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

JONES CONCEPT AND CONSULTING LIMITED

138 WALTON ROAD, EAST MOLESEY, SURREY, KT8 0HP,
Company Registration Number
05273189
Private Limited Company
Active

Company Overview

About Jones Concept And Consulting Ltd
JONES CONCEPT AND CONSULTING LIMITED was founded on 2004-10-29 and has its registered office in East Molesey. The organisation's status is listed as "Active". Jones Concept And Consulting 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
JONES CONCEPT AND CONSULTING LIMITED
 
Legal Registered Office
138 WALTON ROAD
EAST MOLESEY
SURREY
KT8 0HP
Other companies in SW1A
 
Filing Information
Company Number 05273189
Company ID Number 05273189
Date formed 2004-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB867766948  
Last Datalog update: 2023-12-05 18:26:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JONES CONCEPT AND CONSULTING LIMITED
The accountancy firm based at this address is SKILLFRAME 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 JONES CONCEPT AND CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
BRIAN KEITH HAMILTON-SMITH
Company Secretary 2008-06-11
ANTONIO CANTON
Director 2018-03-28
MARTIN STEIN
Director 2004-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
HECTOR RAMOS
Company Secretary 2004-10-29 2008-06-11
MCS FORMATIONS LIMITED
Company Secretary 2004-10-29 2004-10-29
MCS REGISTRARS LIMITED
Director 2004-10-29 2004-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN KEITH HAMILTON-SMITH SYNERGY BUSINESS PARTICIPATION LIMITED Company Secretary 2009-05-28 CURRENT 2009-05-27 Dissolved 2016-12-13
BRIAN KEITH HAMILTON-SMITH I.C.S. (LONDON) LIMITED Company Secretary 2009-05-07 CURRENT 2009-05-07 Active
BRIAN KEITH HAMILTON-SMITH GIRAUDI INTERNATIONAL LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-26 Dissolved 2014-04-22
BRIAN KEITH HAMILTON-SMITH STORY OF O LIMITED Company Secretary 2008-06-11 CURRENT 2007-02-05 Dissolved 2014-04-01
BRIAN KEITH HAMILTON-SMITH TRENDSTON SOLUTIONS LIMITED Company Secretary 2008-06-11 CURRENT 2006-02-10 Dissolved 2013-10-15
BRIAN KEITH HAMILTON-SMITH NEPTYS LIMITED Company Secretary 2008-06-11 CURRENT 2005-03-30 Dissolved 2013-12-17
BRIAN KEITH HAMILTON-SMITH FASHION AND TEXTILE LIMITED Company Secretary 2008-06-11 CURRENT 1998-02-13 Dissolved 2015-11-03
BRIAN KEITH HAMILTON-SMITH WORLDWIDE CLAIMS & SERVICES LIMITED Company Secretary 2008-06-11 CURRENT 2002-08-01 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH NAVYSAT LIMITED Company Secretary 2008-06-11 CURRENT 2006-02-03 Dissolved 2017-03-07
BRIAN KEITH HAMILTON-SMITH TEXTILE INTERNATIONAL AGENCY & TRADING LIMITED Company Secretary 2008-06-11 CURRENT 2004-09-21 Dissolved 2017-09-12
BRIAN KEITH HAMILTON-SMITH FINRITE HOLDING LIMITED Company Secretary 2008-06-11 CURRENT 1995-10-17 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH IVYDREAM LIMITED Company Secretary 2008-06-11 CURRENT 1999-11-15 Active
BRIAN KEITH HAMILTON-SMITH MARKETING OVERVIEW LIMITED Company Secretary 2008-06-11 CURRENT 1996-11-15 Dissolved 2018-03-27
BRIAN KEITH HAMILTON-SMITH NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED Company Secretary 2008-06-11 CURRENT 2000-09-06 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH SEVEN REALTY LIMITED Company Secretary 2008-06-11 CURRENT 2003-12-11 Active
BRIAN KEITH HAMILTON-SMITH NEW CHROMECLIFF LIMITED Company Secretary 2008-06-11 CURRENT 2004-12-13 Active
BRIAN KEITH HAMILTON-SMITH JEWELARC INTERNATIONAL LIMITED Company Secretary 2008-06-11 CURRENT 2003-12-05 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH MELLA ENTERPRISES LIMITED Company Secretary 2008-06-11 CURRENT 1997-04-11 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH DUDLEY OVERSEAS LIMITED Company Secretary 2008-06-11 CURRENT 2006-02-07 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH CO.FIN.CO. INDUSTRIES LIMITED Company Secretary 2008-06-05 CURRENT 2000-05-23 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH NEW PHOTOCATALYST SOLUTION LIMITED Company Secretary 2008-06-05 CURRENT 2000-06-01 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH SPEEDRACE MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-23 CURRENT 2006-01-22 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH ECOATING PHOTOCATALYST LIMITED Company Secretary 2008-05-21 CURRENT 1996-01-26 Dissolved 2013-12-17
BRIAN KEITH HAMILTON-SMITH WORLD PHARMA TECH. LIMITED Company Secretary 2008-05-20 CURRENT 1999-05-07 Dissolved 2013-09-10
BRIAN KEITH HAMILTON-SMITH TREEGOLD LIMITED Company Secretary 2008-03-19 CURRENT 2008-01-24 Active - Proposal to Strike off
MARTIN STEIN GB BACKSWING LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
MARTIN STEIN STRONGBOND INVESTMENTS LIMITED Director 2016-10-11 CURRENT 1996-08-22 Active - Proposal to Strike off
MARTIN STEIN OSIRIS NETWORK LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
MARTIN STEIN HYDRO DRILLING OFFSHORE LIMITED Director 2015-01-14 CURRENT 1999-06-16 Dissolved 2016-07-05
MARTIN STEIN GOTHARD STOCKALPER LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
MARTIN STEIN SKILA SERVICES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
MARTIN STEIN MATISSE BUTTERFLY LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
MARTIN STEIN MALOZ LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2015-02-17
MARTIN STEIN PREMIUM YACHT COMPANY LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2016-04-26
MARTIN STEIN WYAM LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
MARTIN STEIN TEXTILE ART INVESTMENTS LIMITED Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2014-09-30
MARTIN STEIN SAIL DREAM LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active - Proposal to Strike off
MARTIN STEIN DOVER VIKING LIMITED Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2017-06-27
MARTIN STEIN SANDBEAM LIMITED Director 2011-03-09 CURRENT 2009-03-11 Dissolved 2017-02-21
MARTIN STEIN RIVERINA INVESTMENTS LIMITED Director 2011-02-01 CURRENT 1997-07-07 Active
MARTIN STEIN UNIFIN LIMITED Director 2011-02-01 CURRENT 1992-03-12 Active
MARTIN STEIN STEGRE LIMITED Director 2010-12-14 CURRENT 2010-12-14 Dissolved 2014-06-17
MARTIN STEIN GREMI CONSULTING LIMITED Director 2010-12-13 CURRENT 2010-12-13 Dissolved 2013-10-15
MARTIN STEIN MPI FURNITURE LIMITED Director 2010-08-03 CURRENT 2010-08-03 Dissolved 2015-06-30
MARTIN STEIN CADERLI LIMITED Director 2010-01-27 CURRENT 2010-01-27 Active - Proposal to Strike off
MARTIN STEIN VENTURE FINANCIAL LIMITED Director 2009-10-09 CURRENT 2009-10-09 Dissolved 2014-07-15
MARTIN STEIN SYNERGY BUSINESS PARTICIPATION LIMITED Director 2009-05-28 CURRENT 2009-05-27 Dissolved 2016-12-13
MARTIN STEIN I.C.S. (LONDON) LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active
MARTIN STEIN SHORETOURS LIMITED Director 2009-01-29 CURRENT 2008-11-04 Active
MARTIN STEIN GIRAUDI INTERNATIONAL LIMITED Director 2008-06-26 CURRENT 2008-06-26 Dissolved 2014-04-22
MARTIN STEIN TREEGOLD LIMITED Director 2008-03-19 CURRENT 2008-01-24 Active - Proposal to Strike off
MARTIN STEIN CLEVEBEAM LIMITED Director 2007-07-30 CURRENT 2007-06-18 Active - Proposal to Strike off
MARTIN STEIN CLIVENDALE LIMITED Director 2007-03-28 CURRENT 2007-03-28 Dissolved 2016-07-05
MARTIN STEIN TOWERPLOT LIMITED Director 2007-03-15 CURRENT 1998-07-21 Active - Proposal to Strike off
MARTIN STEIN STORY OF O LIMITED Director 2007-02-05 CURRENT 2007-02-05 Dissolved 2014-04-01
MARTIN STEIN HAYDON ESTATES LIMITED Director 2007-01-15 CURRENT 2003-04-13 Active
MARTIN STEIN FINRITE HOLDING LIMITED Director 2007-01-15 CURRENT 1995-10-17 Active - Proposal to Strike off
MARTIN STEIN FLOATGLADE LIMITED Director 2006-11-16 CURRENT 1983-07-28 Active - Proposal to Strike off
MARTIN STEIN STRONGBOND LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active - Proposal to Strike off
MARTIN STEIN DUDLEY OVERSEAS LIMITED Director 2006-03-06 CURRENT 2006-02-07 Active - Proposal to Strike off
MARTIN STEIN TRENDSTON SOLUTIONS LIMITED Director 2006-02-10 CURRENT 2006-02-10 Dissolved 2013-10-15
MARTIN STEIN SPEEDRACE MANAGEMENT SERVICES LIMITED Director 2006-01-22 CURRENT 2006-01-22 Active - Proposal to Strike off
MARTIN STEIN REAL DEVELOPMENT VALUE LIMITED Director 2005-09-12 CURRENT 2005-08-03 Active - Proposal to Strike off
MARTIN STEIN NEPTYS LIMITED Director 2005-03-30 CURRENT 2005-03-30 Dissolved 2013-12-17
MARTIN STEIN NEW CHROMECLIFF LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active
MARTIN STEIN TEXTILE INTERNATIONAL AGENCY & TRADING LIMITED Director 2004-09-21 CURRENT 2004-09-21 Dissolved 2017-09-12
MARTIN STEIN WORLD PHARMA TECH. LIMITED Director 2004-02-02 CURRENT 1999-05-07 Dissolved 2013-09-10
MARTIN STEIN FURNISS PRODUCTS LIMITED Director 2004-01-15 CURRENT 1998-01-14 Dissolved 2018-04-24
MARTIN STEIN SEVEN REALTY LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active
MARTIN STEIN JEWELARC INTERNATIONAL LIMITED Director 2003-12-05 CURRENT 2003-12-05 Active - Proposal to Strike off
MARTIN STEIN RAPPRESENTANZE ITALIARREDO LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active
MARTIN STEIN WORLDWIDE CLAIMS & SERVICES LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active - Proposal to Strike off
MARTIN STEIN STAFFORD STREET MANAGEMENT COMPANY LIMITED Director 2002-07-01 CURRENT 2000-07-04 Active
MARTIN STEIN GOBELL LIMITED Director 2002-06-24 CURRENT 2002-03-28 Active - Proposal to Strike off
MARTIN STEIN MIDDLETON (UK) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active - Proposal to Strike off
MARTIN STEIN MARKETING OVERVIEW LIMITED Director 2002-05-31 CURRENT 1996-11-15 Dissolved 2018-03-27
MARTIN STEIN NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED Director 2002-05-31 CURRENT 2000-09-06 Active - Proposal to Strike off
MARTIN STEIN UNIQUITY PUBLISHING LIMITED Director 2002-05-31 CURRENT 2001-03-07 Active
MARTIN STEIN EDENMATIC LIMITED Director 2002-05-21 CURRENT 1991-04-08 Dissolved 2017-05-08
MARTIN STEIN CO.FIN.CO. INDUSTRIES LIMITED Director 2002-05-20 CURRENT 2000-05-23 Active - Proposal to Strike off
MARTIN STEIN ECOATING PHOTOCATALYST LIMITED Director 2002-01-02 CURRENT 1996-01-26 Dissolved 2013-12-17
MARTIN STEIN HEAVY MUSIC LIMITED Director 2002-01-02 CURRENT 1998-02-09 Dissolved 2016-06-07
MARTIN STEIN NEW PHOTOCATALYST SOLUTION LIMITED Director 2002-01-02 CURRENT 2000-06-01 Active - Proposal to Strike off
MARTIN STEIN MELLA ENTERPRISES LIMITED Director 2002-01-02 CURRENT 1997-04-11 Active - Proposal to Strike off
MARTIN STEIN IVYDREAM LIMITED Director 2002-01-01 CURRENT 1999-11-15 Active
MARTIN STEIN EMERALD COURT MANAGEMENT COMPANY LIMITED Director 1998-03-01 CURRENT 1991-02-20 Active
MARTIN STEIN COFID CORPORATE SERVICES LIMITED Director 1998-02-27 CURRENT 1992-06-24 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
2023-12-05CONFIRMATION STATEMENT MADE ON 29/10/23, WITH NO UPDATES
2023-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-11-21DISS40Compulsory strike-off action has been discontinued
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2020-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2020-11-19PSC07CESSATION OF CHANTSET LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO CANTON
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEIN
2020-10-29TM02Termination of appointment of Brian Keith Hamilton-Smith on 2020-09-23
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM C/O Cofid Corporate Services Limited Suite 112 23 King Street London SW1Y 6QY
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-04-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-28AP01DIRECTOR APPOINTED MR ANTONIO CANTON
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-03-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-02-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-29AR0129/10/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-29AR0129/10/14 ANNUAL RETURN FULL LIST
2014-08-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/14 FROM 16 Dover Street London W1S 4LR
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-29AR0129/10/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0129/10/12 ANNUAL RETURN FULL LIST
2012-03-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0129/10/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-29AR0129/10/10 ANNUAL RETURN FULL LIST
2009-10-29AR0129/10/09 ANNUAL RETURN FULL LIST
2009-06-17AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 6 ALBEMARLE STREET LONDON W1S 4HG
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-06-11288aSECRETARY APPOINTED BRIAN KEITH HAMILTON-SMITH
2008-06-11288bAPPOINTMENT TERMINATED SECRETARY HECTOR RAMOS
2007-11-14363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-24363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2004-11-24288aNEW SECRETARY APPOINTED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288bDIRECTOR RESIGNED
2004-11-16288bSECRETARY RESIGNED
2004-11-12225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-11-1288(2)RAD 08/11/04--------- £ SI 998@1=998 £ IC 2/1000
2004-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JONES CONCEPT AND CONSULTING 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 JONES CONCEPT AND CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JONES CONCEPT AND CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CONCEPT AND CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of JONES CONCEPT AND CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JONES CONCEPT AND CONSULTING LIMITED
Trademarks
We have not found any records of JONES CONCEPT AND CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONES CONCEPT AND CONSULTING 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 (82990 - Other business support service activities n.e.c.) as JONES CONCEPT AND CONSULTING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JONES CONCEPT AND CONSULTING 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 JONES CONCEPT AND CONSULTING 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 JONES CONCEPT AND CONSULTING 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.