Company NameF Jones (Cleveland) Limited
Company StatusActive
Company Number01627140
CategoryPrivate Limited Company
Incorporation Date5 April 1982(42 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Frederick Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1QW
Secretary NameMs Valerie Helen McAlister
NationalityBritish
StatusCurrent
Appointed20 August 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1QW
Director NameMr Jeremy Kevin Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(19 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1QW
Director NameMr Simon Paul Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(19 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1QW
Director NameMr Edward Ian Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2006(24 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1QW
Director NameMalcolm Robert Finlinson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressThe Mill
Riding Mill
Northumberland
NE44 6DE
Director NameMr Craig David Fyall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(37 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 January 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1QW

Contact

Websitewww.fjonesltd.com

Location

Registered AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr Frederick Jones
60.00%
Ordinary
20 at £1Jeremy Kevin Jones
20.00%
Ordinary
20 at £1Simon Paul Jones
20.00%
Ordinary

Financials

Year2014
Net Worth£2,342,599
Cash£17,433
Current Liabilities£812,563

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (3 months, 4 weeks from now)

Charges

22 April 2005Delivered on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of simcox court riverside park road middlesbrough.
Outstanding
24 June 2004Delivered on: 26 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at simcox court riverside park road middlesbrough.
Outstanding
13 September 1989Delivered on: 19 September 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 May 1995Delivered on: 25 May 1995
Satisfied on: 26 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory and office premises situated on snowdon road middlesbrough cleveland t/no.CE109855.
Fully Satisfied

Filing History

11 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
5 September 2020Accounts for a small company made up to 30 September 2019 (11 pages)
18 May 2020Secretary's details changed for Mrs Valerie Helen Jones on 18 May 2020 (1 page)
20 March 2020Termination of appointment of Craig David Fyall as a director on 30 January 2020 (1 page)
10 September 2019Appointment of Mr Craig David Fyall as a director on 10 September 2019 (2 pages)
10 September 2019Director's details changed for Mr Edward Ian Jones on 10 September 2019 (2 pages)
6 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 30 September 2018 (11 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 30 September 2017 (11 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
28 March 2017Accounts for a small company made up to 30 September 2016 (7 pages)
28 March 2017Accounts for a small company made up to 30 September 2016 (7 pages)
6 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
15 April 2016Accounts for a small company made up to 30 September 2015 (7 pages)
15 April 2016Accounts for a small company made up to 30 September 2015 (7 pages)
11 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
11 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
18 March 2015Accounts for a small company made up to 30 September 2014 (7 pages)
18 March 2015Accounts for a small company made up to 30 September 2014 (7 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
1 May 2014Accounts for a small company made up to 30 September 2013 (7 pages)
1 May 2014Accounts for a small company made up to 30 September 2013 (7 pages)
26 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 100
(5 pages)
26 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 100
(5 pages)
27 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
27 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
9 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
6 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
23 August 2011Secretary's details changed for Mrs Valerie Helen Jones on 20 August 2011 (1 page)
23 August 2011Director's details changed for Mr Frederick Jones on 20 August 2011 (2 pages)
23 August 2011Secretary's details changed for Mrs Valerie Helen Jones on 20 August 2011 (1 page)
23 August 2011Director's details changed for Mr Jeremy Kevin Jones on 20 August 2011 (2 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Mr Simon Paul Jones on 20 August 2011 (2 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Mr Edward Ian Jones on 20 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Frederick Jones on 20 August 2011 (2 pages)
21 March 2011Accounts for a small company made up to 30 September 2010 (8 pages)
15 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
2 August 2010Auditor's resignation (1 page)
6 February 2010Accounts for a small company made up to 30 September 2009 (8 pages)
15 September 2009Return made up to 20/08/09; full list of members (4 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2009Accounts for a small company made up to 30 September 2008 (9 pages)
4 November 2008Return made up to 20/08/08; full list of members (4 pages)
31 March 2008Amended accounts made up to 30 September 2007 (12 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
12 September 2007Return made up to 20/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
15 November 2006New director appointed (2 pages)
22 September 2006Return made up to 20/08/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 August 2005Return made up to 20/08/05; full list of members (7 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
10 March 2004Company name changed frederick jones (cleveland) limi ted\certificate issued on 10/03/04 (2 pages)
8 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
22 August 2003Registered office changed on 22/08/03 from: snowdon road middlesbrough cleveland TS2 1DY (1 page)
22 August 2003Return made up to 20/08/03; full list of members (7 pages)
9 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
9 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
11 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 August 2001Return made up to 20/08/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 August 2000Return made up to 20/08/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 August 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1999Full accounts made up to 30 September 1998 (8 pages)
17 August 1998Return made up to 20/08/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 October 1997Return made up to 20/08/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 November 1996Return made up to 20/08/95; no change of members (4 pages)
25 April 1996Full accounts made up to 30 September 1995 (16 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
9 March 1995Full accounts made up to 30 September 1994 (16 pages)