UKBizDB.co.uk

JAMES JONES & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Jones & Sons Limited. The company was founded 119 years ago and was given the registration number SC005832. The firm's registered office is in . You can find them at Broomage Avenue, Larbert, , . This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:JAMES JONES & SONS LIMITED
Company Number:SC005832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1905
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 16100 - Sawmilling and planing of wood
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Broomage Avenue, Larbert, FK5 4NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broomage Avenue, Larbert, FK5 4NQ

Director03 June 2016Active
Broomage Avenue, Larbert, FK5 4NQ

Director01 January 2019Active
1, Denham Green Terrace, Edinburgh, EH5 3PG

Director04 June 2010Active
Broomage Avenue, Larbert, FK5 4NQ

Director19 August 2002Active
Broomage Avenue, Larbert, FK5 4NQ

Director07 June 2019Active
Broomage Avenue, Larbert, FK5 4NQ

Director03 June 2016Active
Broomage Avenue, Larbert, FK5 4NQ

Director01 September 2019Active
Broomage Avenue, Larbert, FK5 4NQ

Director06 January 2020Active
Head Office, Broomage Avenue, Larbert, Scotland, FK5 4NQ

Director01 September 2022Active
Nether Kinneddar, Saline, KY12 9LJ

Secretary-Active
Broomage Avenue, Larbert, FK5 4NQ

Secretary02 June 2016Active
Sunnydale Friarsbrae, Linlithgow, EH49 6BQ

Secretary29 June 2007Active
Riggethill, Kippen, Stirling, FK8 3HS

Director27 July 1990Active
Riggethill, Kippen, Stirling, FK8 3HS

Director-Active
The House On The Hill, Dunblane, FK15 0HR

Director-Active
Camsie House, Charlestown, Dunfermline, KY11 3EE

Director-Active
Nether Kinneddar, Saline, KY12 9LJ

Director-Active
Broomage Avenue, Larbert, FK5 4NQ

Director-Active
The Rowans, Smithy Loan, Dunblane, FK15 0HQ

Director-Active
Oakbank Smithy Loan, Dunblane, FK15 0HQ

Director-Active
Broomage Avenue, Larbert, United Kingdom, FK5 4NQ

Director25 February 2016Active
Thornton House, Auchterarder, PH3 1PS

Director17 February 1997Active
Sunnydale Friarsbrae, Linlithgow, EH49 6BQ

Director17 February 1997Active

People with Significant Control

Mr Tom Reid Bruce-Jones
Notified on:01 November 2019
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:Scotland
Address:Head Office, Broomage Avenue, Larbert, Scotland, FK5 4NQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Tom Allan Bruce-Jones
Notified on:03 July 2017
Status:Active
Date of birth:August 1941
Nationality:British
Address:Broomage Avenue, FK5 4NQ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Capital

Capital return purchase own shares.

Download
2024-01-18Capital

Capital return purchase own shares.

Download
2024-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Accounts

Accounts amended with accounts type group.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Capital

Capital return purchase own shares.

Download
2022-10-19Capital

Capital return purchase own shares.

Download
2022-10-17Capital

Capital return purchase own shares.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-08-18Accounts

Accounts with accounts type group.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type group.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Capital

Capital return purchase own shares.

Download
2021-02-03Capital

Capital return purchase own shares.

Download
2021-02-03Capital

Capital return purchase own shares.

Download
2020-12-10Capital

Capital return purchase own shares.

Download
2020-12-01Capital

Capital return purchase own shares.

Download
2020-10-20Capital

Capital return purchase own shares.

Download
2020-10-20Capital

Capital return purchase own shares.

Download
2020-10-20Capital

Capital return purchase own shares.

Download
2020-09-24Accounts

Accounts with accounts type group.

Download
2020-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.