Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W G JONES LIMITED
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 Overview

About W G Jones Ltd
W G JONES LIMITED was founded on 1975-12-02 and has its registered office in Verwood. The organisation's status is listed as "Active". W G Jones Limited is a Private Limited Company registered in 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
W G JONES LIMITED
 
Legal Registered Office
24 Black Moor Road
Ebblake Industrial Estate
Verwood
DORSET
BH31 6BD
Other companies in BH31
 
Filing Information
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
Primary Source:Companies House
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 W G JONES LIMITED
The following companies were found which have the same name as W G JONES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
W G JONES (DURHAM) LIMITED 24 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD BH31 6BD Active Company formed on the 2021-09-21

Company Officers of W G JONES LIMITED

Current Directors
Officer Role Date Appointed
BH21 LTD
Company Secretary 2011-07-20
BENJAMIN CHRISTOPER EVANS
Director 2013-09-17
LEONA ANNE EVANS
Director 2013-09-17
PAUL JEREMY EVANS
Director 1991-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER NICHOLAS EVANS
Company Secretary 2005-12-29 2011-07-20
ANNE CHRISTINE EVANS
Company Secretary 2003-11-25 2005-12-28
ANNE CHRISTINE EVANS
Director 2004-05-28 2005-12-28
PETER NICHOLAS EVANS
Director 1991-12-12 2004-05-28
GARY DAVID ELSON
Company Secretary 1998-06-17 2003-11-25
GARY DAVID ELSON
Director 1998-06-17 2003-11-25
PAMELA IVY EVANS
Director 1991-12-12 1998-11-12
PAMELA IVY EVANS
Company Secretary 1991-12-12 1998-06-17
DENNIS EVANS
Director 1996-09-01 1998-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BH21 LTD AFFINITY AG LIMITED Company Secretary 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
BH21 LTD CALI FUSCO LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
BH21 LTD ATINA PROPERTY MANAGEMENT LTD Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
BH21 LTD CASALATTICO LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
BH21 LTD MONFORTE LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
BH21 LTD GO FUSCO LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
BH21 LTD HARCHESTER ENTERPRISES LIMITED Company Secretary 2018-03-15 CURRENT 2018-03-15 Active
BH21 LTD MISSCHIEF COLLECTIONS LIMITED Company Secretary 2018-01-11 CURRENT 2018-01-11 Active
BH21 LTD ALLSTAR PROPERTY ENTERPRISES LIMITED Company Secretary 2017-12-04 CURRENT 2017-12-04 Active
BH21 LTD VB LEISURE LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
BH21 LTD RAW BOOKINGS LIMITED Company Secretary 2017-11-01 CURRENT 2017-02-07 Active
BH21 LTD INDIVIDUALITY SWIMMING LIMITED Company Secretary 2017-09-22 CURRENT 2017-09-22 Active
BH21 LTD POWERHAUS LTD Company Secretary 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
BH21 LTD BIOBIN LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
BH21 LTD RAW ARTISTS LIMITED Company Secretary 2017-03-03 CURRENT 2017-03-03 Active
BH21 LTD CHAPMAN INDEPENDENT TRADING LTD Company Secretary 2017-02-14 CURRENT 2016-03-24 Active - Proposal to Strike off
BH21 LTD THE CHEFS CIRCLE LIMITED Company Secretary 2017-02-03 CURRENT 2017-02-03 Active - Proposal to Strike off
BH21 LTD PM BUILDING SOUTH LIMITED Company Secretary 2017-01-23 CURRENT 2017-01-23 Dissolved 2018-06-26
BH21 LTD ENERGY ADVISORY LINE LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BH21 LTD ELITE LANDSCAPE SERVICES LIMITED Company Secretary 2016-12-01 CURRENT 2016-12-01 Dissolved 2018-05-15
BH21 LTD YE HUB LIMITED Company Secretary 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
BH21 LTD GROVES GARAGE DOORS LIMITED Company Secretary 2016-08-08 CURRENT 2016-08-08 Liquidation
BH21 LTD MEAT MARKET GRILL LIMITED Company Secretary 2016-08-04 CURRENT 2016-08-04 Active - Proposal to Strike off
BH21 LTD SM BATHROOMS & KITCHENS LIMITED Company Secretary 2016-08-03 CURRENT 2016-08-03 Active
BH21 LTD GS BUILDING SERVICES SOUTH COAST LIMITED Company Secretary 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
BH21 LTD HAPPY SMILES PHOTOGRAPHY LIMITED Company Secretary 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
BH21 LTD HELIUM LTD Company Secretary 2016-05-01 CURRENT 2016-02-05 Active
BH21 LTD NIB ACCOUNTING SERVICES LIMITED Company Secretary 2016-03-16 CURRENT 2016-03-16 Active
BH21 LTD 46/48 SOUTHBOURNE GROVE MANAGEMENT LTD Company Secretary 2016-02-02 CURRENT 2016-02-02 Active
BH21 LTD BCE HOLDINGS LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
BH21 LTD HP MUSIC LIMITED Company Secretary 2016-01-13 CURRENT 2016-01-13 Active
BH21 LTD EMON CATERING LIMITED Company Secretary 2016-01-01 CURRENT 2015-12-03 Active - Proposal to Strike off
BH21 LTD BEAR CROSS MOTORS LTD Company Secretary 2015-12-22 CURRENT 2015-12-22 Active
BH21 LTD BEIRUT LOUNGE BISTRO LIMITED Company Secretary 2015-12-11 CURRENT 2015-12-11 Active
BH21 LTD MARTIAL SPORTS NETWORK LIMITED Company Secretary 2015-11-12 CURRENT 2015-11-12 Active
BH21 LTD STONE CATERING LIMITED Company Secretary 2015-10-29 CURRENT 2015-10-29 Active
BH21 LTD MLR ENTERPRISES LIMITED Company Secretary 2015-10-29 CURRENT 2015-10-29 Active
BH21 LTD NORMANDIE HOTEL (MANAGEMENT) LIMITED Company Secretary 2015-10-29 CURRENT 2015-10-29 Liquidation
BH21 LTD NO.1 HOME LIMITED Company Secretary 2015-10-19 CURRENT 2015-10-19 Active
BH21 LTD RT CARPENTRY & BUILDING SERVICES LIMITED Company Secretary 2015-09-04 CURRENT 2015-09-04 Active
BH21 LTD STEVE C - COOKE CONSTRUCTION LIMITED Company Secretary 2015-09-01 CURRENT 2015-09-01 Active
BH21 LTD THE AUDIO MIXOLOGIST LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Active
BH21 LTD BELBEN CONSULTING LTD Company Secretary 2015-08-24 CURRENT 2015-08-04 Active
BH21 LTD THE GEARBOX COMPANY (SOUTHAMPTON) LTD Company Secretary 2015-07-10 CURRENT 2015-07-10 Active - Proposal to Strike off
BH21 LTD PLATED LTD Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
BH21 LTD HERITAGE SPORTING GROUP LIMITED Company Secretary 2015-06-24 CURRENT 2015-06-24 Active
BH21 LTD FIRM BUILDING LIMITED Company Secretary 2015-06-12 CURRENT 2015-06-12 Active
BH21 LTD MJB ORGANISATION LIMITED Company Secretary 2015-06-01 CURRENT 2014-03-07 Dissolved 2018-05-22
BH21 LTD ECO HEAT WILTS LTD Company Secretary 2015-05-22 CURRENT 2015-05-22 Active
BH21 LTD SAYED CATERING LIMITED Company Secretary 2015-05-20 CURRENT 2015-05-20 Active - Proposal to Strike off
BH21 LTD MGS MAINTENANCE LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-15 Active
BH21 LTD BEACON STABLES LTD Company Secretary 2015-03-19 CURRENT 2015-03-19 Active
BH21 LTD DESIGNEX SYSTEMS LTD Company Secretary 2015-03-19 CURRENT 2015-03-19 Active
BH21 LTD 5 WINDSOR ROAD PROPERTY MANAGEMENT LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active
BH21 LTD ECO HOME GROUP LTD Company Secretary 2015-02-21 CURRENT 2015-02-21 Active
BH21 LTD JASS STUDIOS LTD Company Secretary 2015-02-11 CURRENT 2015-02-11 Active
BH21 LTD SOUTH COAST STICKERS LIMITED Company Secretary 2015-02-04 CURRENT 2013-03-18 Active
BH21 LTD GB TOWER CRANES LIMITED Company Secretary 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
BH21 LTD R J ELECTRICAL CONTRACTING LIMITED Company Secretary 2015-01-08 CURRENT 2015-01-08 Active
BH21 LTD ELITE ORGANISERS LIMITED Company Secretary 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
BH21 LTD TURBARY PARK CONSULTANTS LIMITED Company Secretary 2014-11-14 CURRENT 2012-05-29 Active
BH21 LTD MAX HOMES LIMITED Company Secretary 2014-09-25 CURRENT 2009-10-30 Dissolved 2017-08-15
BH21 LTD WELL TEMPERED LIMITED Company Secretary 2014-08-28 CURRENT 2014-08-28 Active
BH21 LTD BVI DEVELOPMENTS LIMITED Company Secretary 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
BH21 LTD ERTRAD LIMITED Company Secretary 2014-05-15 CURRENT 2014-05-15 Active
BH21 LTD UNEARTHED SOUNDS LTD Company Secretary 2014-04-14 CURRENT 2014-04-14 Liquidation
BH21 LTD 33 WINDSOR ROAD PROPERTY MANAGEMENT LTD Company Secretary 2014-04-08 CURRENT 2014-04-08 Active
BH21 LTD PAYTECH FREELANCE LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
BH21 LTD PAYTECH PAYROLL LIMITED Company Secretary 2014-03-26 CURRENT 2014-03-26 Liquidation
BH21 LTD ALFIE'S FISH & CHIPS LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
BH21 LTD MIKE PEASLAND CONSULTING LTD Company Secretary 2014-01-31 CURRENT 2014-01-31 Active
BH21 LTD BOURNEMOUTH STAG & HENS LIMITED Company Secretary 2014-01-24 CURRENT 2014-01-24 Active
BH21 LTD P DUNN CONSULTANCY LIMITED Company Secretary 2014-01-03 CURRENT 2014-01-03 Active - Proposal to Strike off
BH21 LTD SIGNATURE MAINTENANCE (DORSET) LIMITED Company Secretary 2013-10-09 CURRENT 2013-10-09 Active
BH21 LTD MARK CATTON LIMITED Company Secretary 2013-10-07 CURRENT 2013-10-07 Active
BH21 LTD EUROPEBBLETEC LTD Company Secretary 2013-04-16 CURRENT 2013-04-16 Active
BH21 LTD BIG DEALS 4 U LTD Company Secretary 2013-03-21 CURRENT 2013-03-21 Active - Proposal to Strike off
BH21 LTD ASHWOOD HOMES LIMITED Company Secretary 2013-03-13 CURRENT 2013-03-13 Liquidation
BH21 LTD MIDDLEMAN ENTERTAINMENT LTD Company Secretary 2013-01-21 CURRENT 2013-01-21 Active
BH21 LTD WESSEX ANGLING LIMITED Company Secretary 2013-01-21 CURRENT 2013-01-21 Active
BH21 LTD EMPOWER INNOVATIONS LIMITED Company Secretary 2013-01-15 CURRENT 2012-01-11 Active
BH21 LTD ASHLEY ROAD WEST LIMITED Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
BH21 LTD LADDERBOX UK LIMITED Company Secretary 2012-11-06 CURRENT 2004-07-07 Active - Proposal to Strike off
BH21 LTD HOMEWARD BOUND TRAVEL LIMITED Company Secretary 2012-10-02 CURRENT 2012-10-02 Active
BH21 LTD TAYLORISED LIMITED Company Secretary 2012-09-18 CURRENT 2009-01-02 Active - Proposal to Strike off
BH21 LTD BABYSWIMBOURNEMOUTH LIMITED Company Secretary 2012-08-06 CURRENT 2012-07-19 Active - Proposal to Strike off
BH21 LTD GYM STOP LIMITED Company Secretary 2012-07-31 CURRENT 2012-07-31 Active - Proposal to Strike off
BH21 LTD ASK MY MOBILE LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active - Proposal to Strike off
BH21 LTD ASK A LENDER LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
BH21 LTD POWER AUDIT UK LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
BH21 LTD COMPARE MY CREDIT SCORE LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
BH21 LTD DILLON - CAWLEY CONSULTANCY LTD Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
BH21 LTD INTERNET CENTRE LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
BH21 LTD D & T DIRECTORIES LTD Company Secretary 2012-05-30 CURRENT 2012-05-30 Active - Proposal to Strike off
BH21 LTD D & N EXHIBITIONS LTD Company Secretary 2012-05-30 CURRENT 2012-05-30 Active - Proposal to Strike off
BH21 LTD BASCOMBE CONTRACTORS (DORSET) LIMITED Company Secretary 2012-05-09 CURRENT 2012-05-09 Active
BH21 LTD 2T SOLUTIONS LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active
BH21 LTD COMPARE MY MOBILE LTD Company Secretary 2012-04-12 CURRENT 2012-04-12 Active - Proposal to Strike off
BH21 LTD CASSIDY DANCING LIMITED Company Secretary 2012-04-12 CURRENT 2012-04-12 Active - Proposal to Strike off
BH21 LTD SJB LIMITED Company Secretary 2012-04-12 CURRENT 2012-04-12 Dissolved 2018-06-19
BH21 LTD BO BOUTIQUE LIMITED Company Secretary 2012-04-12 CURRENT 2012-04-12 Active
BH21 LTD C.O.B. CAR SALES LIMITED Company Secretary 2012-04-11 CURRENT 2012-04-11 Active
BH21 LTD VICKERY CLEANING & MAINTENANCE LIMITED Company Secretary 2012-04-03 CURRENT 2012-04-03 Active
BH21 LTD POOLE TYRE SERVICES (PROPERTY MANAGEMENT) LIMITED Company Secretary 2012-02-10 CURRENT 1972-11-20 Active
BH21 LTD PARKER JOHNSON BUILDING LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Active
BH21 LTD GASBRIGHT LIMITED Company Secretary 2012-01-05 CURRENT 2012-01-05 Active - Proposal to Strike off
BH21 LTD ABACUS FINANCIAL OPTIONS LIMITED Company Secretary 2011-12-13 CURRENT 2011-12-13 Active
BH21 LTD HURN BRIDGE EQUESTRIAN CENTRE LIMITED Company Secretary 2011-11-22 CURRENT 2011-11-22 Active
BH21 LTD ASKAR INVESTMENTS LIMITED Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
BH21 LTD BREWERY CAFE LIMITED Company Secretary 2011-07-05 CURRENT 2011-07-05 Active - Proposal to Strike off
BH21 LTD MARSHELL SURVEYING LIMITED Company Secretary 2011-07-01 CURRENT 2006-06-02 Active
BH21 LTD THE LANGUAGE TRAINING CO DORSET LTD Company Secretary 2011-05-18 CURRENT 2011-02-24 Active
BH21 LTD EDMONDSON AVIATION LIMITED Company Secretary 2011-04-28 CURRENT 2010-02-22 Active - Proposal to Strike off
BH21 LTD SHORETEC (UK) LTD Company Secretary 2011-03-29 CURRENT 2005-07-15 Active
BH21 LTD PAYTECH LTD Company Secretary 2011-02-25 CURRENT 2006-02-24 Active - Proposal to Strike off
BH21 LTD AHMED FOOD STORES LIMITED Company Secretary 2011-01-25 CURRENT 2011-01-25 Active
BH21 LTD NEIL WOOD LIMITED Company Secretary 2010-09-24 CURRENT 2010-09-24 Active
BH21 LTD DORCHESTER MARKET CAFE LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Active - Proposal to Strike off
BH21 LTD SONET DIGITAL LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active
BH21 LTD EMPOWER ENERGY LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Active
BH21 LTD CC RESOURCE SOLUTIONS LIMITED Company Secretary 2010-05-18 CURRENT 2010-05-18 Liquidation
BH21 LTD K W S COOK TRANSPORT LIMITED Company Secretary 2010-03-29 CURRENT 2010-03-29 Active
BH21 LTD C & S TECHNICAL SERVICES LTD Company Secretary 2010-03-01 CURRENT 2004-09-15 Active - Proposal to Strike off
BH21 LTD SPICE OF INDIA (VERWOOD) LIMITED Company Secretary 2009-10-20 CURRENT 2009-10-20 Active
BH21 LTD COSTELLO LETTINGS LTD Company Secretary 2009-10-02 CURRENT 2007-04-12 Active
BH21 LTD A L BENNETT'S TRANSPORT LIMITED Company Secretary 2009-09-04 CURRENT 2009-09-04 Active
BH21 LTD REAMS DISPATCH LIMITED Company Secretary 2009-08-21 CURRENT 2009-08-21 Active - Proposal to Strike off
BH21 LTD CAFE 65 LIMITED Company Secretary 2009-05-08 CURRENT 2009-05-08 Active - Proposal to Strike off
BH21 LTD PYRAMID PROJECT PLANNING LTD Company Secretary 2009-02-18 CURRENT 2007-02-21 Dissolved 2017-09-12
BH21 LTD INTERNATIONAL ACADEMY FOR TRAINING AND CONSULTANCY LIMITED Company Secretary 2008-10-24 CURRENT 2008-10-24 Active - Proposal to Strike off
BH21 LTD UK SEG LTD Company Secretary 2008-10-22 CURRENT 2008-10-22 Active - Proposal to Strike off
BH21 LTD G W FINANCIAL PLANNING LIMITED Company Secretary 2008-05-06 CURRENT 2008-05-06 Active - Proposal to Strike off
BH21 LTD T & S DOOR TO DOOR LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Active - Proposal to Strike off
BH21 LTD AMELATE LIMITED Company Secretary 2007-11-01 CURRENT 1978-02-24 Active
BH21 LTD ABSOLUTE ADRENALINE LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-11 Active - Proposal to Strike off
BH21 LTD ITEQ LIVING LIMITED Company Secretary 2007-08-30 CURRENT 2007-06-25 Active
BH21 LTD ITEQ ELECTRICAL & SOLAR LIMITED Company Secretary 2007-08-30 CURRENT 2007-07-25 Active
BH21 LTD 33 CASTLEMAIN AVENUE FREEHOLD LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active
BH21 LTD SDM BUILDERS LTD Company Secretary 2007-05-11 CURRENT 2007-05-11 Active
BH21 LTD THE GEARBOX SPECIALISTS (DORSET) LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
BH21 LTD SULTANZ LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-15 Active - Proposal to Strike off
BH21 LTD J A LYNCH PLUMBING & HEATING LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Liquidation
BH21 LTD JOHN JAMES ROOFING LIMITED Company Secretary 2006-12-12 CURRENT 2006-02-15 Active
BH21 LTD ASSIGNMENTS IN MARKETING LIMITED Company Secretary 2006-10-24 CURRENT 2006-10-24 Active
BH21 LTD CASTLE LANE BARBER SHOP LIMITED Company Secretary 2006-04-13 CURRENT 2003-01-02 Active
BH21 LTD SAVE ENERGY U.K. LTD Company Secretary 2006-03-22 CURRENT 2005-07-12 Active
BH21 LTD RICHARD TUCKER PROJECT SERVICES LTD Company Secretary 2005-11-24 CURRENT 2005-09-13 Active - Proposal to Strike off
BH21 LTD EMPOWER ELECTRICAL LIMITED Company Secretary 2005-08-05 CURRENT 2005-08-05 Active
BH21 LTD NO HIDDEN EXTRAS LTD Company Secretary 2005-07-14 CURRENT 2004-11-16 Active
BH21 LTD OTTOMANS (BLANDFORD) LIMITED Company Secretary 2005-06-06 CURRENT 2005-06-06 Active
BH21 LTD PARK DEVELOPERS LIMITED Company Secretary 2004-06-22 CURRENT 2001-09-13 Active
BH21 LTD FISHING TACKLE POOLE LTD Company Secretary 2004-01-07 CURRENT 2003-12-17 Active - Proposal to Strike off
BH21 LTD PRESTIGE ORGANISATION LIMITED Company Secretary 2003-10-30 CURRENT 2003-10-30 Active
BH21 LTD LEE LOGISTICS LIMITED Company Secretary 2003-09-17 CURRENT 2003-07-10 Active - Proposal to Strike off
BH21 LTD BALEDEAN PROPERTIES LIMITED Company Secretary 2003-09-16 CURRENT 1989-03-10 Active - Proposal to Strike off
BH21 LTD BE READY LTD Company Secretary 2003-08-07 CURRENT 2003-08-04 Active
BH21 LTD 249 KINSON ROAD (MANAGEMENT) LIMITED Company Secretary 2003-07-16 CURRENT 1998-07-06 Active
BH21 LTD RYAN GARDENS (MANAGEMENT) BOURNEMOUTH LIMITED Company Secretary 2003-07-16 CURRENT 1983-07-29 Active
BH21 LTD LONDON LOUNGE LIMITED Company Secretary 2003-07-16 CURRENT 1998-09-02 Active
BH21 LTD MERLIN'S CATERING LIMITED Company Secretary 2003-06-20 CURRENT 2003-06-11 Active
BH21 LTD G B VALUERS LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 Active
BH21 LTD BULLDOG NETWORK (BOURNEMOUTH) LIMITED Company Secretary 2003-02-17 CURRENT 2003-02-17 Liquidation
BH21 LTD F M ELECTRICAL LIMITED Company Secretary 2002-12-19 CURRENT 2002-12-17 Active - Proposal to Strike off
BH21 LTD SCISS O HANS LIMITED Company Secretary 2002-09-09 CURRENT 2002-08-21 Active
BH21 LTD CADET TECHNOLOGIES LIMITED Company Secretary 2002-08-25 CURRENT 2000-06-27 Active - Proposal to Strike off
BH21 LTD AHMED PROPERTIES (BOURNEMOUTH) LIMITED Company Secretary 2002-05-07 CURRENT 2002-05-07 Active
BENJAMIN CHRISTOPER EVANS BCE HOLDINGS LIMITED Director 2016-01-19 CURRENT 2016-01-19 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
2024-03-1531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27REGISTRATION OF A CHARGE / CHARGE CODE 012358950017
2023-08-02SECRETARY'S DETAILS CHNAGED FOR BH21 LTD on 2023-07-28
2023-06-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2020-07-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-04-16AAMDAmended account small company full exemption
2020-03-23RP04CS01Second filing of Confirmation Statement dated 12/06/2019
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-08-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01Clarification A second filed CS01 (Statement of Capital) was registered on 23/03/2020.
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 27500
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-03-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 27500
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JEREMY EVANS
2017-05-24CH04SECRETARY'S DETAILS CHNAGED FOR BH21 LTD on 2017-05-23
2017-03-08CH04SECRETARY'S DETAILS CHNAGED FOR ELSON GEAVES BUSINESS SERVICES LIMITED on 2017-02-23
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 27500
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2016-04-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012358950016
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 27500
2015-07-03AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 27500
2014-12-15AR0112/12/14 ANNUAL RETURN FULL LIST
2014-05-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 27500
2013-12-19AR0112/12/13 ANNUAL RETURN FULL LIST
2013-09-26AP01DIRECTOR APPOINTED MR BENJAMIN CHRISTOPER EVANS
2013-09-26AP01DIRECTOR APPOINTED MISS LEONA ANNE EVANS
2013-06-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2012-12-12AR0112/12/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2012-06-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
2011-12-13AR0112/12/11 FULL LIST
2011-11-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LIMITED / 12/10/2011
2011-11-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LIMITED / 12/10/2011
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-07-21AP04CORPORATE SECRETARY APPOINTED ELSON GEAVES BUSINESS SERVICES LIMITED
2011-07-21TM02APPOINTMENT TERMINATED, SECRETARY PETER EVANS
2011-07-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-12-13AR0112/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-12-15AR0112/12/09 FULL LIST
2009-01-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-15363sRETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-03363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-18288aNEW SECRETARY APPOINTED
2006-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-28363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-06363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-29169£ IC 50000/27500 28/05/04 £ SR 22500@1=22500
2004-06-22288bDIRECTOR RESIGNED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-01363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2004-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-10288aNEW SECRETARY APPOINTED
2004-01-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-01288aNEW SECRETARY APPOINTED
2003-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-01-09363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-02363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-16363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-03363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-03363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1999-02-03288bDIRECTOR RESIGNED
1999-01-11287REGISTERED OFFICE CHANGED ON 11/01/99 FROM: C/O MESSRS MACHINS VICTORIA STREET LUTON BEDFORDSHIRE LU1 2BS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities


Licences & Regulatory approval
We could not find any licences issued to W G JONES 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 W G JONES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-01 Outstanding HSBC ASSET FINANCE (UK) LTD
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-08-18 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2011-08-18 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2011-08-18 Outstanding HSBC BANK PLC
DEBENTURE 2011-05-24 Outstanding HSBC BANK PLC
DEBENTURE 2003-12-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-07-28 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE 1998-05-08 Satisfied MIDLAND BANK PLC
CHARGE 1994-10-20 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1994-04-28 Satisfied CLOSE INVOICE FINANCE LIMITED
CHATTELS MORTGAGE 1992-08-14 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-12-11 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-08-17 Satisfied MIDLAND BANK PLC
CHARGE 1984-08-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-09-30 Satisfied LLOYDS BANK PLC
DEBENTURE 1981-09-18 Satisfied LLOYDS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of W G JONES LIMITED registering or being granted any patents
Domain Names

W G JONES LIMITED owns 1 domain names.

wgjones.co.uk  

Trademarks
We have not found any records of W G JONES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W G JONES 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 (71121 - Engineering design activities for industrial process and production) as W G JONES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where W G JONES 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.
Import/Export of Goods
Goods imported/exported by W G JONES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2015-03-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-10-0184833080Plain shaft bearings for machinery
2013-06-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2012-09-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-05-0184842000Mechanical seals
2011-06-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-05-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-04-0140169300Gaskets, 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W G JONES 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 W G JONES 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.