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

JOTONE PROJECTS LIMITED

1 STONECROSS FARM INDUSTRIAL PARK, LAUGHTON, EAST SUSSEX, BN8 6BN,
Company Registration Number
02906388
Private Limited Company
Active

Company Overview

About Jotone Projects Ltd
JOTONE PROJECTS LIMITED was founded on 1994-03-09 and has its registered office in Laughton. The organisation's status is listed as "Active". Jotone Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOTONE PROJECTS LIMITED
 
Legal Registered Office
1 STONECROSS FARM INDUSTRIAL PARK
LAUGHTON
EAST SUSSEX
BN8 6BN
Other companies in BN8
 
Filing Information
Company Number 02906388
Company ID Number 02906388
Date formed 1994-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 11:38:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOTONE PROJECTS 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 JOTONE PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR MICHEL
Director 2006-09-01
CHRISTOPHER ALBERT MAXWELL MICHEL
Director 1999-03-09
MARK CHRISTOPHER MICHEL
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILFRED T FRY LIMITED
Company Secretary 2006-03-08 2010-12-31
CHRISTOPHER ALBERT MAXWELL MICHEL
Company Secretary 2005-02-28 2006-03-08
SANDRA VENESS
Company Secretary 2001-03-01 2005-02-28
CHRISTOPHER ALBERT MAXWELL MICHEL
Company Secretary 1999-03-09 2001-03-01
BERESFORD SECRETARIES LIMITED
Company Secretary 1994-03-16 1999-03-09
JANE ELIZABETH RICHARDSON
Director 1994-03-16 1999-03-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-09 1994-03-16
INSTANT COMPANIES LIMITED
Nominated Director 1994-03-09 1994-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR MICHEL WINSLOW INVESTMENTS LTD Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2015-02-17
ALASTAIR MICHEL A.F.M LIMITED Director 2004-01-05 CURRENT 1997-04-10 Active
MARK CHRISTOPHER MICHEL MICHEL PROPERTY HOLDINGS LTD Director 2016-03-14 CURRENT 2016-03-14 Active
MARK CHRISTOPHER MICHEL MMA SURVEYORS LIMITED Director 2013-01-30 CURRENT 2013-01-30 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
2024-03-20Withdrawal of a person with significant control statement on 2024-03-20
2024-03-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA LOUISE MICHEL
2024-03-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR JULIAN MAXWELL MICHEL
2024-03-13CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2023-03-14CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALBERT MAXWELL MICHEL
2022-11-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER MICHEL
2020-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 4
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-17RES12Resolution of varying share rights or name
2017-10-17RES0106/09/2017
2017-10-17SH08Change of share class name or designation
2017-10-17RES0106/09/2017
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-28SH0118/08/16 STATEMENT OF CAPITAL GBP 4
2016-08-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-11AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-11CH01Director's details changed for Christopher Albert Maxwell Michel on 2016-02-10
2015-11-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-26AR0107/03/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-11AR0107/03/14 ANNUAL RETURN FULL LIST
2013-11-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0107/03/13 ANNUAL RETURN FULL LIST
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0107/03/12 ANNUAL RETURN FULL LIST
2012-03-28CH01Director's details changed for Christopher Albert Maxwell Michel on 2012-03-28
2011-11-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0107/03/11 ANNUAL RETURN FULL LIST
2011-04-26CH01Director's details changed for Mark Christopher Michel on 2011-03-07
2011-04-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILFRED T FRY LIMITED
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM THE FRY GROUP CRESCENT HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RN
2010-08-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-29AR0107/03/10 FULL LIST
2009-11-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHEL / 08/03/2008
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MICHEL / 07/03/2009
2008-11-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHEL / 16/04/2008
2008-04-04363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-26363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-03-09288aNEW SECRETARY APPOINTED
2006-03-08288bSECRETARY RESIGNED
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 7 QUEENS ROAD WORTHING WEST SUSSEX BN11 3LX
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-30288bSECRETARY RESIGNED
2005-03-30363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-03-30288aNEW SECRETARY APPOINTED
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-31363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-12363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-12363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/02
2002-05-22363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-09363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-04-09288aNEW SECRETARY APPOINTED
2001-04-09363(288)SECRETARY RESIGNED
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-18363(288)SECRETARY RESIGNED
2000-04-18363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
2000-04-05288aNEW SECRETARY APPOINTED
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-23288bDIRECTOR RESIGNED
1999-03-17288aNEW DIRECTOR APPOINTED
1999-03-15363sRETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-16363sRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1998-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-01363sRETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS
1997-02-20287REGISTERED OFFICE CHANGED ON 20/02/97 FROM: RES MANAGEMENT 76 ALEXANDRA ROAD UCKFIELD EAST SUSSEX TN22 5BG
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-14363sRETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS
1996-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-07287REGISTERED OFFICE CHANGED ON 07/02/96 FROM: 42 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JOTONE PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 JOTONE PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOTONE PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-04-01 £ 37,379
Provisions For Liabilities Charges 2012-04-01 £ 47

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 JOTONE PROJECTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 19,023
Current Assets 2012-04-01 £ 19,023
Fixed Assets 2012-04-01 £ 350,223
Shareholder Funds 2012-04-01 £ 331,820
Tangible Fixed Assets 2012-04-01 £ 350,223

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOTONE PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOTONE PROJECTS LIMITED
Trademarks
We have not found any records of JOTONE PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOTONE PROJECTS 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 (74990 - Non-trading company) as JOTONE PROJECTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JOTONE PROJECTS 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 JOTONE PROJECTS 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 JOTONE PROJECTS 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.