JAMES JONES & SONS LIMITED

JAMES JONES & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJAMES JONES & SONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC005832
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMES JONES & SONS LIMITED?

    • Sawmilling and planing of wood (16100) / Manufacturing
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials (16290) / Manufacturing

    Where is JAMES JONES & SONS LIMITED located?

    Registered Office Address
    Broomage Avenue
    Larbert
    FK5 4NQ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAMES JONES & SONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JAMES JONES & SONS LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for JAMES JONES & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Peter Mckenzie as a director on Mar 05, 2026

    1 pagesTM01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 25, 2026Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Group of companies' accounts made up to Dec 31, 2024

    50 pagesAA

    Registration of charge SC0058320012, created on Aug 28, 2025

    6 pagesMR01

    Confirmation statement made on May 30, 2025 with updates

    21 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Appointment of Mr Andrew Rowan Francis as a director on Nov 21, 2024

    2 pagesAP01

    Termination of appointment of Graham Blyth as a director on Nov 21, 2024

    1 pagesTM01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 27, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 13, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Group of companies' accounts made up to Dec 31, 2023

    48 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 53
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 08, 2024Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.

    Confirmation statement made on May 30, 2024 with updates

    21 pagesCS01

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 18, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Registration of charge SC0058320011, created on Jan 11, 2024

    6 pagesMR01

    Amended group of companies' accounts made up to Dec 31, 2022

    45 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on May 30, 2023 with updates

    21 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 19, 2022Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID ON THIS REPURCHASE.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 19, 2022Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID ON THIS REPURCHASE.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 17, 2022Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID ON THIS REPURCHASE.

    Appointment of Mr Andrew Watt Shepherd as a director on Sep 01, 2022

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    45 pagesAA

    Confirmation statement made on May 30, 2022 with updates

    20 pagesCS01

    Who are the officers of JAMES JONES & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALFOUR, Edward Francis
    Broomage Avenue
    Larbert
    FK5 4NQ
    Director
    Broomage Avenue
    Larbert
    FK5 4NQ
    ScotlandBritish209037850001
    BOYD, Rory Ewen
    Denham Green Terrace
    EH5 3PG Edinburgh
    1
    Director
    Denham Green Terrace
    EH5 3PG Edinburgh
    1
    United KingdomBritish136247800001
    BRUCE JONES, Tom Reid
    Broomage Avenue
    Larbert
    FK5 4NQ
    Director
    Broomage Avenue
    Larbert
    FK5 4NQ
    ScotlandBritish84361120003
    FRANCIS, Andrew Rowan
    Broomage Avenue
    Larbert
    FK5 4NQ
    Director
    Broomage Avenue
    Larbert
    FK5 4NQ
    ScotlandBritish329791780001
    LESLIE, Alexander Francis Stewart
    Broomage Avenue
    Larbert
    FK5 4NQ
    Director
    Broomage Avenue
    Larbert
    FK5 4NQ
    United StatesBritish111387010003
    LESLIE, David Stewart
    Broomage Avenue
    Larbert
    FK5 4NQ
    Director
    Broomage Avenue
    Larbert
    FK5 4NQ
    ScotlandBritish209037830001
    ROBERTS, Stuart
    Broomage Avenue
    Larbert
    FK5 4NQ
    Director
    Broomage Avenue
    Larbert
    FK5 4NQ
    ScotlandBritish280399540001
    SHEPHERD, Andrew Watt
    c/o Stuart Roberts
    Broomage Avenue
    FK5 4NQ Larbert
    Head Office
    Scotland
    Director
    c/o Stuart Roberts
    Broomage Avenue
    FK5 4NQ Larbert
    Head Office
    Scotland
    ScotlandBritish82978320002
    JONES, Roderick Forbes
    Nether Kinneddar
    KY12 9LJ Saline
    Fife
    Secretary
    Nether Kinneddar
    KY12 9LJ Saline
    Fife
    British634710001
    MILLER, Alasdair James
    Broomage Avenue
    Larbert
    FK5 4NQ
    Secretary
    Broomage Avenue
    Larbert
    FK5 4NQ
    233100520001
    STEVENSON, Robin Teacher
    Sunnydale Friarsbrae
    EH49 6BQ Linlithgow
    West Lothian
    Secretary
    Sunnydale Friarsbrae
    EH49 6BQ Linlithgow
    West Lothian
    British3205070001
    ARMSTRONG, John Frederick Cunningham
    Riggethill
    Kippen
    FK8 3HS Stirling
    Stirlingshire
    Director
    Riggethill
    Kippen
    FK8 3HS Stirling
    Stirlingshire
    British381700002
    ARMSTRONG, John Frederick Cunningham
    Riggethill
    Kippen
    FK8 3HS Stirling
    Stirlingshire
    Director
    Riggethill
    Kippen
    FK8 3HS Stirling
    Stirlingshire
    British381700002
    BLYTH, Graham
    Broomage Avenue
    Larbert
    FK5 4NQ
    Director
    Broomage Avenue
    Larbert
    FK5 4NQ
    United KingdomBritish254864210001
    BRUCE JONES, Thomas Dunlop
    The House On The Hill
    FK15 0HR Dunblane
    Perthshire
    Director
    The House On The Hill
    FK15 0HR Dunblane
    Perthshire
    British7350001
    JONES, James Airlie Bruce
    Camsie House
    Charlestown
    KY11 3EE Dunfermline
    Fife
    Director
    Camsie House
    Charlestown
    KY11 3EE Dunfermline
    Fife
    British913200001
    JONES, Roderick Forbes
    Nether Kinneddar
    KY12 9LJ Saline
    Fife
    Director
    Nether Kinneddar
    KY12 9LJ Saline
    Fife
    ScotlandBritish634710001
    JONES, Tom Allan Bruce
    Broomage Avenue
    Larbert
    FK5 4NQ
    Director
    Broomage Avenue
    Larbert
    FK5 4NQ
    ScotlandBritish50062320005
    KISSOCK, John Andrew
    The Rowans
    Smithy Loan
    FK15 0HQ Dunblane
    Perthshire
    Director
    The Rowans
    Smithy Loan
    FK15 0HQ Dunblane
    Perthshire
    ScotlandBritish121497480001
    LESLIE, Michael Francis Bruce
    Oakbank Smithy Loan
    FK15 0HQ Dunblane
    Stirlingshire
    Director
    Oakbank Smithy Loan
    FK15 0HQ Dunblane
    Stirlingshire
    ScotlandBritish47631440001
    MCKENZIE, Peter
    Broomage Avenue
    Larbert
    FK5 4NQ
    Director
    Broomage Avenue
    Larbert
    FK5 4NQ
    EnglandBritish15205960005
    MILLER, Alasdair James
    Broomage Avenue
    FK5 4NQ Larbert
    Stirlingshire
    United Kingdom
    Director
    Broomage Avenue
    FK5 4NQ Larbert
    Stirlingshire
    United Kingdom
    United KingdomBritish200739750001
    PIRIE, Ian Alexander
    Thornton House
    PH3 1PS Auchterarder
    Perthshire
    Director
    Thornton House
    PH3 1PS Auchterarder
    Perthshire
    ScotlandBritish51627780001
    STEVENSON, Robin Teacher
    Sunnydale Friarsbrae
    EH49 6BQ Linlithgow
    West Lothian
    Director
    Sunnydale Friarsbrae
    EH49 6BQ Linlithgow
    West Lothian
    ScotlandBritish3205070001

    Who are the persons with significant control of JAMES JONES & SONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Tom Reid Bruce-Jones
    Broomage Avenue
    FK5 4NQ Larbert
    Head Office
    Scotland
    Nov 01, 2019
    Broomage Avenue
    FK5 4NQ Larbert
    Head Office
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Tom Allan Bruce-Jones
    Broomage Avenue
    Larbert
    FK5 4NQ
    Jul 03, 2017
    Broomage Avenue
    Larbert
    FK5 4NQ
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for JAMES JONES & SONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 02, 2017Jun 02, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0