Company NameJoseph Jones Contract Gardeners Limited
DirectorsJoseph Norwood Jones and Hamish MacDonald Crawford
Company StatusActive
Company Number02261277
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Joseph Norwood Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(2 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleGarden Contractor
Country of ResidenceEngland
Correspondence Address16 Chiswick Lane
London
W4 2JE
Director NameHamish MacDonald Crawford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 February 1996(7 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address94 Kings Road
Walton On Thames
Surrey
KT12 2RD
Director NameMr Paul Compton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1996)
RoleGardener
Correspondence Address80 Mary Peters Drive
Greenford
Middlesex
UB6 0ST
Director NameMr Terence Valentine McDonagh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed02 January 1991(2 years, 7 months after company formation)
Appointment Duration27 years (resigned 02 January 2018)
RoleGarden Contractor
Country of ResidenceUnited Kingdom
Correspondence Address97 St Anns Road
London
W11 4BT
Director NameMrs Jocelyn Rosemary Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(2 years, 7 months after company formation)
Appointment Duration31 years, 10 months (resigned 06 November 2022)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address16 Chiswick Lane
London
W4 2JE
Secretary NameMrs Jocelyn Rosemary Jones
NationalityBritish
StatusResigned
Appointed02 January 1991(2 years, 7 months after company formation)
Appointment Duration31 years, 10 months (resigned 06 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Chiswick Lane
London
W4 2JE

Contact

Websitejosephjones.co.uk

Location

Registered Address16 Chiswick Lane
London
W4 2JE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Joseph Norwood Jones
55.00%
Ordinary
25 at £1Jocelyn Rosemary Jones
25.00%
Ordinary
10 at £1Hamish Macdonald Crawford
10.00%
Ordinary
10 at £1Terence Valentine Mcdonagh
10.00%
Ordinary

Financials

Year2014
Net Worth£441,645
Cash£123,118
Current Liabilities£54,463

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

6 March 2006Delivered on: 8 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 16A chiswick lane london t/no AGL148722.
Outstanding

Filing History

23 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
26 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(7 pages)
9 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(7 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(7 pages)
29 October 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(7 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(7 pages)
7 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
22 November 2012Total exemption full accounts made up to 30 September 2012 (12 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
29 October 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
12 January 2010Director's details changed for Mr Terence Valentine Mcdonagh on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Hamish Macdonald Crawford on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Jocelyn Rosemary Jones on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mr Joseph Norwood Jones on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 February 2009Return made up to 02/01/09; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 April 2008Return made up to 02/01/08; full list of members (5 pages)
19 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 January 2007Return made up to 02/01/07; full list of members (8 pages)
8 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
13 February 2006Return made up to 02/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
26 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 November 2004Total exemption full accounts made up to 30 September 2004 (12 pages)
1 February 2004Return made up to 02/01/04; full list of members (8 pages)
24 November 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
14 January 2003Return made up to 02/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 November 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
13 February 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
4 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Full accounts made up to 30 September 2000 (7 pages)
17 January 2001Return made up to 02/01/01; full list of members (7 pages)
29 February 2000Full accounts made up to 30 September 1999 (9 pages)
17 January 2000Return made up to 02/01/00; full list of members (7 pages)
30 April 1999Full accounts made up to 30 September 1998 (7 pages)
21 January 1999Return made up to 02/01/99; no change of members (4 pages)
10 February 1998Full accounts made up to 30 September 1997 (8 pages)
16 January 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1997Full accounts made up to 30 September 1996 (8 pages)
7 April 1997Return made up to 02/01/97; full list of members (7 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Full accounts made up to 30 September 1995 (9 pages)
18 February 1996Return made up to 02/01/96; no change of members (4 pages)