A & H JONES (BUTCHERS) LTD

Register to unlock more data on OkredoRegister

A & H JONES (BUTCHERS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07337527

Incorporation date

05/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, South, One Castle Park, Tower Hill, Bristol BS2 0JACopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2010)
dot icon25/02/2026
Registered office address changed from Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England to 2nd Floor, South, One Castle Park Tower Hill Bristol BS2 0JA on 2026-02-25
dot icon02/09/2025
Appointment of Mrs Sally Ann Price as a director on 2025-08-29
dot icon02/09/2025
Appointment of Mr Christopher Leslie Price as a director on 2025-08-29
dot icon01/09/2025
Termination of appointment of Heather Ann Jones as a secretary on 2025-08-29
dot icon01/09/2025
Termination of appointment of Daniel Jones as a director on 2025-08-29
dot icon01/09/2025
Termination of appointment of Andrew Jones as a director on 2025-08-29
dot icon01/09/2025
Termination of appointment of Heather Ann Jones as a director on 2025-08-29
dot icon01/09/2025
Termination of appointment of Hayley Louise Morgan as a director on 2025-08-29
dot icon01/09/2025
Cessation of Andrew Jones as a person with significant control on 2025-08-29
dot icon01/09/2025
Notification of Warrenhaven Holdings Limited as a person with significant control on 2025-08-29
dot icon01/09/2025
Cessation of Heather Ann Jones as a person with significant control on 2025-08-29
dot icon01/09/2025
Registered office address changed from Roughlyn Sandford Road Aylburton Lydney Gloucestershire GL15 6DP to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 2025-09-01
dot icon06/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon31/07/2025
Second filing for the notification of Heather Ann Jones as a person with significant control
dot icon31/07/2025
Second filing of Confirmation Statement dated 2016-08-05
dot icon19/08/2024
Director's details changed for Mr Daniel Jones on 2024-08-16
dot icon19/08/2024
Director's details changed for Mrs Hayley Louise Morgan on 2024-08-16
dot icon19/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon14/03/2024
Micro company accounts made up to 2023-08-31
dot icon17/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon03/04/2023
Micro company accounts made up to 2022-08-31
dot icon11/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon10/05/2022
Micro company accounts made up to 2021-08-31
dot icon01/04/2022
Satisfaction of charge 2 in full
dot icon01/04/2022
Satisfaction of charge 1 in full
dot icon04/02/2022
Notification of Heather Ann Jones as a person with significant control on 2022-01-01
dot icon04/02/2022
Notification of Andrew Jones as a person with significant control on 2022-01-01
dot icon04/02/2022
Withdrawal of a person with significant control statement on 2022-02-04
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon15/04/2021
Satisfaction of charge 073375270004 in full
dot icon15/04/2021
Satisfaction of charge 073375270003 in full
dot icon23/03/2021
Micro company accounts made up to 2020-08-31
dot icon16/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-08-31
dot icon06/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon02/04/2019
Micro company accounts made up to 2018-08-31
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon06/08/2018
Appointment of Mrs Hayley Louise Morgan as a director on 2018-07-26
dot icon06/08/2018
Appointment of Mr Daniel Jones as a director on 2018-07-26
dot icon28/03/2018
Micro company accounts made up to 2017-08-31
dot icon05/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/11/2015
Registration of charge 073375270004, created on 2015-10-21
dot icon28/09/2015
Registration of charge 073375270003, created on 2015-09-28
dot icon05/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon05/08/2013
Director's details changed for Heather Ann Jones on 2013-08-01
dot icon05/08/2013
Director's details changed for Andrew Jones on 2013-08-01
dot icon05/08/2013
Registered office address changed from Ansmore High Street Drybrook GL17 9ET England on 2013-08-05
dot icon25/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/08/2010
Appointment of Mrs Heather Ann Jones as a secretary
dot icon05/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
199.85K
-
0.00
-
-
2022
4
213.93K
-
0.00
-
-
2022
4
213.93K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

213.93K £Ascended7.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Daniel
Director
26/07/2018 - 29/08/2025
3
Price, Christopher Leslie
Director
29/08/2025 - Present
2
Morgan, Hayley Louise
Director
26/07/2018 - 29/08/2025
-
Jones, Andrew
Director
05/08/2010 - 29/08/2025
-
Price, Sally Ann
Director
29/08/2025 - Present
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & H JONES (BUTCHERS) LTD

A & H JONES (BUTCHERS) LTD is an(a) Active company incorporated on 05/08/2010 with the registered office located at 2nd Floor, South, One Castle Park, Tower Hill, Bristol BS2 0JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A & H JONES (BUTCHERS) LTD?

toggle

A & H JONES (BUTCHERS) LTD is currently Active. It was registered on 05/08/2010 .

Where is A & H JONES (BUTCHERS) LTD located?

toggle

A & H JONES (BUTCHERS) LTD is registered at 2nd Floor, South, One Castle Park, Tower Hill, Bristol BS2 0JA.

What does A & H JONES (BUTCHERS) LTD do?

toggle

A & H JONES (BUTCHERS) LTD operates in the Retail sale of meat and meat products in specialised stores (47.22 - SIC 2007) sector.

How many employees does A & H JONES (BUTCHERS) LTD have?

toggle

A & H JONES (BUTCHERS) LTD had 4 employees in 2022.

What is the latest filing for A & H JONES (BUTCHERS) LTD?

toggle

The latest filing was on 25/02/2026: Registered office address changed from Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England to 2nd Floor, South, One Castle Park Tower Hill Bristol BS2 0JA on 2026-02-25.