Company NameH.Jones & Son(Grocers)Limited
DirectorGraham Jones
Company StatusActive
Company Number00614525
CategoryPrivate Limited Company
Incorporation Date7 November 1958(65 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Graham Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(32 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleGrocer
Country of ResidenceEngland
Correspondence Address22 Wellmere Road
Leechmere Industrial Estate
Sunderland
Tyne & Wear
SR2 9TW
Director NameMr Brian Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 1994)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address6 The Oaks
Sunderland
Tyne & Wear
SR2 8EX
Director NameMrs Audrey Jones
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 2 months after company formation)
Appointment Duration25 years, 7 months (resigned 03 August 2016)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address22 Wellmere Road
Leechmere Industrial Estate
Sunderland
Tyne & Wear
SR2 9TW
Director NameMr Herbert Hartley Jones
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 2 months after company formation)
Appointment Duration30 years, 11 months (resigned 07 December 2021)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address22 Wellmere Road
Leechmere Industrial Estate
Sunderland
Tyne & Wear
SR2 9TW
Secretary NameMrs Audrey Jones
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 2 months after company formation)
Appointment Duration25 years, 7 months (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wellmere Road
Leechmere Industrial Estate
Sunderland
Tyne & Wear
SR2 9TW
Director NamePeter Herbert Jones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1997(39 years after company formation)
Appointment Duration10 years, 6 months (resigned 04 June 2008)
RoleArea Sales Manager
Correspondence Address29 Kedleston Close
Tunstall Grange
Sunderland
SR2 0DD

Contact

Telephone0191 5210644
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address22 Wellmere Road
Leechmere Industrial Estate
Sunderland
Tyne & Wear
SR2 9TW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Shareholders

3.8k at £1Graham Jones
95.00%
Ordinary
100 at £1Executors Of Peter Jones
2.50%
Ordinary
100 at £1Mr Brian Jones
2.50%
Ordinary

Financials

Year2014
Net Worth£522,486
Cash£117,718
Current Liabilities£467,560

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

19 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
30 October 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
3 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 October 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
20 January 2022Termination of appointment of Herbert Hartley Jones as a director on 7 December 2021 (1 page)
20 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
9 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 January 2021Unaudited abridged accounts made up to 31 January 2020 (9 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
14 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 31 January 2018 (11 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 November 2016Termination of appointment of Audrey Jones as a secretary on 3 August 2016 (1 page)
18 November 2016Termination of appointment of Audrey Jones as a director on 3 August 2016 (1 page)
18 November 2016Termination of appointment of Audrey Jones as a secretary on 3 August 2016 (1 page)
18 November 2016Termination of appointment of Audrey Jones as a director on 3 August 2016 (1 page)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,000
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,000
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,000
(5 pages)
8 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,000
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 April 2014Director's details changed for Mr Herbert Hartley Jones on 3 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Herbert Hartley Jones on 3 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Herbert Hartley Jones on 3 April 2014 (2 pages)
3 April 2014Secretary's details changed for Mrs Audrey Jones on 3 April 2014 (1 page)
3 April 2014Director's details changed for Mrs Audrey Jones on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Graham Jones on 3 April 2014 (2 pages)
3 April 2014Secretary's details changed for Mrs Audrey Jones on 3 April 2014 (1 page)
3 April 2014Secretary's details changed for Mrs Audrey Jones on 3 April 2014 (1 page)
3 April 2014Director's details changed for Mrs Audrey Jones on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Graham Jones on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Graham Jones on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mrs Audrey Jones on 3 April 2014 (2 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4,000
(7 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4,000
(7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 March 2010Director's details changed for Mrs Audrey Jones on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Graham Jones on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mrs Audrey Jones on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mr Herbert Hartley Jones on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mr Herbert Hartley Jones on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mrs Audrey Jones on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mr Herbert Hartley Jones on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Graham Jones on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Graham Jones on 1 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 March 2009Appointment terminated director peter jones (1 page)
19 March 2009Return made up to 31/12/08; full list of members (5 pages)
19 March 2009Return made up to 31/12/08; full list of members (5 pages)
19 March 2009Appointment terminated director peter jones (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 March 2008Location of debenture register (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Return made up to 31/12/07; full list of members (5 pages)
7 March 2008Return made up to 31/12/07; full list of members (5 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 March 2007Location of register of members (1 page)
2 March 2007Return made up to 31/12/06; full list of members (3 pages)
2 March 2007Location of register of members (1 page)
2 March 2007Return made up to 31/12/06; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 31/12/05; full list of members (3 pages)
28 February 2006Return made up to 31/12/05; full list of members (3 pages)
28 February 2006Director's particulars changed (1 page)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 May 2005Return made up to 31/12/04; full list of members (9 pages)
20 May 2005Return made up to 31/12/04; full list of members (9 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 April 2004Return made up to 31/12/03; full list of members (9 pages)
14 April 2004Return made up to 31/12/03; full list of members (9 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(9 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(9 pages)
27 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
27 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (8 pages)
26 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
22 February 2001Return made up to 31/12/00; full list of members (8 pages)
22 February 2001Return made up to 31/12/00; full list of members (8 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 November 2000Registered office changed on 21/11/00 from: 70 villette road sunderland tyne and wear SR2 8RP (1 page)
21 November 2000Registered office changed on 21/11/00 from: 70 villette road sunderland tyne and wear SR2 8RP (1 page)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
11 March 1997Return made up to 31/12/96; full list of members (6 pages)
11 March 1997Return made up to 31/12/96; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)