Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

JONES FOOD COMPANY LIMITED

JONES FOOD COMPANY LIMITED, OLD FORGE PLACE, LYDNEY, GL15 5SA,
Company Registration Number
10504047
Private Limited Company
Active

Company Overview

About Jones Food Company Ltd
JONES FOOD COMPANY LIMITED was founded on 2016-11-30 and has its registered office in Lydney. The organisation's status is listed as "Active". Jones Food Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JONES FOOD COMPANY LIMITED
 
Legal Registered Office
JONES FOOD COMPANY LIMITED
OLD FORGE PLACE
LYDNEY
GL15 5SA
 
Filing Information
Company Number 10504047
Company ID Number 10504047
Date formed 2016-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 
Return next due 28/12/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 09:29:43
Primary Source:Companies House
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 FOOD COMPANY LIMITED
The following companies were found which have the same name as JONES FOOD COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Jones Food Company, Inc. 101 PIEDMONT ROAD CENTRE, AL 35960 Active Company formed on the 1984-10-16
JONES FOOD COMPANY, LLC 337 N ALISTER ST PORT ARANSAS TX 78373 Active Company formed on the 2005-06-30
JONES FOOD COMPANY INC ALABAMA Georgia Unknown
JONES FOOD COMPANY INC ALABAMA Georgia Unknown

Company Officers of JONES FOOD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL FRANCIS CHALLINOR
Director 2018-03-16
JAMES PATRICK LLOYD-JONES
Director 2016-11-30
GARY MARTIN THORNEYCROFT
Director 2018-05-01
CHRISTOPHER CHRIS VILLIERS
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANCIS CHALLINOR
Director 2018-03-06 2018-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS CHALLINOR CHESHIRE BOTANICALS LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
PAUL FRANCIS CHALLINOR MAY BARN HORTICULTURAL CONSULTANCY LTD Director 2011-01-27 CURRENT 2011-01-27 Active
JAMES PATRICK LLOYD-JONES JFC HYDROPONICS LTD Director 2017-10-02 CURRENT 2017-10-02 Active
JAMES PATRICK LLOYD-JONES HERITAGE ENERGY (FROGLANDS) LIMITED Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2015-03-17
JAMES PATRICK LLOYD-JONES HERITAGE ENERGY LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active - Proposal to Strike off
GARY MARTIN THORNEYCROFT CORP.VISION LTD Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
GARY MARTIN THORNEYCROFT PAYMENT.VISION LTD Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
GARY MARTIN THORNEYCROFT CARD.VISION LTD Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
GARY MARTIN THORNEYCROFT PAYMENT CLOUD HOLDINGS LTD Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
GARY MARTIN THORNEYCROFT PAYMENT CLOUD TECHNOLOGIES LTD Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
GARY MARTIN THORNEYCROFT YORK HOLIDAY RENTALS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
GARY MARTIN THORNEYCROFT TRAVEL WELFARE LTD Director 2014-06-04 CURRENT 2011-06-27 Liquidation
GARY MARTIN THORNEYCROFT RHODIUM CAPITAL LTD Director 2012-07-31 CURRENT 2012-07-31 Active
GARY MARTIN THORNEYCROFT POSTILION CAPITAL LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
GARY MARTIN THORNEYCROFT PAYMENT CARD TECHNOLOGIES (RETAIL) LIMITED Director 2008-09-08 CURRENT 2008-09-08 Liquidation
GARY MARTIN THORNEYCROFT PAYMENT CARD TECHNOLOGIES (UK) LTD Director 2008-08-28 CURRENT 2004-02-06 Dissolved 2016-10-11
GARY MARTIN THORNEYCROFT CARPE DIEM GROUP HOLDINGS LIMITED Director 2008-03-04 CURRENT 2008-02-19 Dissolved 2016-12-05
GARY MARTIN THORNEYCROFT CULVERDEN PROPERTIES LIMITED Director 2006-05-27 CURRENT 2006-05-22 Dissolved 2017-03-07
GARY MARTIN THORNEYCROFT SOLAR VENDING LIMITED Director 2004-01-29 CURRENT 2004-01-16 Dissolved 2014-07-15
GARY MARTIN THORNEYCROFT THE BEST GARDEN TOOLS LIMITED Director 2004-01-14 CURRENT 2003-12-10 Dissolved 2014-07-08
GARY MARTIN THORNEYCROFT REAL TIME ACCOUNTING LTD Director 2002-08-05 CURRENT 2002-08-05 Active
CHRISTOPHER CHRIS VILLIERS STOWSAFE FULFILMENT LIMITED Director 2017-11-21 CURRENT 2016-12-20 Active
CHRISTOPHER CHRIS VILLIERS CELLAR&CO LIMITED Director 2017-04-03 CURRENT 2016-01-14 Liquidation
CHRISTOPHER CHRIS VILLIERS CFS CARE LIMITED Director 2017-04-03 CURRENT 2016-02-24 Active
CHRISTOPHER CHRIS VILLIERS RARE METAL TRADING AND RESTORATION PLC Director 2017-04-03 CURRENT 2016-02-18 Liquidation
CHRISTOPHER CHRIS VILLIERS WATERSWALLOWS ENERGY LIMITED Director 2015-10-15 CURRENT 2012-04-16 In Administration/Administrative Receiver
CHRISTOPHER CHRIS VILLIERS LYFORD POWER LIMITED Director 2014-09-30 CURRENT 2014-09-30 Liquidation
CHRISTOPHER CHRIS VILLIERS CARPOMA LTD Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2016-08-02
CHRISTOPHER CHRIS VILLIERS LYFORD RENEWABLES LIMITED Director 2014-03-25 CURRENT 2014-03-25 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
2024-05-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-04-30SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM Phase 2 Celsius Parc Cupola Way Scunthorpe DN15 9YJ England
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM Old Forge Place, Lydney Old Forge Place Off a48 Lydney Gloucestershire GL15 5SA United Kingdom
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM Old Forge Place, Lydney Old Forge Place Lydney GL15 5SA England
2023-07-05DIRECTOR APPOINTED MR RICHARD ANTHONY EXACT
2023-05-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-05-2221/04/23 STATEMENT OF CAPITAL GBP 184333.05
2023-04-27SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-03-08REGISTRATION OF A CHARGE / CHARGE CODE 105040470005
2023-03-08REGISTRATION OF A CHARGE / CHARGE CODE 105040470006
2023-02-14DIRECTOR APPOINTED MR STEPHEN WAYNE DAINTITH
2023-02-14DIRECTOR APPOINTED MR JAMES DONKIN
2023-02-14APPOINTMENT TERMINATED, DIRECTOR DUNCAN EDEN TATTON-BROWN
2023-01-24APPOINTMENT TERMINATED, DIRECTOR STEWART PAUL MCGUIRE
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 105040470004
2022-12-16CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105040470001
2022-02-0428/01/22 STATEMENT OF CAPITAL GBP 161333.05
2022-02-04SH0128/01/22 STATEMENT OF CAPITAL GBP 161333.05
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-11-22SH19Statement of capital on 2021-11-22 GBP 149,901.80
2021-11-22SH20Statement by Directors
2021-11-22CAP-SSSolvency Statement dated 14/10/21
2021-11-22RES13Resolutions passed:
  • Reduce share prem a/c 27/10/2021
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-05-17SH0129/04/21 STATEMENT OF CAPITAL GBP 149901.8
2021-05-14MEM/ARTSARTICLES OF ASSOCIATION
2021-05-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-05-12SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2021-04-23
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105040470003
2021-04-30AP01DIRECTOR APPOINTED MR ALEKSANDR MISHUROV
2021-04-20PSC02Notification of Ocado Ventures (Jfc) Limited as a person with significant control on 2019-06-07
2021-04-19PSC09Withdrawal of a person with significant control statement on 2021-04-19
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHRIS VILLIERS
2021-02-23SH06Cancellation of shares. Statement of capital on 2021-01-13 GBP 96,107.57
2021-02-23SH03Purchase of own shares
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 105040470003
2020-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-09-15AA01Previous accounting period shortened from 31/05/20 TO 30/04/20
2020-09-15AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14AA01Current accounting period shortened from 31/03/20 TO 31/05/19
2020-06-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,895.87 on 2020-05-07
2020-04-14SH20Statement by Directors
2020-04-14SH19Statement of capital on 2020-04-14 GBP 96,303.77
2020-04-14CAP-SSSolvency Statement dated 26/03/20
2020-04-14RES13Resolutions passed:
  • Reduce capital redemption reserve 26/03/2020
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CHALLINOR
2020-02-06RP04SH01Second filing of capital allotment of shares GBP84,803.77
2019-12-30SH0103/12/19 STATEMENT OF CAPITAL GBP 96303.77
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-08-05SH03Purchase of own shares
2019-08-02SH0107/06/19 STATEMENT OF CAPITAL GBP 68527.70
2019-07-16AP01DIRECTOR APPOINTED MR STEWART PAUL MCGUIRE
2019-07-10SH0107/06/19 STATEMENT OF CAPITAL GBP 4900110.01
2019-07-10RES10Resolutions passed:Resolution of allotment of securitiesSub div / articles 112./ 11.3/ 11.4 waived 07/06/2019Resolution to purchase sharesResolution of variation of share rightsResolution of adoption of Articles of Association...
2019-07-10SH10Particulars of variation of rights attached to shares
2019-07-10SH08Change of share class name or designation
2019-07-10SH02Sub-division of shares on 2019-06-07
2019-07-10SH06Cancellation of shares. Statement of capital on 2019-06-07 GBP 49,011.01
2019-07-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105040470002
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN THORNEYCROFT
2019-04-09RES01ADOPT ARTICLES 09/04/19
2019-04-03AP01DIRECTOR APPOINTED MR PETER JAMES KAVANAGH
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM Prospect House 11-13 Lonsdale Gardens Tunbridge Wells TN1 1NU England
2019-02-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 105040470002
2019-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 105040470001
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM 31B Enterprise Way, Thornton Road Industrial Estate Pickering YO18 7NA United Kingdom
2018-05-03AP01DIRECTOR APPOINTED MR GARY MARTIN THORNEYCROFT
2018-04-13AA01Current accounting period extended from 30/11/18 TO 31/03/19
2018-04-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-04RES01ADOPT ARTICLES 04/04/18
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 4900110
2018-03-29SH0114/03/18 STATEMENT OF CAPITAL GBP 4900110
2018-03-29AP01DIRECTOR APPOINTED DR PAUL FRANCIS CHALLINOR
2018-03-09PSC08Notification of a person with significant control statement
2018-03-08PSC07CESSATION OF SHARE NOMINEES LIMITED AS A PSC
2018-03-08AP01DIRECTOR APPOINTED MR CHRISTOPHER CHRIS VILLIERS
2018-03-08PSC07CESSATION OF JAMES PATRICK LLOYD JONES AS A PSC
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CHALLINOR
2018-03-08PSC02Notification of Share Nominees Limited as a person with significant control on 2018-03-07
2018-03-08AP01DIRECTOR APPOINTED DR PAUL FRANCIS CHALLINOR
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 4500100
2018-03-08SH0107/03/18 STATEMENT OF CAPITAL GBP 4500100
2018-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-03-02PSC04Change of details for Mr James Lloyd Jones as a person with significant control on 2018-03-02
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30NEWINCNew incorporation
2016-11-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
012 - Growing of perennial crops
01290 - Growing of other perennial crops




Licences & Regulatory approval
We could not find any licences issued to JONES FOOD COMPANY 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 FOOD COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of JONES FOOD COMPANY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2019-05-31
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 FOOD COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of JONES FOOD COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JONES FOOD COMPANY LIMITED
Trademarks
We have not found any records of JONES FOOD COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONES FOOD COMPANY 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 (01290 - Growing of other perennial crops) as JONES FOOD COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JONES FOOD COMPANY 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 FOOD COMPANY 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 FOOD COMPANY 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.