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

POLA JONES LIMITED

21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
Company Registration Number
07553069
Private Limited Company
Liquidation

Company Overview

About Pola Jones Ltd
POLA JONES LIMITED was founded on 2011-03-07 and has its registered office in Dartford. The organisation's status is listed as "Liquidation". Pola Jones Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POLA JONES LIMITED
 
Legal Registered Office
21 HIGHFIELD ROAD
DARTFORD
KENT
DA1 2JS
Other companies in W1S
 
Previous Names
SHOWS (LAMBETH) LTD03/04/2012
Filing Information
Company Number 07553069
Company ID Number 07553069
Date formed 2011-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-04-11 12:21:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLA JONES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO 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 POLA JONES LIMITED
The following companies were found which have the same name as POLA JONES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POLA JONES LIMITED Unknown

Company Officers of POLA JONES LIMITED

Current Directors
Officer Role Date Appointed
PETER BENNETT-JONES
Director 2011-03-07
COLIN MARGETSON HOWES
Director 2011-03-07
ANDRE JAN PTASZYNSKI
Director 2011-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BENNETT-JONES LIVERPOOL EVERYMAN AND PLAYHOUSE PRODUCTIONS LIMITED Director 2016-11-22 CURRENT 2014-09-23 Active
PETER BENNETT-JONES DOUGLAS ROAD PRODUCTIONS LIMITED Director 2015-12-08 CURRENT 2014-05-29 Active
PETER BENNETT-JONES 24 RATHBONE STREET FREEHOLD LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
PETER BENNETT-JONES SAVE THE CHILDREN FUND Director 2015-02-25 CURRENT 1921-12-01 Active
PETER BENNETT-JONES JUST FOR LONDON LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
PETER BENNETT-JONES THE LIVERPOOL AND MERSEYSIDE THEATRES TRUST LIMITED Director 2014-04-26 CURRENT 1999-07-08 Active
PETER BENNETT-JONES TIMELESS TIGER LIMITED Director 2011-01-25 CURRENT 2011-01-21 Active - Proposal to Strike off
PETER BENNETT-JONES JUST FLL LTD Director 2006-09-12 CURRENT 2006-09-12 Dissolved 2014-05-21
PETER BENNETT-JONES JBJ MANAGEMENT LIMITED Director 2006-09-12 CURRENT 2006-09-12 Dissolved 2016-06-14
PETER BENNETT-JONES KAYE BJ MANAGEMENT LIMITED Director 2000-03-08 CURRENT 2000-03-08 Active
PETER BENNETT-JONES PBJ MANAGEMENT LIMITED Director 1993-03-07 CURRENT 1987-08-13 Active
PETER BENNETT-JONES LANDTOWER LIMITED Director 1991-09-26 CURRENT 1990-09-26 Dissolved 2016-09-06
COLIN MARGETSON HOWES TV ASSOCIATES LIMITED Director 2015-08-28 CURRENT 2015-07-15 Active
COLIN MARGETSON HOWES COMIC RELIEF LIMITED Director 2014-11-20 CURRENT 1985-12-02 Active
COLIN MARGETSON HOWES BRAND RELIEF LIMITED Director 2014-03-19 CURRENT 2009-02-03 Active
COLIN MARGETSON HOWES HAL DIRECTORS LIMITED Director 1997-06-13 CURRENT 1997-03-05 Active - Proposal to Strike off
COLIN MARGETSON HOWES HAL NOMINEES LIMITED Director 1995-03-16 CURRENT 1957-11-28 Active
COLIN MARGETSON HOWES HANOVER HOUSE TRUST COMPANY LIMITED Director 1995-03-16 CURRENT 1989-03-08 Active - Proposal to Strike off
COLIN MARGETSON HOWES HAL MANAGEMENT LIMITED Director 1993-03-16 CURRENT 1988-01-25 Active
COLIN MARGETSON HOWES CHARITY PROJECTS Director 1993-01-26 CURRENT 1984-04-05 Active
ANDRE JAN PTASZYNSKI KESTREL THEATRE COMPANY Director 2017-01-15 CURRENT 1998-09-22 Active
ANDRE JAN PTASZYNSKI WHISTLE PIG LTD Director 2014-11-25 CURRENT 2014-11-25 Active
ANDRE JAN PTASZYNSKI THEATRE DEVELOPMENT TRUST Director 2014-06-19 CURRENT 1985-07-04 Active
ANDRE JAN PTASZYNSKI SOCIETY OF LONDON THEATRE Director 2014-06-19 CURRENT 1953-12-23 Active
ANDRE JAN PTASZYNSKI THE ADELPHI THEATRE COMPANY LIMITED Director 2011-10-28 CURRENT 1992-11-03 Active
ANDRE JAN PTASZYNSKI NATIONAL THEATRE PRODUCTIONS LIMITED Director 2010-06-21 CURRENT 1984-05-17 Active
ANDRE JAN PTASZYNSKI BEACHDRILL LIMITED Director 2007-09-28 CURRENT 2007-08-21 Dissolved 2017-10-16
ANDRE JAN PTASZYNSKI BOWNESS THEATRE FESTIVAL LIMITED Director 2003-10-26 CURRENT 2001-02-26 Active
ANDRE JAN PTASZYNSKI PBJ MANAGEMENT LIMITED Director 1993-03-07 CURRENT 1987-08-13 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
2022-05-03Voluntary liquidation Statement of receipts and payments to 2022-02-26
2022-05-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-26
2021-05-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-26
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM 7 Savoy Court London WC2R 0EX United Kingdom
2020-03-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10LIQ01Voluntary liquidation declaration of solvency
2020-03-10600Appointment of a voluntary liquidator
2020-03-10LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-27
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MARGETSON HOWES
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/19 FROM Hanover House 14 Hanover Square London W1S 1HP
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-19CH01Director's details changed for Mr Colin Margetson Howes on 2018-05-02
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0107/03/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-11AR0107/03/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-10AR0107/03/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0107/03/13 ANNUAL RETURN FULL LIST
2012-09-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0107/03/12 ANNUAL RETURN FULL LIST
2012-04-03RES15CHANGE OF NAME 23/03/2012
2012-04-03CERTNMCompany name changed shows (lambeth) LTD\certificate issued on 03/04/12
2011-08-24AA01Current accounting period shortened from 31/03/12 TO 31/12/11
2011-03-07NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to POLA JONES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-03-17
Resolutions for Winding-up2020-03-17
Fines / Sanctions
No fines or sanctions have been issued against POLA JONES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POLA JONES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of POLA JONES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLA JONES LIMITED
Trademarks
We have not found any records of POLA JONES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLA JONES 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 (70229 - Management consultancy activities other than financial management) as POLA JONES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where POLA JONES 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 TypeAppointment of Liquidators
Defending partyPOLA JONES LIMITEDEvent Date2020-02-27
Liquidator(s): Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent DA1 2JS :
 
Initiating party Event TypeNotices to Creditors
Defending partyPOLA JONES LIMITEDEvent Date2020-02-27
I, Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent DA1 2JS give notice that I was appointed liquidator of the above named company on 27 February 2020 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 27 March 2020 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent DA1 2JS the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Claire Harris Telephone no.: 01277 203362 Email address: claireharris@brettsbr.co.uk THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Isobel Susan Brett :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPOLA JONES LIMITEDEvent Date2020-02-27
POLA JONES LIMITED At a General Meeting of the members of the above named company, duly convened and held at Suite 3, 4th Floor, Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN on 27 February 2020 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily" Ordinary Resolution i. "That Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS be and is hereby appointed liquidator of the company". Andre Ptaszynski :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLA JONES 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 POLA JONES 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.