Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STUART JONES LTD
Company Information for

STUART JONES LTD

ARTEX AVENUE, RUSTINGTON TRADING ESTATE, RUSTINGTON, WEST SUSSEX, BN16 3LN,
Company Registration Number
01321838
Private Limited Company
Active

Company Overview

About Stuart Jones Ltd
STUART JONES LTD was founded on 1977-07-18 and has its registered office in Rustington. The organisation's status is listed as "Active". Stuart Jones Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STUART JONES LTD
 
Legal Registered Office
ARTEX AVENUE
RUSTINGTON TRADING ESTATE
RUSTINGTON
WEST SUSSEX
BN16 3LN
Other companies in BN16
 
Filing Information
Company Number 01321838
Company ID Number 01321838
Date formed 1977-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB194149247  
Last Datalog update: 2023-11-06 12:13:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUART JONES LTD
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.
Companies with same name STUART JONES LTD
The following companies were found which have the same name as STUART JONES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STUART JONES & ASSOCIATES LIMITED 4 MOWELL CROFT DARRINGTON PONTEFRACT ENGLAND WF8 3FD Dissolved Company formed on the 2012-06-25
STUART JONES BATHROOMS LIMITED HILLVIEW CHAPEL CHESTER ROAD DUNHAM ON THE HILL DUNHAM ON THE HILL FRODSHAM WA6 0JQ Dissolved Company formed on the 2012-03-23
STUART JONES HPLC ACADEMY LTD UNIT B16 LASER QUAY MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU Active - Proposal to Strike off Company formed on the 2011-11-16
STUART JONES PIANO SALES LIMITED UNIT 20 MOCHDRE INDUSTRIAL ESTATE NEWTOWN POWYS SY16 4LE Active Company formed on the 2007-12-05
STUART JONES LOGISTICS LIMITED SUITE 8, ROOM 2, BRACKENHOLME BUSINESS PARK BRACKENHOLME BRACKENHOLME SELBY YO8 6EL Dissolved Company formed on the 2014-05-28
STUART JONES PRODUCTIONS LIMITED 37 WARREN STREET LONDON W1T 6AD Active Company formed on the 2014-06-24
STUART JONES SERVICES LIMITED 23 MARLBOROUGH STREET GAINSBOROUGH UNITED KINGDOM DN21 1BT Dissolved Company formed on the 2015-07-01
STUART JONES CONSULTANCY LTD. SUITE 6B, WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY ENGLAND AL8 7SR Active - Proposal to Strike off Company formed on the 2015-12-30
STUART JONES PTY. LTD. VIC 3672 Active Company formed on the 1996-07-15
STUART JONES ELECTRIC, INC. 6334 Philips Hwy JACKSONVILLE FL 32216 Active Company formed on the 2007-04-16
STUART JONES DISTRIBUTING COMPANY INC Georgia Unknown
STUART JONES INTERIOR DESIGN AND RESTORATION LTD 2nd Floor 53 High Street Keynsham Bristol BS31 1DS Active - Proposal to Strike off Company formed on the 2019-06-05
STUART JONES DISTRIBUTING COMPANY INC Georgia Unknown
STUART JONES SERVICES LTD 16 OVERLORD CLOSE CAMBERLEY GU15 4LX Active - Proposal to Strike off Company formed on the 2020-06-11
STUART JONES DRIVING SERVICES (CHESHIRE) LIMITED 76 MARKET STREET FARNWORTH BOLTON LANCASHIRE BL4 7NY Active - Proposal to Strike off Company formed on the 2020-11-11
STUART JONES ROOFING LTD 14 Wychdell Stevenage SG2 8JB Active - Proposal to Strike off Company formed on the 2021-09-16
STUART JONES SERVICES LTD 8 RADDENS ROAD HALESOWEN B62 0AS Active Company formed on the 2024-04-19

Company Officers of STUART JONES LTD

Current Directors
Officer Role Date Appointed
PANAYIS PANAYI
Company Secretary 2003-06-06
PANAYIS PANAYIS
Director 2015-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEORGE BENNETT
Director 2014-05-01 2018-07-10
PAUL KERSSEMAKERS
Director 1991-08-16 2015-02-26
ROBERT JOHN CLIFFORD SOUTHWOOD MITCHELL
Director 2009-01-29 2014-04-01
GARETH GRIFFITHS
Director 2009-08-01 2010-09-05
STUART BENT JONES
Director 1991-08-16 2009-04-01
THOMAS HAROLD AUCOTT
Company Secretary 1995-08-17 2003-06-13
STANLEY THOMAS MILLS
Company Secretary 1991-08-16 1995-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PANAYIS PANAYI W3 MANAGEMENT LIMITED Company Secretary 2006-12-15 CURRENT 2006-08-02 Active
PANAYIS PANAYI CRANBROOK HOUSE RESIDENTS LIMITED Company Secretary 2002-07-05 CURRENT 2002-07-05 Active
PANAYIS PANAYI VESNOTE LIMITED Company Secretary 2001-05-04 CURRENT 1997-05-09 Active
PANAYIS PANAYI JIVECHARM LIMITED Company Secretary 1995-01-25 CURRENT 1994-11-25 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
2024-05-10CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-05-16CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-05SH0122/10/18 STATEMENT OF CAPITAL GBP 800000
2018-10-12AP01DIRECTOR APPOINTED MR HARPREET DHALIWAL
2018-09-26AP01DIRECTOR APPOINTED MRS PAULA CAROLINE CARLINE
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE BENNETT
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-30PSC07CESSATION OF ERADIS SA AS A PERSON OF SIGNIFICANT CONTROL
2018-05-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN MARC BOUVERAT
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-08AR0130/04/16 ANNUAL RETURN FULL LIST
2016-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PANAYIS PANAYI on 2015-05-01
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30AP01DIRECTOR APPOINTED MR PANAYIS PANAYIS
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-28AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KERSSEMAKERS
2014-11-03AP01DIRECTOR APPOINTED MR ALAN GEORGE BENNETT
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-16AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0130/04/13 ANNUAL RETURN FULL LIST
2012-08-06AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-17AR0130/04/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CLIFFORD SOUTHWOOD MITCHELL / 02/05/2011
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-11AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-16AR0130/04/11 FULL LIST
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS
2010-07-23AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-30AR0130/04/10 FULL LIST
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-18288aDIRECTOR APPOINTED GARETH GRIFFITHS
2009-08-17AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR STUART JONES
2009-02-10288aDIRECTOR APPOINTED ROBERT JOHN CLIFFORD SOUTHWOOD MITCHELL
2008-08-14AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-29363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-15363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-05-16363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-05-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-05-12363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-06-25395PARTICULARS OF MORTGAGE/CHARGE
2003-06-17288aNEW SECRETARY APPOINTED
2003-06-13288bSECRETARY RESIGNED
2003-05-08363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2002-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-05-07363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-05-04363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2000-05-11363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
1999-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-10363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-01-22AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-05-10363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-05-06363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-05-06ELRESS366A DISP HOLDING AGM 28/04/97
1997-05-06ELRESS252 DISP LAYING ACC 28/04/97
1997-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-05-09363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-08-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-26363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-05-03363sRETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1993-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-05-06363sRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
1993-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0178614 Active Licenced property: DOMINION WAY RUSTINGTON TRADING ESTATE RUSTINGTON LITTLEHAMPTON RUSTINGTON GB BN16 3LN. Correspondance address: RUSTINGTON 1 ARTEX AVENUE RUSTINGTON TRADING ESTATE LITTLEHAMPTON RUSTINGTON TRADING ESTATE GB BN16 3LN

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 STUART JONES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-03-26 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1984-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 490,906
Creditors Due Within One Year 2011-11-01 £ 673,596

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 STUART JONES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 10,000
Cash Bank In Hand 2011-11-01 £ 9,395
Current Assets 2011-11-01 £ 941,032
Debtors 2011-11-01 £ 437,691
Fixed Assets 2011-11-01 £ 503,396
Shareholder Funds 2011-11-01 £ 279,926
Stocks Inventory 2011-11-01 £ 493,946
Tangible Fixed Assets 2011-11-01 £ 503,396

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STUART JONES LTD registering or being granted any patents
Domain Names

STUART JONES LTD owns 1 domain names.

stuartjones.co.uk  

Trademarks
We have not found any records of STUART JONES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STUART JONES LTD. 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 (31090 - Manufacture of other furniture) as STUART JONES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where STUART JONES LTD 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 STUART JONES LTD 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 STUART JONES LTD 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.