ABOUT JOHN JONES & SON LIMITED
We are a family run company with over 25 years experience in the haulage industry.
John Jones & Son Ltd started out in 1982, with a single Leyland Reiver. Over the last 25 years, through hard work, determination, and excellent customer service, we have built up the company to a large fleet of tippers, and JCB Plant.
The company is supported by friendly, experienced, and well trained drivers. Our drivers always aim to go the extra mile. We run a new fleet of Hino 6 and 8 wheelers, fitted with the latest technology for maximum safety. Our fleet is supported by our experienced on site fitter.
The most important part of our business is customer satisfaction. We achieve this goal by providing constant communication, reliability, competitive rates, and a friendly service.
Company history
With our large fleet of six and eight wheel tippers, we specialise in bulk muck away projects. We operate right throughout Wales with expansive tipping facilities. We provide a complete site clearance solution and aim to maximise recycling to minimise waste.
We are suppliers of the best quality screened topsoil. Our most valued customers include landscaping companies, Environment Agencies, lawn turf suppliers, and many blue chip construction companies. We also supply compost and topsoil-compost mixes.
We are available 24 hours a day, 7 days a week.
KEY FINANCE
Year
2016
Assets
£662.01k
▼ £-160.23k (-19.49 %)
Cash
£19.08k
▼ £-255.22k (-93.05 %)
Liabilities
£300.84k
▲ £49.13k (19.52 %)
Net Worth
£361.17k
▼ £-209.35k (-36.70 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Carmarthenshire
- Company name
- JOHN JONES & SON LIMITED
- Company number
- 03832135
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Aug 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- haulage-plant-hire.co.uk
- Phones
-
07836 375 174
07800 965 058
01269 832 855
01269 845 106
- Registered Address
- TYCROES FARM,
LLANDEILO ROAD GORSLAS,
NR LLANELLI,
CARMARTHENSHIRE,
SA14 7LW
ECONOMIC ACTIVITIES
- 49410
- Freight transport by road
LAST EVENTS
- 07 Mar 2017
- Confirmation statement made on 7 March 2017 with updates
- 17 Oct 2016
- Confirmation statement made on 26 August 2016 with updates
- 29 Apr 2016
- Registration of charge 038321350002, created on 25 April 2016
CHARGES
-
25 April 2016
- Status
- Outstanding
- Delivered
- 29 April 2016
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
-
26 April 2000
- Status
- Outstanding
- Delivered
- 3 May 2000
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
JOHN JONES & SON LIMITED DIRECTORS
Evan William John Jones
Acting
PSC
- Appointed
- 26 August 1999
- Occupation
- Haulier
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Tycroes Farm, Llandeilo Road, Gorslas, Carmarthenshire, SA14 7LW
- Country Of Residence
- United Kingdom
- Name
- JONES, Evan William John
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Gareth Jonathan Jones
Acting
- Appointed
- 05 April 2015
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 71 Llandeilo Road, Gorslas, Llanelli, Dyfed, Wales, SA14 7LW
- Country Of Residence
- Wales
- Name
- JONES, Gareth Jonathan
Shirley Ann Jones
Resigned
- Appointed
- 26 August 1999
- Resigned
- 16 December 2009
- Role
- Secretary
- Address
- Tycroes Farm, Llandeilo Road, Gorslas, Carmarthenshire, SA14 7LW
- Name
- JONES, Shirley Ann
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 26 August 1999
- Resigned
- 26 August 1999
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Shirley Ann Jones
Resigned
PSC
- Appointed
- 31 August 2004
- Resigned
- 16 December 2009
- Occupation
- Haulier
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Tycroes Farm, Llandeilo Road, Gorslas, Carmarthenshire, SA14 7LW
- Name
- JONES, Shirley Ann
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 26 August 1999
- Resigned
- 26 August 1999
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.