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

JONES METCALF LTD

EFS GLOBAL, PENDLE HOUSE, PHOENIX WAY, BURNLEY, BB11 5SX,
Company Registration Number
03926657
Private Limited Company
Active

Company Overview

About Jones Metcalf Ltd
JONES METCALF LTD was founded on 2000-02-16 and has its registered office in Burnley. The organisation's status is listed as "Active". Jones Metcalf Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JONES METCALF LTD
 
Legal Registered Office
EFS GLOBAL, PENDLE HOUSE
PHOENIX WAY
BURNLEY
BB11 5SX
Other companies in BB11
 
Filing Information
Company Number 03926657
Company ID Number 03926657
Date formed 2000-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB546304357  
Last Datalog update: 2024-03-06 23:11:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JONES METCALF 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 JONES METCALF LTD
The following companies were found which have the same name as JONES METCALF LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JONES METCALF TREECE ASSOCIATES LLC Georgia Unknown
JONES METCALF TREECE ASSOCIATES LLC Georgia Unknown
JONES METCALF TREECE ASSOCIATES LLC Georgia Unknown
JONES METCALF TREECE ASSOCIATES LLC Georgia Unknown

Company Officers of JONES METCALF LTD

Current Directors
Officer Role Date Appointed
JENNIFER JEAN JONES
Company Secretary 2010-10-13
MARK DEAN JONES
Director 2000-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL GALAWAN
Director 2010-11-01 2013-02-14
PETER JONES
Company Secretary 2002-02-11 2010-10-13
PETER BOOTH
Company Secretary 2000-04-13 2002-02-11
HOWARD ROBERT IAN METCALF
Company Secretary 2000-02-19 2000-04-13
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-02-16 2000-02-16
FIRST DIRECTORS LIMITED
Nominated Director 2000-02-16 2000-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DEAN JONES EURO-TRAN DESPATCH LIMITED Director 2017-03-31 CURRENT 2008-06-10 Active
MARK DEAN JONES BRAD TRANS INTERNATIONAL LIMITED Director 2016-09-02 CURRENT 1994-11-21 Active
MARK DEAN JONES EVIDALE CONSULTING LIMITED Director 2016-02-01 CURRENT 1998-05-28 Active
MARK DEAN JONES C.S. BRUNT (FREIGHT SERVICES) LIMITED Director 2015-04-14 CURRENT 1985-12-30 Active
MARK DEAN JONES RED SCAR TYRES LIMITED Director 2015-04-02 CURRENT 2001-04-30 Active
MARK DEAN JONES EXPRESS FREIGHT SOLUTIONS LTD Director 2012-02-14 CURRENT 2012-02-14 Active
MARK DEAN JONES EFS LOGISTICS LTD Director 2011-05-26 CURRENT 1992-11-24 Active
MARK DEAN JONES EFS BOSS LTD Director 2007-03-19 CURRENT 2007-03-19 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
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-09-25DIRECTOR APPOINTED MR JORDAN ALEXANDER KELLETT
2023-09-25APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN THOMAS
2023-02-09FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039266570009
2022-11-09DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2022-11-09Director's details changed for Mr Robert John Thomas on 2022-11-09
2022-11-09CH01Director's details changed for Mr Robert John Thomas on 2022-11-09
2022-11-09AP01DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX England
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX England
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM Efs Group Phoenix Way Burnley Lancashire BB11 5SX
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM Efs Group Phoenix Way Burnley Lancashire BB11 5SX
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-03-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039266570009
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-12-04PSC02Notification of Efs Global Limited as a person with significant control on 2018-11-15
2018-12-04PSC07CESSATION OF EFS BOSS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039266570008
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-12AR0101/02/15 ANNUAL RETURN FULL LIST
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-14AR0101/02/14 ANNUAL RETURN FULL LIST
2013-11-13CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER JEAN JONES on 2013-09-20
2013-11-12CH01Director's details changed for Mr Mark Dean Jones on 2013-09-20
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/13 FROM the Trailer Yard Smallshaw Lane Burnley Lancashire BB11 5SQ
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0101/02/13 ANNUAL RETURN FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GALAWAN
2012-09-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0101/02/12 ANNUAL RETURN FULL LIST
2011-08-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AR0101/02/11 ANNUAL RETURN FULL LIST
2010-11-10AP03SECRETARY APPOINTED JENNIFER JEAN JONES
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY PETER JONES
2010-11-09AP01DIRECTOR APPOINTED ANTHONY MICHAEL GALAWAN
2010-07-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-29AR0101/02/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DEAN JONES / 01/02/2010
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-01363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-28363sRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-10363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-10-22225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-02-25363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-11-02395PARTICULARS OF MORTGAGE/CHARGE
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-12363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2002-04-04288bSECRETARY RESIGNED
2002-04-04288aNEW SECRETARY APPOINTED
2001-10-23RES04£ NC 1000/5000 30/06/0
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-2388(2)RAD 30/06/01--------- £ SI 4900@1=4900 £ IC 100/5000
2001-03-21363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2001-03-2188(2)RAD 16/02/00--------- £ SI 98@1
2000-05-24395PARTICULARS OF MORTGAGE/CHARGE
2000-04-27288aNEW SECRETARY APPOINTED
2000-04-26288bSECRETARY RESIGNED
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: THE TRAILER YARD SUMMIT WORKS, MANCHESTER ROAD BURNLEY LANCASHIRE BB11 5HG
2000-03-07288aNEW SECRETARY APPOINTED
2000-02-28288aNEW DIRECTOR APPOINTED
2000-02-25288bDIRECTOR RESIGNED
2000-02-25288bSECRETARY RESIGNED
2000-02-23225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01
2000-02-23287REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 6 GRIMSHAW STREET BURNLEY LANCASHIRE BB11 2AZ
2000-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1143944 Active Licenced property: BUTE STREET CONNEXIONS STOKE STOKE-ON-TRENT GB ST4 3PW. Correspondance address: SMALLSHAW LANE BURNLEY GB BB11 5SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0294924 Active Licenced property: SMALLSHAW LANE THE TRAILER YARD BURNLEY GB BB11 5SR;WIDNES BUSINESS PARK UNIT 17 FOUNDRY LANE WIDNES FOUNDRY LANE GB WA8 8WD;PHOENIX WAY BURNLEY GB BB11 5SX. Correspondance address: SMALLSHAW LANE BURNLEY GB BB11 5SQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1097356 Expired Licenced property: PHEONIX HEALTHCARE DOLYDD ROAD WREXHAM LL13 7TF;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1097357 Expired Licenced property: BAILEYS TRUCK STOP WALTON ROAD PORTSMOUTH PO6 1UJ;

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 JONES METCALF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2005-07-14 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2002-10-31 Satisfied EXCEL-A-RATE BUSINESS SERVICES LTD
MORTGAGE DEBENTURE 2000-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 JONES METCALF LTD

Intangible Assets
Patents
We have not found any records of JONES METCALF LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JONES METCALF LTD
Trademarks
We have not found any records of JONES METCALF LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONES METCALF 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 (49410 - Freight transport by road) as JONES METCALF LTD 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 JONES METCALF 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 JONES METCALF 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 JONES METCALF 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.