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

ROBIN JONES AND SONS PROPERTIES LIMITED

UNIT 4 CONWY BUSINESS CENTRE, JUNCTION WAY, LLANDUDNO JUNCTION, LL31 9XX,
Company Registration Number
03152336
Private Limited Company
Active

Company Overview

About Robin Jones And Sons Properties Ltd
ROBIN JONES AND SONS PROPERTIES LIMITED was founded on 1996-01-29 and has its registered office in Llandudno Junction. The organisation's status is listed as "Active". Robin Jones And Sons Properties Limited is a Private Limited Company registered in WALES 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
ROBIN JONES AND SONS PROPERTIES LIMITED
 
Legal Registered Office
UNIT 4 CONWY BUSINESS CENTRE
JUNCTION WAY
LLANDUDNO JUNCTION
LL31 9XX
Other companies in LL31
 
Filing Information
Company Number 03152336
Company ID Number 03152336
Date formed 1996-01-29
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 20/03/2025
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB752769592  
Last Datalog update: 2025-03-05 05:51:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBIN JONES AND SONS PROPERTIES 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 ROBIN JONES AND SONS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN JONES
Director 1996-01-30
GRAHAM STUART JONES
Director 1996-01-30
ROBERT JOHN JONES
Director 1996-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM STUART JONES
Company Secretary 1996-01-30 2016-04-21
MICHAEL ROLAND THOMPSON
Nominated Secretary 1996-01-29 1996-01-30
BEVERLEY DENISE THOMPSON
Nominated Director 1996-01-29 1996-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN JONES RHOS-ON-SEA GOLF CLUB LIMITED Director 2004-07-08 CURRENT 1920-09-29 Active
DAVID IAN JONES ROBIN JONES AND SONS (HOLDINGS) LIMITED Director 1996-12-06 CURRENT 1996-12-06 Active
DAVID IAN JONES ROBIN JONES AND SONS LIMITED Director 1992-01-31 CURRENT 1985-03-14 Active
GRAHAM STUART JONES RHOS-ON-SEA GOLF CLUB LIMITED Director 2004-07-08 CURRENT 1920-09-29 Active
GRAHAM STUART JONES ROBIN JONES AND SONS (HOLDINGS) LIMITED Director 1996-12-06 CURRENT 1996-12-06 Active
GRAHAM STUART JONES ROBIN JONES AND SONS LIMITED Director 1992-01-31 CURRENT 1985-03-14 Active
ROBERT JOHN JONES RHOS-ON-SEA GOLF CLUB LIMITED Director 2004-07-08 CURRENT 1920-09-29 Active
ROBERT JOHN JONES ROBIN JONES AND SONS (HOLDINGS) LIMITED Director 1996-12-06 CURRENT 1996-12-06 Active
ROBERT JOHN JONES ROBIN JONES AND SONS LIMITED Director 1992-01-31 CURRENT 1985-03-14 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
2025-02-12CONFIRMATION STATEMENT MADE ON 29/01/25, WITH NO UPDATES
2024-12-20Previous accounting period shortened from 31/03/24 TO 30/03/24
2024-02-05CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-02-01CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE 031523360042
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17RES01ADOPT ARTICLES 17/02/22
2022-02-15APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART JONES
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART JONES
2022-02-03Director's details changed for Mr Graham Stuart Jones on 2022-01-28
2022-02-03Director's details changed for Mr Graham Stuart Jones on 2022-01-28
2022-02-03CH01Director's details changed for Mr Graham Stuart Jones on 2022-01-28
2022-02-02CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-28REGISTERED OFFICE CHANGED ON 28/01/22 FROM Plot 3 Ffordd Maelgwyn Tremarl Industrial Estate Llandudno Junction LL31 9PN
2022-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/22 FROM Plot 3 Ffordd Maelgwyn Tremarl Industrial Estate Llandudno Junction LL31 9PN
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2016-05-11TM02Termination of appointment of Graham Stuart Jones on 2016-04-21
2016-03-09DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04AR0129/01/16 FULL LIST
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-05AR0129/01/15 FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0129/01/14 FULL LIST
2013-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-02-19AR0129/01/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-31AR0129/01/12 FULL LIST
2011-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-03-04AR0129/01/11 FULL LIST
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM PLOT 3 TRE MARL INDUSTRIAL ESTATE FFORDD MAELGWYN LLANDUDNO JUNCTION NORTH WALES
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-30AR0129/01/10 FULL LIST
2010-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-30AD02SAIL ADDRESS CREATED
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-19363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-12363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ROBIN JONES AND SONS PROPERTIES 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 ROBIN JONES AND SONS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 41
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2003-04-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-05-30 Satisfied HSBC BANK PLC
DEBENTURE 2000-06-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-06-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-06-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-06-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-03-04 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-03-04 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-05-28 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-05-28 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-05-28 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-03-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 ROBIN JONES AND SONS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ROBIN JONES AND SONS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBIN JONES AND SONS PROPERTIES LIMITED
Trademarks
We have not found any records of ROBIN JONES AND SONS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBIN JONES AND SONS PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as ROBIN JONES AND SONS PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ROBIN JONES AND SONS PROPERTIES 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 ROBIN JONES AND SONS PROPERTIES 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 ROBIN JONES AND SONS PROPERTIES 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.