Company NameJones Fm Llp
Company StatusActive
Company NumberOC374869
CategoryLimited Liability Partnership
Incorporation Date1 May 2012(11 years, 12 months ago)

Directors

LLP Designated Member NameMr Christopher James Jones
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
LLP Member NameMr Anthony John Jones
Date of BirthAugust 1988 (Born 35 years ago)
StatusCurrent
Appointed06 April 2019(6 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
LLP Designated Member NameThe Jones Brothers Group Ltd (Corporation)
StatusCurrent
Appointed02 March 2021(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressUnit 3 Schooner Court
Crossways Business Park
Dartford
DA2 6NW
LLP Designated Member NameMr Bradley John Jones
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
LLP Member NameMr Troy Falzon
Date of BirthMarch 1990 (Born 34 years ago)
StatusResigned
Appointed08 May 2012(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House Cotton Lake
Galleon Boulevard Crossways Business Park
Dartford
Kent
DA2 6QE
LLP Member NameMr Max Bagnall
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed08 May 2012(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House Cotton Lake
Galleon Boulevard Crossways Business Park
Dartford
Kent
DA2 6QE
LLP Member NameMr Brodie Clarke
Date of BirthSeptember 1988 (Born 35 years ago)
StatusResigned
Appointed08 May 2012(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House Cotton Lake
Galleon Boulevard Crossways Business Park
Dartford
Kent
DA2 6QE
LLP Member NameMr John Michael Durcan
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House Cotton Lake
Galleon Boulevard Crossways Business Park
Dartford
Kent
DA2 6QE
LLP Member NameMr Mark Andrew Gumbley
Date of BirthMarch 1967 (Born 57 years ago)
StatusResigned
Appointed08 May 2012(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House Cotton Lake
Galleon Boulevard Crossways Business Park
Dartford
Kent
DA2 6QE
LLP Member NameMr Adam Sale
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House Cotton Lake
Galleon Boulevard Crossways Business Park
Dartford
Kent
DA2 6QE
LLP Member NameMrs Sandra Tebbutt
Date of BirthApril 1956 (Born 68 years ago)
StatusResigned
Appointed08 May 2012(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House Cotton Lake
Galleon Boulevard Crossways Business Park
Dartford
Kent
DA2 6QE
LLP Member NameMr Mark Young
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed08 May 2012(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House Cotton Lake
Galleon Boulevard Crossways Business Park
Dartford
Kent
DA2 6QE
LLP Member NameMr Paul Kevin Edgar
Date of BirthJanuary 1978 (Born 46 years ago)
StatusResigned
Appointed20 August 2012(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House Cotton Lake
Galleon Boulevard Crossways Business Park
Dartford
Kent
DA2 6QE

Location

Registered AddressUnit 3 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£87,838
Cash£35,399
Current Liabilities£356,715

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

5 March 2021Delivered on: 8 March 2021
Persons entitled: Esf Loans Limited as Security Trustee

Classification: A registered charge
Outstanding
7 June 2019Delivered on: 10 June 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
6 September 2018Delivered on: 6 September 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 12 June 2018
Persons entitled: Loombard North Central PLC

Classification: A registered charge
Particulars: Fairline targa 62 hull no GB-FLN12423C313.
Outstanding
8 June 2018Delivered on: 12 June 2018
Persons entitled: Loombard North Central PLC

Classification: A registered charge
Particulars: Fairline targa 62 hull GB-FLN12423C313 why knot of marlow.
Outstanding
11 February 2015Delivered on: 16 February 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
30 April 2013Delivered on: 2 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 October 2023Satisfaction of charge OC3748690007 in full (1 page)
25 September 2023Registration of charge OC3748690008, created on 21 September 2023 (12 pages)
1 June 2023Member's details changed for Mr Anthony John Jones on 30 May 2023 (2 pages)
30 May 2023Full accounts made up to 31 May 2022 (25 pages)
15 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
15 May 2023Satisfaction of charge OC3748690003 in full (1 page)
15 May 2023Satisfaction of charge OC3748690004 in full (1 page)
8 June 2022Full accounts made up to 31 May 2021 (24 pages)
17 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
4 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
4 May 2021Cessation of Bradley John Jones as a person with significant control on 2 March 2021 (1 page)
4 May 2021Notification of The Jones Brothers Group Ltd as a person with significant control on 2 March 2021 (2 pages)
4 May 2021Appointment of The Jones Brothers Group Ltd as a member on 2 March 2021 (2 pages)
4 May 2021Termination of appointment of Bradley John Jones as a member on 2 March 2021 (1 page)
16 March 2021Satisfaction of charge OC3748690006 in full (1 page)
8 March 2021Registration of charge OC3748690007, created on 5 March 2021 (57 pages)
6 October 2020Satisfaction of charge OC3748690001 in full (1 page)
6 October 2020Satisfaction of charge OC3748690005 in full (1 page)
29 September 2020Satisfaction of charge OC3748690002 in full (1 page)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
10 June 2019Registration of charge OC3748690006, created on 7 June 2019 (13 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
23 April 2019Appointment of Mr Anthony John Jones as a member on 6 April 2019 (2 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
6 February 2019Registered office address changed from Corinthian House Cotton Lake Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE to Unit 3 Schooner Court Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 6 February 2019 (1 page)
6 February 2019Registered office address changed from Unit 3 Schooner Court Schooner Court Crossways Business Park Dartford Kent DA2 6NW England to Unit 3 Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 6 February 2019 (1 page)
6 September 2018Registration of charge OC3748690005, created on 6 September 2018 (23 pages)
12 June 2018Registration of charge OC3748690003, created on 8 June 2018 (10 pages)
12 June 2018Registration of charge OC3748690004, created on 8 June 2018 (11 pages)
15 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 June 2016Annual return made up to 1 May 2016 (3 pages)
3 June 2016Annual return made up to 1 May 2016 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 July 2015Annual return made up to 1 May 2015 (3 pages)
17 July 2015Annual return made up to 1 May 2015 (3 pages)
17 July 2015Annual return made up to 1 May 2015 (3 pages)
24 June 2015Termination of appointment of Mark Young as a member on 23 March 2014 (2 pages)
24 June 2015Termination of appointment of Sandra Tebbutt as a member on 4 April 2014 (2 pages)
24 June 2015Member's details changed for Mr Bradley John Jones on 2 February 2014 (3 pages)
24 June 2015Termination of appointment of Mark Andrew Gumbley as a member on 4 April 2014 (2 pages)
24 June 2015Termination of appointment of Sandra Tebbutt as a member on 4 April 2014 (2 pages)
24 June 2015Termination of appointment of Brodie Clarke as a member on 4 April 2014 (2 pages)
24 June 2015Termination of appointment of Max Bagnall as a member on 4 April 2014 (2 pages)
24 June 2015Second filing of LLAR01 previously delivered to Companies House made up to 1 May 2014 (10 pages)
24 June 2015Termination of appointment of John Michael Durcan as a member on 31 October 2013 (2 pages)
24 June 2015Termination of appointment of Adam Sale as a member on 4 April 2014 (2 pages)
24 June 2015Termination of appointment of Brodie Clarke as a member on 4 April 2014 (2 pages)
24 June 2015Termination of appointment of Sandra Tebbutt as a member on 4 April 2014 (2 pages)
24 June 2015Termination of appointment of Max Bagnall as a member on 4 April 2014 (2 pages)
24 June 2015Second filing of LLAR01 previously delivered to Companies House made up to 1 May 2014 (10 pages)
24 June 2015Second filing of LLAR01 previously delivered to Companies House made up to 1 May 2014 (10 pages)
24 June 2015Termination of appointment of Max Bagnall as a member on 4 April 2014 (2 pages)
24 June 2015Termination of appointment of Paul Kevin Edgar as a member on 30 August 2013 (2 pages)
24 June 2015Termination of appointment of John Michael Durcan as a member on 31 October 2013 (2 pages)
24 June 2015Member's details changed for Mr Bradley John Jones on 2 February 2014 (3 pages)
24 June 2015Member's details changed for Mr Bradley John Jones on 2 February 2014 (3 pages)
24 June 2015Termination of appointment of Adam Sale as a member on 4 April 2014 (2 pages)
24 June 2015Termination of appointment of Mark Andrew Gumbley as a member on 4 April 2014 (2 pages)
24 June 2015Termination of appointment of Paul Kevin Edgar as a member on 30 August 2013 (2 pages)
24 June 2015Termination of appointment of Adam Sale as a member on 4 April 2014 (2 pages)
24 June 2015Termination of appointment of Mark Andrew Gumbley as a member on 4 April 2014 (2 pages)
24 June 2015Termination of appointment of Brodie Clarke as a member on 4 April 2014 (2 pages)
24 June 2015Termination of appointment of Mark Young as a member on 23 March 2014 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 February 2015Registration of charge OC3748690002, created on 11 February 2015 (8 pages)
16 February 2015Registration of charge OC3748690002, created on 11 February 2015 (8 pages)
28 May 2014Member's details changed for Mr Paul Kevin Edgar on 1 January 2014 (2 pages)
28 May 2014Member's details changed for Mr Bradley John Jones on 1 January 2014 (2 pages)
28 May 2014Member's details changed for Mr Paul Kevin Edgar on 1 January 2014 (2 pages)
28 May 2014Member's details changed for Mr Paul Kevin Edgar on 1 January 2014 (2 pages)
28 May 2014Member's details changed for Mr. Christopher James Jones on 1 January 2014 (2 pages)
28 May 2014Member's details changed for Mr. Christopher James Jones on 1 January 2014 (2 pages)
28 May 2014Member's details changed for Mr Bradley John Jones on 1 January 2014 (2 pages)
28 May 2014Annual return made up to 1 May 2014
  • ANNOTATION Clarification a Second filed LLAR01 is registered on 24/06/2015
(8 pages)
28 May 2014Annual return made up to 1 May 2014
  • ANNOTATION Clarification a Second filed LLAR01 is registered on 24/06/2015
(8 pages)
28 May 2014Member's details changed for Mr Bradley John Jones on 1 January 2014 (2 pages)
28 May 2014Member's details changed for Mr. Christopher James Jones on 1 January 2014 (2 pages)
28 May 2014Annual return made up to 1 May 2014
  • ANNOTATION Clarification a Second filed LLAR01 is registered on 24/06/2015
(8 pages)
10 March 2014Termination of appointment of Troy Falzon as a member (1 page)
10 March 2014Termination of appointment of Troy Falzon as a member (1 page)
10 December 2013Registered office address changed from , Unit 26 Blue Chalet Industrial Park, West Kingsdown, Kent, TN15 6BQ, United Kingdom on 10 December 2013 (1 page)
10 December 2013Registered office address changed from , Unit 26 Blue Chalet Industrial Park, West Kingsdown, Kent, TN15 6BQ, United Kingdom on 10 December 2013 (1 page)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 July 2013Member's details changed for Mr Bradley John Jones on 10 April 2013 (2 pages)
8 July 2013Annual return made up to 1 May 2013 (9 pages)
8 July 2013Member's details changed for Mr. Christopher James Jones on 30 April 2013 (2 pages)
8 July 2013Annual return made up to 1 May 2013 (9 pages)
8 July 2013Annual return made up to 1 May 2013 (9 pages)
8 July 2013Member's details changed for Mr. Christopher James Jones on 30 April 2013 (2 pages)
8 July 2013Member's details changed for Mr Bradley John Jones on 10 April 2013 (2 pages)
2 May 2013Registration of charge 3748690001 (8 pages)
2 May 2013Registration of charge 3748690001 (8 pages)
16 October 2012Appointment of Mr Paul Kevin Edgar as a member (2 pages)
16 October 2012Appointment of Mr Paul Kevin Edgar as a member (2 pages)
24 July 2012Appointment of Mr Troy Falzon as a member (2 pages)
24 July 2012Appointment of Mr Max Bagnall as a member (2 pages)
24 July 2012Appointment of Mr Max Bagnall as a member (2 pages)
24 July 2012Appointment of Mr Mark Andrew Gumbley as a member (2 pages)
24 July 2012Appointment of Mrs Sandra Tebbutt as a member (2 pages)
24 July 2012Appointment of Mr Brodie Clarke as a member (2 pages)
24 July 2012Appointment of Mr Mark Andrew Gumbley as a member (2 pages)
24 July 2012Appointment of Mr Adam Sale as a member (2 pages)
24 July 2012Appointment of Mr John Durcan as a member (2 pages)
24 July 2012Appointment of Mrs Sandra Tebbutt as a member (2 pages)
24 July 2012Appointment of Mr Troy Falzon as a member (2 pages)
24 July 2012Appointment of Mr Mark Young as a member (2 pages)
24 July 2012Appointment of Mr Brodie Clarke as a member (2 pages)
24 July 2012Appointment of Mr Adam Sale as a member (2 pages)
24 July 2012Appointment of Mr Mark Young as a member (2 pages)
24 July 2012Appointment of Mr John Durcan as a member (2 pages)
16 July 2012Change of status notice (1 page)
16 July 2012Change of status notice (1 page)
1 May 2012Incorporation of a limited liability partnership (5 pages)
1 May 2012Incorporation of a limited liability partnership (5 pages)