A.T. JONES & SON LIMITED

Register to unlock more data on OkredoRegister

A.T. JONES & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01269605

Incorporation date

20/07/1976

Size

Full

Contacts

Registered address

Registered address

9 The Gardens, Fareham PO16 8SSCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1976)
dot icon16/03/2026
Termination of appointment of Keith Alan Horsford as a director on 2026-02-27
dot icon27/11/2025
Full accounts made up to 2025-03-31
dot icon24/09/2025
Satisfaction of charge 012696050003 in full
dot icon24/09/2025
Registration of charge 012696050004, created on 2025-09-24
dot icon09/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon28/06/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon28/06/2024
Full accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon31/03/2024
Termination of appointment of Barry Roy David Beesley as a director on 2024-03-31
dot icon08/01/2024
Registered office address changed from 6 the Potteries Wickham Road Fareham Hampshire PO16 7ET United Kingdom to 9 the Gardens Fareham PO16 8SS on 2024-01-08
dot icon02/10/2023
Appointment of Mr Adam Peter Daniel Lee as a director on 2023-10-01
dot icon02/10/2023
Appointment of Mr Keith Alan Horsford as a director on 2023-10-01
dot icon30/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon02/05/2023
Full accounts made up to 2022-09-30
dot icon01/10/2022
Appointment of Mr Jamie Whitley as a director on 2022-10-01
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon19/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon12/07/2021
Full accounts made up to 2020-09-30
dot icon08/07/2021
Registration of charge 012696050003, created on 2021-06-30
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon31/03/2021
Director's details changed for Mr Dale Thomas Harper-Jones on 2021-03-31
dot icon20/08/2020
Director's details changed for Mr Dale Thomas Harper-Jones on 2020-08-20
dot icon19/06/2020
Full accounts made up to 2019-09-30
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon17/04/2020
Director's details changed for Mr Kevin James Harfield on 2020-04-17
dot icon17/04/2020
Director's details changed for Mr Dale Thomas Harper-Jones on 2020-04-17
dot icon17/04/2020
Director's details changed for Mr Barry Beesley on 2020-04-17
dot icon25/02/2020
Satisfaction of charge 1 in full
dot icon13/02/2020
Registration of charge 012696050002, created on 2020-02-04
dot icon09/01/2020
Director's details changed for Mr Dale Thomas Harper-Jones on 2020-01-09
dot icon29/12/2019
Director's details changed for Mr Kevin James Harfield on 2019-12-29
dot icon03/09/2019
Director's details changed for Mr Brian Robert Sheppard on 2019-09-03
dot icon29/07/2019
Director's details changed for Mr Brian Robert Sheppard on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr Dale Thomas Harper-Jones on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr Barry Beesley on 2019-07-29
dot icon08/07/2019
Full accounts made up to 2018-09-30
dot icon20/05/2019
Registered office address changed from 9 Garden Office Village Broadcut Fareham Hampshire PO16 8SS to 6 the Potteries Wickham Road Fareham Hampshire PO16 7ET on 2019-05-20
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon14/05/2019
Director's details changed for Mr Barry Beesley on 2019-05-14
dot icon14/05/2019
Director's details changed for Mr Brian Robert Sheppard on 2019-05-14
dot icon02/07/2018
Full accounts made up to 2017-09-30
dot icon07/06/2018
Confirmation statement made on 2018-05-18 with updates
dot icon07/06/2018
Change of details for At Jones Holdings Limited as a person with significant control on 2016-04-06
dot icon11/01/2018
Director's details changed for Mr Dale Thomas Harper-Jones on 2018-01-11
dot icon25/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon18/04/2017
Full accounts made up to 2016-09-30
dot icon17/11/2016
Termination of appointment of Jeremy Donald Mackenzie as a director on 2016-11-14
dot icon17/11/2016
Termination of appointment of Paul Anthony Atherton as a director on 2016-11-14
dot icon11/11/2016
Appointment of Mr Kevin James Harfield as a director on 2016-11-11
dot icon05/07/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon10/01/2016
Full accounts made up to 2015-09-30
dot icon07/01/2016
Director's details changed for Mr Dale Thomas Harper-Jones on 2016-01-06
dot icon03/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon12/03/2015
Full accounts made up to 2014-09-30
dot icon28/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon24/02/2014
Director's details changed for Dale Thomas Jones on 2014-01-03
dot icon06/01/2014
Full accounts made up to 2013-09-30
dot icon03/07/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon11/01/2013
Full accounts made up to 2012-09-30
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon12/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-09-30
dot icon10/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon10/06/2011
Director's details changed for Mr Paul Anthony Atherton on 2011-06-10
dot icon10/06/2011
Director's details changed for Jeremy Donald Mackenzie on 2011-06-10
dot icon10/06/2011
Secretary's details changed for Mr Brian Robert Sheppard on 2011-06-10
dot icon13/05/2011
Termination of appointment of Nicholas Bewes as a director
dot icon05/07/2010
Full accounts made up to 2009-09-30
dot icon14/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Nicholas Bewes on 2009-10-01
dot icon26/10/2009
Director's details changed for Barry Beesley on 2009-10-26
dot icon26/10/2009
Director's details changed for Brian Robert Sheppard on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Paul Anthony Atherton on 2009-10-26
dot icon23/10/2009
Director's details changed for Dale Thomas Jones on 2009-10-23
dot icon31/07/2009
Appointment terminated director philip brumhill
dot icon20/07/2009
Appointment terminated secretary paul atherton
dot icon20/07/2009
Secretary appointed brian robert sheppard
dot icon07/07/2009
Full accounts made up to 2008-09-30
dot icon10/06/2009
Return made up to 18/05/09; full list of members
dot icon23/06/2008
Return made up to 18/05/08; full list of members
dot icon20/06/2008
Location of register of members
dot icon20/06/2008
Director's change of particulars / dale jones / 01/12/2005
dot icon20/06/2008
Director and secretary's change of particulars / paul atherton / 08/06/2007
dot icon20/06/2008
Director's change of particulars / jeremy mckenzie / 09/06/2008
dot icon10/06/2008
Full accounts made up to 2007-09-30
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon22/06/2007
Return made up to 18/05/07; full list of members
dot icon21/04/2007
Full accounts made up to 2006-09-30
dot icon27/06/2006
Return made up to 18/05/06; full list of members
dot icon03/02/2006
Director's particulars changed
dot icon22/12/2005
Secretary resigned
dot icon21/12/2005
New secretary appointed
dot icon21/12/2005
Resolutions
dot icon20/12/2005
Declaration of assistance for shares acquisition
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Director resigned
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
New secretary appointed
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Accounts for a medium company made up to 2005-09-30
dot icon31/05/2005
Return made up to 18/05/05; full list of members
dot icon17/12/2004
Accounts for a medium company made up to 2004-09-30
dot icon14/07/2004
Return made up to 18/05/04; full list of members
dot icon22/01/2004
Registered office changed on 22/01/04 from: 26 oakwood centre downley road, off new lane havant hants PO9 2NP
dot icon10/01/2004
Accounts for a medium company made up to 2003-09-30
dot icon21/05/2003
Return made up to 18/05/03; full list of members
dot icon13/02/2003
Director's particulars changed
dot icon09/01/2003
Accounts for a small company made up to 2002-09-30
dot icon24/05/2002
Return made up to 18/05/02; full list of members
dot icon22/05/2002
Director resigned
dot icon03/05/2002
Director resigned
dot icon14/03/2002
Accounts for a small company made up to 2001-09-30
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
Return made up to 18/05/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-09-30
dot icon25/05/2000
Return made up to 18/05/00; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1999-09-30
dot icon27/05/1999
Return made up to 18/05/99; full list of members
dot icon27/05/1999
Ad 17/03/99--------- £ si 98@1
dot icon27/05/1999
Return made up to 31/05/98; full list of members; amend
dot icon08/03/1999
Accounts for a small company made up to 1998-09-30
dot icon05/06/1998
Return made up to 31/05/98; no change of members
dot icon18/02/1998
Accounts for a small company made up to 1997-09-30
dot icon06/06/1997
Return made up to 31/05/97; no change of members
dot icon20/02/1997
Accounts for a small company made up to 1996-09-30
dot icon23/05/1996
Return made up to 31/05/96; full list of members
dot icon07/02/1996
Accounts for a small company made up to 1995-09-30
dot icon07/06/1995
Accounts for a small company made up to 1994-09-30
dot icon30/05/1995
Return made up to 31/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Return made up to 31/05/94; no change of members
dot icon16/03/1994
Accounts for a small company made up to 1993-09-30
dot icon13/08/1993
Certificate of change of name
dot icon08/06/1993
Return made up to 31/05/93; full list of members
dot icon31/03/1993
Accounts for a small company made up to 1992-09-30
dot icon08/06/1992
Return made up to 31/05/92; no change of members
dot icon21/04/1992
Accounts for a small company made up to 1991-09-30
dot icon08/09/1991
Accounts for a small company made up to 1990-09-30
dot icon11/06/1991
Return made up to 31/05/91; no change of members
dot icon07/06/1990
Accounts for a small company made up to 1989-09-30
dot icon07/06/1990
Return made up to 31/05/90; full list of members
dot icon22/12/1989
Registered office changed on 22/12/89 from: 26 the oakwood centre downley road havant hampshire
dot icon07/11/1989
Registered office changed on 07/11/89 from: 18 woodstock road bedhampton havant hampshire PO9 3HX
dot icon07/11/1989
Full accounts made up to 1988-09-30
dot icon07/11/1989
Return made up to 26/10/89; full list of members
dot icon18/04/1988
Full accounts made up to 1987-09-30
dot icon16/03/1988
Full accounts made up to 1986-09-30
dot icon16/03/1988
Return made up to 31/01/88; full list of members
dot icon17/09/1987
Return made up to 20/08/87; full list of members
dot icon06/03/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/09/1986
Full accounts made up to 1985-09-30
dot icon25/09/1986
Return made up to 31/01/86; full list of members
dot icon20/07/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-16 *

* during past year

Number of employees

87
2022
change arrow icon+61.51 % *

* during past year

Cash in Bank

£849,056.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
103
4.48M
-
0.00
525.69K
-
2022
87
4.53M
-
37.43M
849.06K
-
2022
87
4.53M
-
37.43M
849.06K
-

Employees

2022

Employees

87 Descended-16 % *

Net Assets(GBP)

4.53M £Ascended1.10 % *

Total Assets(GBP)

-

Turnover(GBP)

37.43M £Ascended- *

Cash in Bank(GBP)

849.06K £Ascended61.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atherton, Paul Anthony
Director
01/12/2005 - 14/11/2016
31
Whitley, Jamie
Director
01/10/2022 - Present
6
Mackenzie, Jeremy Donald
Director
01/12/2005 - 14/11/2016
21
Stredwick, Lewis Andrew
Director
05/06/2001 - 29/04/2002
2
Bewes, Nicholas Cecil John
Director
01/12/2005 - 13/05/2011
61

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.T. JONES & SON LIMITED

A.T. JONES & SON LIMITED is an(a) Active company incorporated on 20/07/1976 with the registered office located at 9 The Gardens, Fareham PO16 8SS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 87 according to last financial statements.

Frequently Asked Questions

What is the current status of A.T. JONES & SON LIMITED?

toggle

A.T. JONES & SON LIMITED is currently Active. It was registered on 20/07/1976 .

Where is A.T. JONES & SON LIMITED located?

toggle

A.T. JONES & SON LIMITED is registered at 9 The Gardens, Fareham PO16 8SS.

What does A.T. JONES & SON LIMITED do?

toggle

A.T. JONES & SON LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does A.T. JONES & SON LIMITED have?

toggle

A.T. JONES & SON LIMITED had 87 employees in 2022.

What is the latest filing for A.T. JONES & SON LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Keith Alan Horsford as a director on 2026-02-27.