Company NameJames Jones & Sons (Pallets And Packaging) Limited
Company StatusActive
Company NumberSC537342
CategoryPrivate Limited Company
Incorporation Date7 June 2016(7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Peter McKenzie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(6 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
Director NameMr Tom Reid Bruce-Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
Director NameMr Stuart Roberts
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
Secretary NameMr Stuart Roberts
StatusCurrent
Appointed06 January 2020(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
Director NameMr Aaron Kiel Vandermark
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(4 years after company formation)
Appointment Duration3 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
Director NameMr Ian Alexander Pirie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
Secretary NameMr Alasdair Miller
StatusResigned
Appointed07 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
Director NameMr Alasdair James Miller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(6 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
Director NameMr William Gilbert Covey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(6 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland

Location

Registered AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

20 September 2023Full accounts made up to 31 December 2022 (32 pages)
21 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
2 May 2023Termination of appointment of William Gilbert Covey as a director on 21 April 2023 (1 page)
18 August 2022Full accounts made up to 31 December 2021 (32 pages)
1 August 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (32 pages)
8 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
21 October 2020Appointment of Mr Aaron Kiel Vandermark as a director on 11 June 2020 (2 pages)
5 October 2020Full accounts made up to 31 December 2019 (29 pages)
12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
15 January 2020Appointment of Mr Stuart Roberts as a secretary on 6 January 2020 (2 pages)
15 January 2020Termination of appointment of Alasdair James Miller as a director on 31 December 2019 (1 page)
15 January 2020Termination of appointment of Alasdair Miller as a secretary on 31 December 2019 (1 page)
15 January 2020Appointment of Mr Stuart Roberts as a director on 6 January 2020 (2 pages)
27 September 2019Full accounts made up to 31 December 2018 (29 pages)
12 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
13 February 2019Appointment of Mr Tom Reid Bruce-Jones as a director on 1 January 2019 (2 pages)
13 February 2019Termination of appointment of Ian Alexander Pirie as a director on 31 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (31 pages)
14 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
17 January 2017Appointment of Mr Peter Mckenzie as a director on 22 December 2016 (3 pages)
17 January 2017Appointment of Mr Peter Mckenzie as a director on 22 December 2016 (3 pages)
16 January 2017Appointment of William Gilbert Covey as a director on 22 December 2016 (3 pages)
16 January 2017Appointment of William Gilbert Covey as a director on 22 December 2016 (3 pages)
13 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2.00
(8 pages)
13 January 2017Appointment of Mr Alasdair James Miller as a director on 22 December 2016 (3 pages)
13 January 2017Appointment of Mr Alasdair James Miller as a director on 22 December 2016 (3 pages)
13 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2.00
(8 pages)
7 June 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
7 June 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
7 June 2016Incorporation
Statement of capital on 2016-06-07
  • GBP 1
(42 pages)
7 June 2016Incorporation
Statement of capital on 2016-06-07
  • GBP 1
(42 pages)