Company NameThe Jones Tool Company Limited
DirectorTimothy Huw Jones
Company StatusActive
Company Number02810736
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy Huw Jones
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1993(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address196 Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8TS
Secretary NameMr David John Jones
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Wellthorne Lane Ingbirchworth
Penistone
Sheffield
South Yorkshire
S30 6GJ
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitejonestool.co.uk
Email address[email protected]
Telephone01484 860333
Telephone regionHuddersfield

Location

Registered Address16 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches7 other UK companies use this postal address

Shareholders

22.8k at £1T.h. Jones
99.00%
Ordinary
230 at £1J.d. Jones
1.00%
Ordinary

Financials

Year2014
Net Worth£191,910
Cash£926
Current Liabilities£345,450

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

26 August 2011Delivered on: 31 August 2011
Satisfied on: 20 October 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 January 2002Delivered on: 31 January 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
2 April 2001Delivered on: 12 April 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or ezebor limited 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

Filing History

5 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
24 August 2022Registered office address changed from York House Barnsley Road Denby Dale Huddersfield HD8 8TS England to 16 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 24 August 2022 (1 page)
9 February 2022Registered office address changed from Calyx House South Road Taunton Somerset TA1 3DU to York House Barnsley Road Denby Dale Huddersfield HD8 8TS on 9 February 2022 (1 page)
28 January 2022Unaudited abridged accounts made up to 30 April 2021 (10 pages)
30 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
29 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
15 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 23,000
(3 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 23,000
(3 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 23,000
(3 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 23,000
(3 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 23,000
(3 pages)
28 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 23,000
(3 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 August 2011Termination of appointment of David Jones as a secretary (1 page)
30 August 2011Termination of appointment of David Jones as a secretary (1 page)
2 June 2011Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 2 June 2011 (2 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010Director's details changed for Timothy Huw Jones on 20 April 2010 (2 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Timothy Huw Jones on 20 April 2010 (2 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 May 2009Return made up to 20/04/09; full list of members (3 pages)
8 May 2009Return made up to 20/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 May 2008Return made up to 20/04/08; no change of members (6 pages)
29 May 2008Return made up to 20/04/08; no change of members (6 pages)
29 January 2008Registered office changed on 29/01/08 from: oake house west buckland wellington somerset TA21 9LR (1 page)
29 January 2008Registered office changed on 29/01/08 from: oake house west buckland wellington somerset TA21 9LR (1 page)
4 October 2007Return made up to 20/04/07; no change of members
  • 363(287) ‐ Registered office changed on 04/10/07
(6 pages)
4 October 2007Return made up to 20/04/07; no change of members
  • 363(287) ‐ Registered office changed on 04/10/07
(6 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
2 May 2006Return made up to 20/04/06; full list of members (2 pages)
2 May 2006Return made up to 20/04/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 April 2005Return made up to 20/04/05; full list of members (2 pages)
20 April 2005Return made up to 20/04/05; full list of members (2 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
15 July 2004Ad 15/04/04--------- £ si 22900@1 (2 pages)
15 July 2004Ad 15/04/04--------- £ si 22900@1 (2 pages)
9 July 2004Return made up to 20/04/04; full list of members (6 pages)
9 July 2004Return made up to 20/04/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
4 June 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
27 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
27 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 May 2003Return made up to 20/04/03; full list of members (6 pages)
19 May 2003Return made up to 20/04/03; full list of members (6 pages)
9 May 2002Return made up to 20/04/02; full list of members (6 pages)
9 May 2002Return made up to 20/04/02; full list of members (6 pages)
31 January 2002Particulars of mortgage/charge (4 pages)
31 January 2002Particulars of mortgage/charge (4 pages)
20 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
20 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 April 2001Return made up to 20/04/01; full list of members (6 pages)
27 April 2001Return made up to 20/04/01; full list of members (6 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
24 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
5 May 1999Return made up to 20/04/99; full list of members (6 pages)
5 May 1999Return made up to 20/04/99; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
21 April 1998Return made up to 20/04/98; no change of members
  • 363(287) ‐ Registered office changed on 21/04/98
(4 pages)
21 April 1998Return made up to 20/04/98; no change of members
  • 363(287) ‐ Registered office changed on 21/04/98
(4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 April 1997Return made up to 20/04/97; no change of members (4 pages)
18 April 1997Return made up to 20/04/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
10 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
7 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
26 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
27 April 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 April 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 April 1993Incorporation (15 pages)
20 April 1993Incorporation (15 pages)