Company NameJones And Father Limited
Company StatusActive
Company Number02382914
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Toby Foulkes Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Montagus Harrier
Guisborough
Cleveland
TS14 8PB
Director NameMr Ryan Peter Allison
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(26 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleHv Electrical Engineer
Country of ResidenceEngland
Correspondence Address1 Rectory Lane
Guisborough
Cleveland
TS14 7GE
Director NameMiss Elaine Ann Williamson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(26 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address1 Fathers Yard Rectory Lane
Guisborough
Cleveland
TS14 7GE
Director NameAmelia Lynne Jones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 05 August 2000)
RoleCompany Director
Correspondence Address35 Cobble Carr
Guisborough
Cleveland
TS14 6NR
Secretary NameAmelia Lynne Jones
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 05 August 2000)
RoleCompany Director
Correspondence Address35 Cobble Carr
Guisborough
Cleveland
TS14 6NR
Director NameMr Howard John Watson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(11 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 June 2015)
RoleEngineering Artificer
Country of ResidenceEngland
Correspondence Address6 High Street
Castleton
Whitby
North Yorkshire
YO21 2DA
Director NameIan Edward Bell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 December 2007)
RoleElectrical Engineer
Correspondence Address27 Wheatlands Close
Guisborough
Cleveland
TS14 7NJ

Contact

Websitejonesandfather.com
Email address[email protected]
Telephone01287 633623
Telephone regionGuisborough

Location

Registered Address1 Fathers Yard
Rectory Lane
Guisborough
Cleveland
TS14 7GE
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Shareholders

100 at £1Toby Foulkes Jones
53.76%
Ordinary
80 at £1Sue Playle-watson
43.01%
Ordinary
2 at £1Andrew M. Jones
1.08%
Ordinary
2 at £1Jonathan L. Jones
1.08%
Ordinary
2 at £1Stephen J. Jones
1.08%
Ordinary

Financials

Year2014
Net Worth£168,131
Cash£66,959
Current Liabilities£130,514

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

22 June 2015Delivered on: 10 July 2015
Persons entitled: Toby Foulkes Jones

Classification: A registered charge
Outstanding
12 April 2002Delivered on: 30 April 2002
Persons entitled: Alliance & Leicester Invoice Finance - a Division of Alliance & Leicester PLC

Classification: Fixed and floating charge
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

Filing History

22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
31 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 106
(6 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
28 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 80 on 2015-06-22
(3 pages)
28 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 80
(3 pages)
10 July 2015Registration of charge 023829140002, created on 22 June 2015 (37 pages)
29 June 2015Termination of appointment of Howard Watson as a director on 22 June 2015 (1 page)
29 June 2015Appointment of Miss Elaine Ann Williamson as a director on 22 June 2015 (2 pages)
29 June 2015Appointment of Mr Ryan Peter Allison as a director on 22 June 2015 (2 pages)
5 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 186
(5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
14 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 186
(5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
29 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
25 May 2010Director's details changed for Toby Foulkes Jones on 29 April 2010 (2 pages)
25 May 2010Director's details changed for Howard Watson on 29 April 2010 (2 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
12 May 2009Registered office changed on 12/05/2009 from 9 old coach house guisborough cleveland TS14 6PR (1 page)
12 May 2009Return made up to 29/04/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
13 May 2008Return made up to 29/04/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
14 January 2008Director resigned (1 page)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
14 July 2007Return made up to 29/04/07; change of members (8 pages)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
4 May 2006Return made up to 29/04/06; full list of members
  • 363(287) ‐ Registered office changed on 04/05/06
(9 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
18 May 2005Return made up to 29/04/05; full list of members (4 pages)
21 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
28 July 2004New director appointed (2 pages)
17 May 2004Return made up to 29/04/04; full list of members (8 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
7 May 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(8 pages)
31 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
7 May 2002Return made up to 29/04/02; full list of members (8 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2000Accounts for a small company made up to 5 April 2000 (5 pages)
12 September 2000Accounts for a small company made up to 5 April 2000 (5 pages)
12 September 2000Secretary resigned;director resigned (1 page)
12 September 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(7 pages)
28 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
28 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
10 June 1999Return made up to 12/05/99; full list of members (6 pages)
24 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
24 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
12 June 1998Return made up to 12/05/98; no change of members (6 pages)
26 January 1998Accounts for a small company made up to 5 April 1997 (3 pages)
26 January 1998Accounts for a small company made up to 5 April 1997 (3 pages)
28 May 1997Return made up to 12/05/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 5 April 1996 (3 pages)
21 October 1996Accounts for a small company made up to 5 April 1996 (3 pages)
29 May 1996Return made up to 12/05/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 5 April 1995 (3 pages)
21 November 1995Accounts for a small company made up to 5 April 1995 (3 pages)
21 July 1995Return made up to 12/05/95; no change of members (4 pages)
12 May 1989Incorporation (12 pages)