ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

At Jones Holdings Limited

At Jones Holdings Limited is an active company incorporated on 21 April 2005 with the registered office located in Fareham, Hampshire. At Jones Holdings Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05431412
Private limited company
Age
20 years
Incorporated 21 April 2005
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 27 May 2025 (3 months ago)
Next confirmation dated 27 May 2026
Due by 10 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Oct31 Mar 2024 (1 year 6 months)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
9 The Gardens
Fareham
PO16 8SS
England
Address changed on 8 Jan 2024 (1 year 8 months ago)
Previous address was 6 the Potteries Wickham Road Fareham Hampshire PO16 7ET United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Director • Certified Chartered Accountant • British • Lives in England • Born in Jul 1984
Director • Commercial Director • British • Lives in England • Born in Jul 1969
Director • British • Lives in England • Born in Feb 1986
Director • British • Lives in England • Born in Dec 1972
Director • British • Lives in England • Born in Nov 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.T. Jones & Son Limited
Mr Kevin James Harfield, Dale Thomas Harper-Jones, and 4 more are mutual people.
Active
ATJ Facades Limited
Dale Thomas Harper-Jones, Jamie Whitley, and 2 more are mutual people.
Active
DBB Properties Limited
Dale Thomas Harper-Jones and Mr Brian Robert Sheppard are mutual people.
Active
ATJ Plant Ltd
Dale Thomas Harper-Jones and Jamie Whitley are mutual people.
Active
The Trustees Of At Jones Holdings Limited
Mr Kevin James Harfield and Dale Thomas Harper-Jones are mutual people.
Active
ATJ Homes Limited
Dale Thomas Harper-Jones and Mr Brian Robert Sheppard are mutual people.
Active
ATJ People Limited
Dale Thomas Harper-Jones and Jamie Whitley are mutual people.
Active
Viking Corp Limited
Mr Kevin James Harfield is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 1 Oct31 Mar 2024
Traded for 18 months
Cash in Bank
£151K
Decreased by £702K (-82%)
Turnover
£53.17M
Increased by £14.05M (+36%)
Employees
80
Decreased by 7 (-8%)
Total Assets
£15.05M
Decreased by £2.03M (-12%)
Total Liabilities
-£13.92M
Decreased by £2.02M (-13%)
Net Assets
£1.13M
Decreased by £9K (-1%)
Debt Ratio (%)
92%
Decreased by 0.84% (-1%)
Latest Activity
Confirmation Submitted
3 Months Ago on 27 May 2025
Confirmation Submitted
4 Months Ago on 24 Apr 2025
Group Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Accounting Period Extended
1 Year 2 Months Ago on 28 Jun 2024
Mr Dale Thomas Harper-Jones (PSC) Details Changed
1 Year 3 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 May 2024
Barry Roy David Beesley Resigned
1 Year 5 Months Ago on 31 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Jan 2024
Mr Adam Peter Daniel Lee Appointed
1 Year 11 Months Ago on 1 Oct 2023
Mr Keith Alan Horsford Appointed
1 Year 11 Months Ago on 1 Oct 2023
Get Credit Report
Discover At Jones Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 May 2025 with updates
Submitted on 27 May 2025
Confirmation statement made on 21 April 2025 with no updates
Submitted on 24 Apr 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 28 Jun 2024
Previous accounting period extended from 30 September 2023 to 31 March 2024
Submitted on 28 Jun 2024
Change of details for Mr Dale Thomas Harper-Jones as a person with significant control on 29 May 2024
Submitted on 29 May 2024
Confirmation statement made on 21 April 2024 with updates
Submitted on 15 May 2024
Termination of appointment of Barry Roy David Beesley as a director on 31 March 2024
Submitted on 31 Mar 2024
Registered office address changed from 6 the Potteries Wickham Road Fareham Hampshire PO16 7ET United Kingdom to 9 the Gardens Fareham PO16 8SS on 8 January 2024
Submitted on 8 Jan 2024
Appointment of Mr Keith Alan Horsford as a director on 1 October 2023
Submitted on 2 Oct 2023
Appointment of Mr Adam Peter Daniel Lee as a director on 1 October 2023
Submitted on 2 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year