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

ADAM JONES AND SONS (BLACKHEATH) LIMITED

C/O FRP ADVISORY TRADING LIMITED, Derby Hous 12 Winckley Square, Preston, PR1 3JJ,
Company Registration Number
00879192
Private Limited Company
Active

Company Overview

About Adam Jones And Sons (blackheath) Ltd
ADAM JONES AND SONS (BLACKHEATH) LIMITED was founded on 1966-05-12 and has its registered office in Preston. The organisation's status is listed as "Active". Adam Jones And Sons (blackheath) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADAM JONES AND SONS (BLACKHEATH) LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED
Derby Hous 12 Winckley Square
Preston
PR1 3JJ
Other companies in B62
 
Filing Information
Company Number 00879192
Company ID Number 00879192
Date formed 1966-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2020-07-31
Account next due 2022-07-31
Latest return 2021-03-20
Return next due 2022-04-03
Type of accounts SMALL
VAT Number /Sales tax ID GB351466851  
Last Datalog update: 2024-05-07 01:40:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAM JONES AND SONS (BLACKHEATH) LIMITED
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 ADAM JONES AND SONS (BLACKHEATH) LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ALLEN JONES
Company Secretary 1993-12-08
CLIVE ALLEN JONES
Director 1991-03-09
ROYSTON ADAM JONES
Director 1991-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT JONES
Director 1991-03-09 2001-06-29
NELLIE JONES
Company Secretary 1991-03-09 1993-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ALLEN JONES ADAM JONES INVESTMENTS LIMITED Company Secretary 2005-01-27 CURRENT 2005-01-27 Active
CLIVE ALLEN JONES ADAM JONES PROPERTIES LIMITED Company Secretary 2004-11-09 CURRENT 2004-11-09 Active
CLIVE ALLEN JONES R.H.BAGGOTT LIMITED Company Secretary 2001-07-19 CURRENT 1943-03-15 Active - Proposal to Strike off
CLIVE ALLEN JONES ADAM JONES MANAGEMENT LIMITED Company Secretary 1999-11-04 CURRENT 1999-11-04 Active
CLIVE ALLEN JONES ADAM JONES GROUP LIMITED Company Secretary 1999-11-04 CURRENT 1999-11-04 Active - Proposal to Strike off
CLIVE ALLEN JONES ADAM JONES DISTRIBUTION LIMITED Company Secretary 1996-02-02 CURRENT 1996-02-02 Active
CLIVE ALLEN JONES MIDLAND FREIGHT SERVICE LIMITED Company Secretary 1993-12-08 CURRENT 1968-01-12 Active - Proposal to Strike off
CLIVE ALLEN JONES AMBER WAY PROPERTIES LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
CLIVE ALLEN JONES ADAM JONES INVESTMENTS LIMITED Director 2005-01-27 CURRENT 2005-01-27 Active
CLIVE ALLEN JONES ADAM JONES PROPERTIES LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active
CLIVE ALLEN JONES R.H.BAGGOTT LIMITED Director 2001-07-19 CURRENT 1943-03-15 Active - Proposal to Strike off
CLIVE ALLEN JONES ADAM JONES MANAGEMENT LIMITED Director 1999-11-04 CURRENT 1999-11-04 Active
CLIVE ALLEN JONES ADAM JONES GROUP LIMITED Director 1999-11-04 CURRENT 1999-11-04 Active - Proposal to Strike off
CLIVE ALLEN JONES ADAM JONES DISTRIBUTION LIMITED Director 1996-02-02 CURRENT 1996-02-02 Active
CLIVE ALLEN JONES R.W. PRIEST (WOODSIDE) LIMITED Director 1992-07-10 CURRENT 1978-01-13 Active - Proposal to Strike off
CLIVE ALLEN JONES MIDLAND FREIGHT SERVICE LIMITED Director 1991-03-09 CURRENT 1968-01-12 Active - Proposal to Strike off
CLIVE ALLEN JONES EAGLE TRUCK SALES LIMITED Director 1990-12-29 CURRENT 1980-06-18 Active
ROYSTON ADAM JONES AMBER WAY PROPERTIES LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
ROYSTON ADAM JONES ADAM JONES INVESTMENTS LIMITED Director 2005-01-27 CURRENT 2005-01-27 Active
ROYSTON ADAM JONES ADAM JONES PROPERTIES LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active
ROYSTON ADAM JONES R.H.BAGGOTT LIMITED Director 2001-07-19 CURRENT 1943-03-15 Active - Proposal to Strike off
ROYSTON ADAM JONES ADAM JONES MANAGEMENT LIMITED Director 1999-11-04 CURRENT 1999-11-04 Active
ROYSTON ADAM JONES ADAM JONES GROUP LIMITED Director 1999-11-04 CURRENT 1999-11-04 Active - Proposal to Strike off
ROYSTON ADAM JONES ADAM JONES DISTRIBUTION LIMITED Director 1996-02-02 CURRENT 1996-02-02 Active
ROYSTON ADAM JONES R.W. PRIEST (WOODSIDE) LIMITED Director 1992-07-10 CURRENT 1978-01-13 Active - Proposal to Strike off
ROYSTON ADAM JONES MIDLAND FREIGHT SERVICE LIMITED Director 1991-03-09 CURRENT 1968-01-12 Active - Proposal to Strike off
ROYSTON ADAM JONES EAGLE TRUCK SALES LIMITED Director 1990-12-29 CURRENT 1980-06-18 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
2024-04-10Error
2023-12-15Administrator's progress report
2023-06-19Administrator's progress report
2023-04-05APPOINTMENT TERMINATED, DIRECTOR NICOLA WHITTLE
2023-04-05APPOINTMENT TERMINATED, DIRECTOR JOHN GASKELL
2023-03-02liquidation-in-administration-extension-of-period
2022-12-19Administrator's progress report
2022-08-04AM06Notice of deemed approval of proposals
2022-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008791920014
2022-07-20AM03Statement of administrator's proposal
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM C/O Kenyon Road Haulage Ltd Thornley Avenue Blackburn United Kingdom BB1 3HJ England
2022-05-26AM01Appointment of an administrator
2022-02-03APPOINTMENT TERMINATED, DIRECTOR VINCENT PAUL O'SHEA
2022-02-03DIRECTOR APPOINTED MRS NICOLA WHITTLE
2022-02-03AP01DIRECTOR APPOINTED MRS NICOLA WHITTLE
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PAUL O'SHEA
2021-12-24REGISTRATION OF A CHARGE / CHARGE CODE 008791920018
2021-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 008791920018
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 008791920017
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 008791920017
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 008791920016
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 008791920016
2021-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-02-08AP01DIRECTOR APPOINTED MISS KATIE HELEN DARNELL
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DEREK JOHNSON
2020-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-06-19AP01DIRECTOR APPOINTED MR SIMON DEREK JOHNSON
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL CARROLL
2020-03-02TM02Termination of appointment of Ewan Grant Hill on 2020-02-28
2019-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 008791920015
2019-05-13AP01DIRECTOR APPOINTED MR VINCENT PAUL O'SHEA
2019-05-13AP03Appointment of Mr Ewan Grant Hill as company secretary on 2019-05-01
2019-05-11AP01DIRECTOR APPOINTED MR LESLIE WEBB
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 008791920014
2019-04-04PSC02Notification of Adam Jones Group Limited as a person with significant control on 2019-04-01
2019-04-04PSC07CESSATION OF CLIVE ALLEN JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM Coombes Wharf Chancel Way Halesowen West Midlands B62 8RP
2019-04-03AP01DIRECTOR APPOINTED MR GRAHAM TREVOR DARNELL
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ALLEN JONES
2019-04-03TM02Termination of appointment of Clive Allen Jones on 2019-04-01
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-12-11RES01ADOPT ARTICLES 11/12/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 008791920013
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 3000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-04-02LATEST SOC02/04/16 STATEMENT OF CAPITAL;GBP 3000
2016-04-02AR0109/03/16 FULL LIST
2016-03-24AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 3000
2015-03-26AR0109/03/15 FULL LIST
2014-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 3000
2014-03-27AR0109/03/14 FULL LIST
2013-03-25AR0109/03/13 FULL LIST
2013-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-03-30AR0109/03/12 FULL LIST
2011-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-03-14AR0109/03/11 FULL LIST
2010-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-03-19AR0109/03/10 FULL LIST
2010-03-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-19AD02SAIL ADDRESS CREATED
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ALLEN JONES / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON ADAM JONES / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALLEN JONES / 01/10/2009
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-03-25363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-04-15363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-07-04363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-15363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-11363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-09-01395PARTICULARS OF MORTGAGE/CHARGE
2004-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-19363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2003-03-14363aRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-03-18363aRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2001-07-25288bDIRECTOR RESIGNED
2001-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00
2001-03-21363aRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99
2000-03-17363aRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
2000-03-04287REGISTERED OFFICE CHANGED ON 04/03/00 FROM: NICKLIN & CO CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT
1999-09-18395PARTICULARS OF MORTGAGE/CHARGE
1999-04-27AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-03-30363aRETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS
1998-04-11AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-03-16363sRETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS
1997-05-19AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-03-12363sRETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS
1997-01-27287REGISTERED OFFICE CHANGED ON 27/01/97 FROM: WHEATLEY ASHLEY STREET ROWLEY REGIS,WARLEY WEST MIDLANDS.B65 0JD
1996-06-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to ADAM JONES AND SONS (BLACKHEATH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-07
Fines / Sanctions
No fines or sanctions have been issued against ADAM JONES AND SONS (BLACKHEATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-24 Outstanding ADAM JONES INVESTMENTS LIMITED
DEBENTURE 2006-05-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-08-24 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-09-14 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-06-14 Satisfied MIDLAND BANK PLC
FIXED EQUITABLE CHARGE 1994-06-16 Satisfied GRIFFIN FACTORS LIMITED
CHARGE 1993-11-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-03-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-02-15 Satisfied MIDLAND BANK PLC
CHARGE 1981-12-21 Satisfied MIDLAND BANK PLC
COMPANY FREEHOLD LEGAL MORTGAGE DIRECT 1977-09-21 Satisfied MIDLAND BANK PLC
CHARGE 1972-03-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 ADAM JONES AND SONS (BLACKHEATH) LIMITED

Intangible Assets
Patents
We have not found any records of ADAM JONES AND SONS (BLACKHEATH) LIMITED registering or being granted any patents
Domain Names

ADAM JONES AND SONS (BLACKHEATH) LIMITED owns 1 domain names.

adamjones.co.uk  

Trademarks
We have not found any records of ADAM JONES AND SONS (BLACKHEATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAM JONES AND SONS (BLACKHEATH) 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 (49410 - Freight transport by road) as ADAM JONES AND SONS (BLACKHEATH) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ADAM JONES AND SONS (BLACKHEATH) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyADAM JONES AND SONS (BLACKHEATH) LIMITEDEvent Date2022-06-07
In the High Court of Justice Court Number: CR-2022-001397 ADAM JONES AND SONS (BLACKHEATH) LIMITED (Company Number 00879192 ) Nature of Business: Road Haulage & Transport Registered office: c/o FRP Ad…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAM JONES AND SONS (BLACKHEATH) 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 ADAM JONES AND SONS (BLACKHEATH) 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.