |
249 KINSON ROAD (MANAGEMENT) LIMITED | Company Secretary | 2003-07-16 | CURRENT | 1998-07-06 | Active | |
RYAN GARDENS (MANAGEMENT) BOURNEMOUTH LIMITED | Company Secretary | 2003-07-16 | CURRENT | 1983-07-29 | Active | |
LONDON LOUNGE LIMITED | Company Secretary | 2003-07-16 | CURRENT | 1998-09-02 | Active | |
MERLIN'S CATERING LIMITED | Company Secretary | 2003-06-20 | CURRENT | 2003-06-11 | Active | |
G B VALUERS LIMITED | Company Secretary | 2003-04-25 | CURRENT | 2003-04-25 | Active | |
BULLDOG NETWORK (BOURNEMOUTH) LIMITED | Company Secretary | 2003-02-17 | CURRENT | 2003-02-17 | Liquidation | |
F M ELECTRICAL LIMITED | Company Secretary | 2002-12-19 | CURRENT | 2002-12-17 | Active - Proposal to Strike off | |
SCISS O HANS LIMITED | Company Secretary | 2002-09-09 | CURRENT | 2002-08-21 | Active | |
CADET TECHNOLOGIES LIMITED | Company Secretary | 2002-08-25 | CURRENT | 2000-06-27 | Active - Proposal to Strike off | |
AHMED PROPERTIES (BOURNEMOUTH) LIMITED | Company Secretary | 2002-05-07 | CURRENT | 2002-05-07 | Active | |
BCE HOLDINGS LIMITED | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 012358950017 | ||
SECRETARY'S DETAILS CHNAGED FOR BH21 LTD on 2023-07-28 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
RP04CS01 | Second filing of Confirmation Statement dated 12/06/2019 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | Clarification A second filed CS01 (Statement of Capital) was registered on 23/03/2020. | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 27500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 27500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JEREMY EVANS | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BH21 LTD on 2017-05-23 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ELSON GEAVES BUSINESS SERVICES LIMITED on 2017-02-23 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 27500 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012358950016 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 27500 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 27500 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 27500 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN CHRISTOPER EVANS | |
AP01 | DIRECTOR APPOINTED MISS LEONA ANNE EVANS | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
AR01 | 12/12/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LIMITED / 12/10/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LIMITED / 12/10/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
AP04 | CORPORATE SECRETARY APPOINTED ELSON GEAVES BUSINESS SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER EVANS | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AR01 | 12/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 FULL LIST | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
169 | £ IC 50000/27500 28/05/04 £ SR 22500@1=22500 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/99 FROM: C/O MESSRS MACHINS VICTORIA STREET LUTON BEDFORDSHIRE LU1 2BS |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC ASSET FINANCE (UK) LTD | ||
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
CHATTELS MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 249,564 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 271,837 |
Creditors Due After One Year | 2012-12-31 | £ 271,837 |
Creditors Due After One Year | 2011-12-31 | £ 286,390 |
Creditors Due Within One Year | 2013-12-31 | £ 1,544,940 |
Creditors Due Within One Year | 2012-12-31 | £ 1,502,027 |
Creditors Due Within One Year | 2012-12-31 | £ 1,502,027 |
Creditors Due Within One Year | 2011-12-31 | £ 1,292,856 |
Creditors and other liabilities
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 W G JONES LIMITED
Called Up Share Capital | 2013-12-31 | £ 27,500 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 27,500 |
Called Up Share Capital | 2012-12-31 | £ 27,500 |
Called Up Share Capital | 2011-12-31 | £ 27,500 |
Cash Bank In Hand | 2013-12-31 | £ 175,230 |
Cash Bank In Hand | 2012-12-31 | £ 325,053 |
Cash Bank In Hand | 2012-12-31 | £ 325,053 |
Cash Bank In Hand | 2011-12-31 | £ 153,973 |
Current Assets | 2013-12-31 | £ 1,613,777 |
Current Assets | 2012-12-31 | £ 1,490,402 |
Current Assets | 2012-12-31 | £ 1,490,402 |
Current Assets | 2011-12-31 | £ 1,322,789 |
Debtors | 2013-12-31 | £ 723,547 |
Debtors | 2012-12-31 | £ 780,349 |
Debtors | 2012-12-31 | £ 780,349 |
Debtors | 2011-12-31 | £ 803,816 |
Shareholder Funds | 2013-12-31 | £ 1,306,022 |
Shareholder Funds | 2012-12-31 | £ 1,077,497 |
Shareholder Funds | 2012-12-31 | £ 1,077,497 |
Shareholder Funds | 2011-12-31 | £ 1,098,881 |
Stocks Inventory | 2013-12-31 | £ 715,000 |
Stocks Inventory | 2012-12-31 | £ 385,000 |
Stocks Inventory | 2012-12-31 | £ 385,000 |
Stocks Inventory | 2011-12-31 | £ 365,000 |
Tangible Fixed Assets | 2013-12-31 | £ 1,486,749 |
Tangible Fixed Assets | 2012-12-31 | £ 1,360,959 |
Tangible Fixed Assets | 2012-12-31 | £ 1,360,959 |
Tangible Fixed Assets | 2011-12-31 | £ 1,355,338 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as W G JONES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
84833080 | Plain shaft bearings for machinery | |||
84849000 | Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
84842000 | Mechanical seals | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |