Check the

J.TOMS LIMITED

Company
J.TOMS LIMITED (00710891)

J.TOMS

Phone: +44 (0)1233 770 066
B⁺ rating

ABOUT J.TOMS LIMITED

J Toms Ltd, T/A TOMS TREE TIES specialise in the CARE AND PROTECTION OF TREES.

For 50 years we have been supplying TREE TIES, TREE GUARDS, TREE SHELTERS,  TREE STAKES etc. to Local Authorities, Golf Courses, Forestry Commission & Leading Landscapers throughout the U.K and abroad.

Landscape Architects frequently specify our products and the regular repeat orders we receive are ample proof that our products meet the high standards required by anyone concerned with treecare in the countryside and all amenity areas not to mention private Estates and Properties.

For 50 years we have been supplying TREE TIES, TREE GUARDS, TREE SHELTERS, TREE STAKES etc. to Local Authorities, Golf Courses, Forestry Commission & Leading Landscapers throughout the U.K and abroad.

For 50 years we have been supplying tree ties, tree guards, tree shelters,  tree stakes etc. to local authorities, golf courses, forestry commission & leading landscapers throughout the UK and abroad.

Landscape Architects frequently specify our products and the regular repeat orders we receive are ample proof that our products meet the high standards required by anyone concerned with treecare in the countryside and all amenity areas not to mention private estates and properties.

KEY FINANCES

Year
2016
Assets
£87.62k ▼ £-9.32k (-9.62 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£97.96k ▲ £0.38k (0.39 %)
Net Worth
£-10.34k ▲ £-9.7k (1,530.76 %)

REGISTRATION INFO

Company name
J.TOMS LIMITED
Company number
00710891
VAT
GB203481106
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Dec 1961
Age - 63 years
Home Country
United Kingdom

CONTACTS

Website
www.jtoms.co.uk
Phones
01233 770 066
+44 (0)1233 770 066
Registered Address
VICTORIA COURT,
17-21 ASHFORD ROAD,
MAIDSTONE,
KENT,
ENGLAND,
ME14 5FA

ECONOMIC ACTIVITIES

46180
Agents specialized in the sale of other particular products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

12 Sep 2016
Confirmation statement made on 4 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Nov 2015
Registered office address changed from Cornwallis House Pudding Lane Maidstone Kent ME14 1NH to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 18 November 2015

CHARGES

24 March 2003
Status
Satisfied on 8 December 2012
Delivered
27 March 2003
Persons entitled
National Westminster Bank PLC
Description
Unit 7 marley farm industrial estates marden ashford kent…

See Also


Last update 2018

J.TOMS LIMITED DIRECTORS

Robert John Harrison

  Acting
Appointed
01 July 2001
Role
Secretary
Address
The Oaks, Headcorn Road, Grafty Green, Kent, ME17 2AS
Name
HARRISON, Robert John

Ian David Harrison

  Acting
Appointed
27 July 2005
Occupation
Manager
Role
Director
Age
45
Nationality
British
Address
6 Aviemore Gardens, Bearsted, Maidstone, Kent, ME14 4BA
Country Of Residence
England
Name
HARRISON, Ian David

Robert John Harrison

  Acting PSC
Appointed
14 August 1995
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
The Oaks, Headcorn Road, Grafty Green, Kent, ME17 2AS
Country Of Residence
United Kingdom
Name
HARRISON, Robert John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Edmund David Harrison

  Resigned
Resigned
30 June 2001
Role
Secretary
Address
19 The Landway, Bearsted, Maidstone, Kent, ME14 4BE
Name
HARRISON, Edmund David

Edmund Walter Harrison

  Resigned
Resigned
05 September 1996
Occupation
Company Director
Role
Director
Age
119
Nationality
British
Address
Hunters Moon Broomfield Road, Kingswood, Maidstone, Kent, ME17 3NY
Name
HARRISON, Edmund Walter

Edmund David Harrison

  Resigned PSC
Resigned
27 July 2005
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
19 The Landway, Bearsted, Maidstone, Kent, ME14 4BE
Name
HARRISON, Edmund David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Joan Marie Harrison

  Resigned
Resigned
31 July 2002
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
19 The Landway, Bearsted, Maidstone, Kent, ME14 4BE
Name
HARRISON, Joan Marie

Peter Christopher Harrison

  Resigned
Resigned
26 July 2011
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
Chartway Cottage Chartway Street, East Sutton, Maidstone, Kent, ME17 3DP
Country Of Residence
United Kingdom
Name
HARRISON, Peter Christopher

Sheila Mary Harrison

  Resigned
Resigned
30 September 1996
Occupation
Company Director
Role
Director
Age
112
Nationality
British
Address
Hunters Moon Broomfield Road, Kingswood, Maidstone, Kent, ME17 3NY
Name
HARRISON, Sheila Mary

REVIEWS


Check The Company
Very good according to the company’s financial health.