Company NameJones Balers Farms Limited
Company StatusActive
Company Number00652972
CategoryPrivate Limited Company
Incorporation Date17 March 1960(64 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameJustin Allan Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O North Wales Shooting School
Sealand Manor Sealand
Deeside Flintshire
CH5 2SB
Wales
Director NameKenneth Noel Jones
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O North Wales Shooting School
Sealand Manor Sealand
Deeside Flintshire
CH5 2SB
Wales
Secretary NameKenneth Noel Jones
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O North Wales Shooting School
Sealand Manor Sealand
Deeside Flintshire
CH5 2SB
Wales
Director NameMr Guy James Noel Jones
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(32 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O North Wales Shooting School
Sealand Manor Sealand
Deeside Flintshire
CH5 2SB
Wales
Director NameAllan Glynne Jones
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 January 2005)
RoleCompany Director
Correspondence AddressSealand Manor
Sealand
Deeside
Flintshire
CH5 2SB
Wales
Director NameHazel Eileen Jones
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 9 months after company formation)
Appointment Duration25 years, 11 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55a The Highway
Hawarden
Deeside
Clwyd
CH5 3DG
Wales
Director NameMark Christopher Garston
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(48 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sealand Manor Farm
Jones Balers Farms Manor Road
Sealand
Flintshire
CH5 2SB
Wales
Director NameErik Schjoren
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed15 September 2015(55 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Wales Shooting School Sealand Manor
Sealand
Deeside
Flintshire
CH5 2SB
Wales

Contact

Websiteshootingschool.net

Location

Registered AddressC/O North Wales Shooting School
Sealand Manor Sealand
Deeside Flintshire
CH5 2SB
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

10.1k at £1Mr Guy J.n Jones
50.00%
Ordinary
10.1k at £1Mr Justin A. Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£2,386,131
Cash£34,471
Current Liabilities£212,774

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 November 1982Delivered on: 18 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H piece of land 40.26 acres situate at seland clwyd described in a conveyance dated 19/2/62 less land described in a conveyance dated 23/4/74 and a conveyance dated 5/7/78.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 December 2017Termination of appointment of Hazel Eileen Jones as a director on 8 December 2017 (1 page)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,250
(8 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 October 2015Appointment of Erik Schjoren as a director on 15 September 2015 (3 pages)
8 April 2015Termination of appointment of Mark Christopher Garston as a director on 6 March 2015 (2 pages)
8 April 2015Termination of appointment of Mark Christopher Garston as a director on 6 March 2015 (2 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,250
(8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20,250
(8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 January 2011Director's details changed for Mark Christopher Garston on 31 December 2010 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 January 2011Director's details changed for Justin Allan Jones on 31 December 2010 (2 pages)
25 February 2010Director's details changed for Justin Allan Jones on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Guy James Noel Jones on 31 December 2009 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Kenneth Noel Jones on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Hazel Eileen Jones on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Mark Christopher Garston on 31 December 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Return made up to 31/12/08; full list of members (5 pages)
24 February 2009Director's change of particulars / guy jones / 31/12/2008 (2 pages)
27 May 2008Director appointed mark christopher garston (2 pages)
10 April 2008Return made up to 31/12/07; full list of members (4 pages)
10 April 2008Director's change of particulars / justin jones / 31/12/2007 (1 page)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (8 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 February 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
22 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
4 February 2004Return made up to 31/12/03; full list of members (8 pages)
18 February 2003Return made up to 31/12/02; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 January 1998Return made up to 31/12/97; no change of members (6 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (8 pages)
17 March 1960Incorporation (16 pages)