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
-
Check the company
-
UK
-
Maidstone
- Company name
- J.TOMS LIMITED
- Company number
- 00710891
- VAT
- GB203481106
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Dec 1961
Age - 64 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
- 46
- 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
- 57
- 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
- 120
- 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
- 89
- 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
- 86
- 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
- 83
- 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
- 113
- 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.