AT JONES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AT JONES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05431412

Incorporation date

21/04/2005

Size

Group

Contacts

Registered address

Registered address

9 The Gardens, Fareham PO16 8SSCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2005)
dot icon16/03/2026
Termination of appointment of Keith Alan Horsford as a director on 2026-02-27
dot icon12/03/2026
Satisfaction of charge 054314120005 in full
dot icon27/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/09/2025
Registration of charge 054314120006, created on 2025-09-24
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon24/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon28/06/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon28/06/2024
Group of companies' accounts made up to 2024-03-31
dot icon29/05/2024
Change of details for Mr Dale Thomas Harper-Jones as a person with significant control on 2024-05-29
dot icon15/05/2024
Confirmation statement made on 2024-04-21 with 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 icon02/05/2023
Group of companies' accounts made up to 2022-09-30
dot icon01/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon01/10/2022
Appointment of Mr Jamie Whitley as a director on 2022-10-01
dot icon30/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon29/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon07/01/2022
Statement by Directors
dot icon07/01/2022
Solvency Statement dated 29/11/21
dot icon07/01/2022
Resolutions
dot icon07/01/2022
Statement of capital on 2022-01-07
dot icon26/07/2021
Registration of charge 054314120005, created on 2021-07-26
dot icon12/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon30/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon31/03/2021
Director's details changed for Mr Dale Thomas Harper-Jones on 2021-03-31
dot icon22/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon05/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon17/04/2020
Director's details changed for Mr Barry Beesley on 2020-04-17
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 icon25/02/2020
Satisfaction of charge 054314120003 in full
dot icon13/02/2020
Registration of charge 054314120004, created on 2020-02-04
dot icon09/01/2020
Director's details changed for Mr Dale Thomas Harper-Jones on 2020-01-09
dot icon09/01/2020
Change of details for Mr Dale Thomas Harper-Jones as a person with significant control on 2020-01-09
dot icon02/01/2020
Director's details changed for Mr Kevin James Harfield on 2019-12-31
dot icon03/09/2019
Director's details changed for Mr Brian Robert Sheppard on 2019-09-03
dot icon08/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon16/05/2019
Registered office address changed from 9 Garden Office Village Fareham Hampshire PO16 8SS to 6 the Potteries Wickham Road Fareham Hampshire PO16 7ET on 2019-05-16
dot icon15/05/2019
Confirmation statement made on 2019-04-21 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 icon07/05/2019
Change of details for Mr Dale Thomas Harper-Jones as a person with significant control on 2016-04-06
dot icon03/05/2019
Change of details for Mr Dale Thomas Harper-Jones as a person with significant control on 2019-05-03
dot icon28/08/2018
Group of companies' accounts made up to 2017-09-30
dot icon29/05/2018
Change of details for Mr Dale Thomas Harper-Jones as a person with significant control on 2016-04-06
dot icon29/05/2018
Confirmation statement made on 2018-04-21 with updates
dot icon11/01/2018
Director's details changed for Mr Dale Thomas Harper-Jones on 2018-01-11
dot icon02/11/2017
Second filing of the annual return made up to 2015-04-21
dot icon02/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon13/04/2017
Group of companies' accounts made up to 2016-09-30
dot icon10/02/2017
Registration of charge 054314120003, created on 2017-02-07
dot icon24/10/2016
Satisfaction of charge 1 in full
dot icon07/10/2016
Satisfaction of charge 2 in full
dot icon13/06/2016
Appointment of Mr Kevin Harfield as a director on 2016-06-01
dot icon07/06/2016
Amended full accounts made up to 2012-09-30
dot icon04/05/2016
Purchase of own shares.
dot icon22/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon20/04/2016
Resolutions
dot icon19/04/2016
Termination of appointment of Paul Anthony Atherton as a secretary on 2016-04-18
dot icon14/04/2016
Resolutions
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon14/04/2016
Cancellation of shares. Statement of capital on 2016-03-29
dot icon08/04/2016
Termination of appointment of Jeremy Donald Mckenzie as a director on 2016-03-24
dot icon08/04/2016
Termination of appointment of Paul Anthony Atherton as a director on 2016-03-24
dot icon31/03/2016
Appointment of Mr Barry Beesley as a director on 2016-03-30
dot icon31/03/2016
Appointment of Mr Brian Robert Sheppard as a director on 2016-03-30
dot icon10/01/2016
Group of companies' 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 icon22/06/2015
Termination of appointment of Nicholas Cecil John Bewes as a director on 2015-06-10
dot icon27/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon27/04/2015
Director's details changed for Mr Dale Thomas Harper-Jones on 2015-04-01
dot icon12/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon12/05/2014
Group of companies' accounts made up to 2013-09-30
dot icon08/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon24/02/2014
Director's details changed for Mr Dale Thomas Jones on 2014-01-03
dot icon06/06/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon11/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon03/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon12/06/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon29/05/2012
Registered office address changed from , 4 Newton Court Kelvin Drive, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8NH on 2012-05-29
dot icon29/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon03/06/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon05/07/2010
Group of companies' accounts made up to 2009-09-30
dot icon10/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon10/05/2010
Director's details changed for Jeremy Mckenzie on 2010-04-21
dot icon11/11/2009
Director's details changed for Mr Nicholas Bewes on 2009-10-01
dot icon23/10/2009
Director's details changed for Mr Paul Anthony Atherton on 2009-10-23
dot icon07/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon10/06/2009
Return made up to 21/04/09; full list of members
dot icon09/10/2008
Memorandum and Articles of Association
dot icon01/10/2008
Certificate of change of name
dot icon30/09/2008
Return made up to 21/04/08; full list of members
dot icon30/09/2008
Registered office changed on 30/09/2008 from, shelton house, high street, woburn sands, buckinghamshire, MK17 8SD
dot icon10/06/2008
Group of companies' accounts made up to 2007-09-30
dot icon13/12/2007
Return made up to 21/04/07; full list of members
dot icon06/12/2007
Ad 30/09/07--------- £ si 1000@1=1000 £ ic 11000/12000
dot icon06/12/2007
Ad 30/09/06--------- £ si 1000@1=1000 £ ic 10000/11000
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Director's particulars changed
dot icon06/12/2007
Secretary's particulars changed;director's particulars changed
dot icon06/12/2007
Registered office changed on 06/12/07 from: 12 walker avenue stratford, office village wolverton mill, milton keynes, buckinghamshire MK12 5TW
dot icon14/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon01/11/2006
Particulars of mortgage/charge
dot icon10/10/2006
Accounting reference date extended from 30/04/06 to 30/09/06
dot icon07/06/2006
Return made up to 21/04/06; full list of members
dot icon03/02/2006
Director's particulars changed
dot icon29/12/2005
Ad 01/12/05--------- £ si 9999@1=9999 £ ic 1/10000
dot icon29/12/2005
Nc inc already adjusted 01/12/05
dot icon29/12/2005
Resolutions
dot icon22/12/2005
Secretary resigned
dot icon21/12/2005
New secretary appointed
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Director resigned
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon07/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Registered office changed on 05/12/05 from: 29 walker avenue, stratford office village, wolverton mill milton keynes, MK12 5TW
dot icon23/08/2005
Certificate of change of name
dot icon21/04/2005
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
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
4
3.86M
-
0.00
-
-
2022
4
3.38M
-
0.00
-
-
2022
4
3.38M
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

3.38M £Descended-12.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atherton, Paul Anthony
Director
30/11/2005 - 23/03/2016
31
Whitley, Jamie
Director
01/10/2022 - Present
6
Bewes, Nicholas Cecil John
Director
01/12/2005 - 10/06/2015
61
Harfield, Kevin James
Director
01/06/2016 - Present
24
Sheppard, Brian Robert
Director
30/03/2016 - Present
8

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

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 AT JONES HOLDINGS LIMITED

AT JONES HOLDINGS LIMITED is an(a) Active company incorporated on 21/04/2005 with the registered office located at 9 The Gardens, Fareham PO16 8SS. There are currently 5 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 AT JONES HOLDINGS LIMITED?

toggle

AT JONES HOLDINGS LIMITED is currently Active. It was registered on 21/04/2005 .

Where is AT JONES HOLDINGS LIMITED located?

toggle

AT JONES HOLDINGS LIMITED is registered at 9 The Gardens, Fareham PO16 8SS.

What does AT JONES HOLDINGS LIMITED do?

toggle

AT JONES HOLDINGS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AT JONES HOLDINGS LIMITED have?

toggle

AT JONES HOLDINGS LIMITED had 4 employees in 2022.

What is the latest filing for AT JONES HOLDINGS LIMITED?

toggle

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