Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAROLD JONES (FARMS) LIMITED
Company Information for

HAROLD JONES (FARMS) LIMITED

CHURCH FARM, LITTLE WITCHINGHAM, NORFOLK, NR9 5PA,
Company Registration Number
00493281
Private Limited Company
Active

Company Overview

About Harold Jones (farms) Ltd
HAROLD JONES (FARMS) LIMITED was founded on 1951-03-28 and has its registered office in Norfolk. The organisation's status is listed as "Active". Harold Jones (farms) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAROLD JONES (FARMS) LIMITED
 
Legal Registered Office
CHURCH FARM
LITTLE WITCHINGHAM
NORFOLK
NR9 5PA
Other companies in NR9
 
Filing Information
Company Number 00493281
Company ID Number 00493281
Date formed 1951-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 23:15:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAROLD JONES (FARMS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAROLD JONES
Company Secretary 1991-09-30
EDWARD HAROLD JONES
Director 1991-09-30
MICHAEL HAROLD JONES
Director 1991-09-30
VICTORIA HELEN JONES
Director 1996-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HAROLD JONES
Director 1991-09-30 1995-11-02
DOROTHY GRACE JONES
Director 1991-09-30 1993-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HAROLD JONES BRININGHAM FARMS LIMITED Company Secretary 2005-12-09 CURRENT 1998-02-18 Active
EDWARD HAROLD JONES AYLSHAM GROWERS LIMITED Director 2013-06-10 CURRENT 1969-03-05 Active
EDWARD HAROLD JONES AYLSHAM GROWERS SERVICES LIMITED Director 2013-06-10 CURRENT 1992-06-09 Active
EDWARD HAROLD JONES BRININGHAM FARMS LIMITED Director 1998-04-06 CURRENT 1998-02-18 Active
MICHAEL HAROLD JONES BRININGHAM FARMS LIMITED Director 1998-04-06 CURRENT 1998-02-18 Active
VICTORIA HELEN JONES BRININGHAM FARMS LIMITED Director 2017-08-07 CURRENT 1998-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-01Change of details for Mr Alistair William Duffield as a person with significant control on 2024-06-20
2024-07-01Change of details for Mr Edward Harold Jones as a person with significant control on 2024-06-20
2024-07-01Change of details for Mrs Victoria Helen Jones as a person with significant control on 2024-06-20
2024-07-01CONFIRMATION STATEMENT MADE ON 20/06/24, WITH UPDATES
2024-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/24, WITH UPDATES
2024-07-01PSC04Change of details for Mr Alistair William Duffield as a person with significant control on 2024-06-20
2023-12-05AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAROLD JONES
2023-11-13TM02Termination of appointment of Michael Harold Jones on 2023-11-09
2023-06-29RP04CS01
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-06-20Change of details for Mr Edward Harold Jones as a person with significant control on 2023-06-19
2023-06-20PSC04Change of details for Mr Edward Harold Jones as a person with significant control on 2023-06-19
2023-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-06-19Change of details for Mr Edward Harold Jones as a person with significant control on 2023-06-19
2023-06-19PSC04Change of details for Mr Edward Harold Jones as a person with significant control on 2023-06-19
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-11-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA HELEN JONES
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-10-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-05AA01PREVSHO FROM 05/04/2018 TO 31/03/2018
2018-06-05AA01PREVSHO FROM 05/04/2018 TO 31/03/2018
2018-04-11SH08Change of share class name or designation
2018-04-10RES01ADOPT ARTICLES 10/04/18
2018-04-10RES12VARYING SHARE RIGHTS AND NAMES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-09-25AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 4000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-17AA05/04/16 TOTAL EXEMPTION SMALL
2016-09-17AA05/04/16 TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 4000
2015-12-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-12-07CH01Director's details changed for Mr Michael Harold Jones on 2012-07-20
2015-09-17AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-12LATEST SOC12/10/14 STATEMENT OF CAPITAL;GBP 4000
2014-10-12AR0130/09/14 ANNUAL RETURN FULL LIST
2013-10-15AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 4000
2013-10-08AR0130/09/13 ANNUAL RETURN FULL LIST
2013-04-15AUDAUDITOR'S RESIGNATION
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/12
2012-10-15AR0130/09/12 ANNUAL RETURN FULL LIST
2012-03-22AD02Register inspection address has been changed
2011-12-14AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0130/09/11 ANNUAL RETURN FULL LIST
2011-04-08CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL HAROLD JONES on 2011-04-08
2010-11-11AR0130/09/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HELEN JONES / 30/09/2010
2010-08-25AA05/04/10 TOTAL EXEMPTION SMALL
2009-11-01AR0130/09/09 FULL LIST
2009-08-28AA05/04/09 TOTAL EXEMPTION SMALL
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 3 CHARGES
2008-11-11AA05/04/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-10-12363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2006-10-11363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2005-10-10363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2004-11-01363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-10-28363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-09-19363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-10-08363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/00
2000-10-12363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/99
1999-10-12363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-10-05363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-04-06AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1998-01-20ELRESS386 DISP APP AUDS 09/01/98
1998-01-20ELRESS366A DISP HOLDING AGM 09/01/98
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1998-01-20ELRESS252 DISP LAYING ACC 09/01/98
1997-10-21363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-11-10288aNEW DIRECTOR APPOINTED
1996-10-28363(288)SECRETARY'S PARTICULARS CHANGED
1996-10-28363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-11-09288DIRECTOR RESIGNED
1995-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-25363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-10-18363sRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-29288DIRECTOR RESIGNED
1993-11-25AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-07363sRETURN MADE UP TO 30/09/93; CHANGE OF MEMBERS
1993-07-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-11-18AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-10-08363sRETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS
1992-02-27AAFULL ACCOUNTS MADE UP TO 05/04/91
1991-10-09363aRETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS
1990-12-03AAFULL ACCOUNTS MADE UP TO 05/04/90
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0081316 Active Licenced property: CHURCH ROAD CHURCH FARM OFF BUILDINGS LITTLE WITCHINGHAM NORWICH LITTLE WITCHINGHAM GB NR9 5PA. Correspondance address: CHURCH ROAD CHURCH FARM LITTLE WITCHINGHAM NORWICH LITTLE WITCHINGHAM GB NR9 5PA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAROLD JONES (FARMS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1977-02-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-02-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-02-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-02-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-02-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-02-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-02-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05
Annual Accounts
2006-04-05
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAROLD JONES (FARMS) LIMITED

Intangible Assets
Patents
We have not found any records of HAROLD JONES (FARMS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAROLD JONES (FARMS) LIMITED
Trademarks
We have not found any records of HAROLD JONES (FARMS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAROLD JONES (FARMS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as HAROLD JONES (FARMS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAROLD JONES (FARMS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAROLD JONES (FARMS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAROLD JONES (FARMS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NR9 5PA