Company NameK.W. Jones & Sons (Rayleigh) Limited
DirectorsKenneth William Jones and Peter Kenneth Jones
Company StatusActive
Company Number01765066
CategoryPrivate Limited Company
Incorporation Date27 October 1983(40 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kenneth William Jones
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Nelson Road
Rayleigh
Essex
SS6 8HB
Director NameMr Peter Kenneth Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Gloucester Avenue
Rayleigh
Essex
SS6 8XR
Secretary NameLillian Bennett
StatusCurrent
Appointed29 August 2018(34 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressPandora Helena Road
Rayleigh
SS6 8LL
Secretary NamePatricia Edna Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 01 March 2015)
RoleCompany Director
Correspondence Address46 Nelson Road
Rayleigh
Essex
SS6 8HB

Contact

Websitekwjonesandsons.org.uk

Location

Registered AddressMatrix House
12 - 16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

499 at £1Peter Kenneth Jones
49.90%
Ordinary
261 at £1Patricia Edna Jones
26.10%
Ordinary
240 at £1Kenneth William Jones
24.00%
Ordinary

Financials

Year2014
Net Worth£112,751
Cash£71,322
Current Liabilities£642,737

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 May 2006Delivered on: 24 May 2006
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H elm dene ironwell lane hawkwell essex.
Fully Satisfied
13 May 2005Delivered on: 14 May 2005
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 19 woodside chase, hawkwell, hockley, essex.
Fully Satisfied
30 September 2004Delivered on: 1 October 2004
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land (PLOT2) off gloucester avenue,rayleigh,essex.
Fully Satisfied
9 July 2003Delivered on: 11 July 2003
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land (plots 3 & 4) gloucester avenue rayleigh essex.
Fully Satisfied
22 November 2002Delivered on: 28 November 2002
Satisfied on: 26 February 2015
Persons entitled: John William Gale and Kathleen Mary Gale

Classification: Legal charge
Secured details: £165,000 due or to become due from the company to the chargee.
Particulars: The property k/a land to the north east of 5 the glen, daws heath road, rayleigh, essex.
Fully Satisfied
4 August 2000Delivered on: 8 August 2000
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land between numbers 5 and 7 marshalls close rayleigh essex.
Fully Satisfied
12 August 1999Delivered on: 18 August 1999
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 3,41 hawkwell chase,hawkwell,essex t/no: EX603208.
Fully Satisfied
21 September 2021Delivered on: 21 September 2021
Satisfied on: 30 September 2021
Persons entitled: Robert Neil Denmark and Victoria Denmark

Classification: A registered charge
Particulars: Land at rear of 24 hockley road rayleigh essex SS6 8EB.
Fully Satisfied
2 February 1994Delivered on: 14 February 1994
Satisfied on: 16 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 35/49 church road shoeburyness essex.
Fully Satisfied
6 November 2013Delivered on: 7 November 2013
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a land east of 23 gloucester avenue rayleigh essex t/no's EX893735 & EX894438.
Fully Satisfied
11 May 2012Delivered on: 12 May 2012
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the west side of nelson road rayleigh essex t/n's EX89477 and EX875031.
Fully Satisfied
29 July 2011Delivered on: 5 August 2011
Satisfied on: 31 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plots 2-5 hampstead gardens forming part of 93 and 95 greensward lane hockley essex t/nos EX809095 and EX861204.
Fully Satisfied
17 December 2010Delivered on: 23 December 2010
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north west of greensward lane hockley essex t/n EX850887.
Fully Satisfied
24 August 2006Delivered on: 25 August 2006
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 63 fernlea road benfleet essex t/nos EX724397 and EX716475.
Fully Satisfied
31 May 2023Delivered on: 5 June 2023
Persons entitled: Colin William Mann

Classification: A registered charge
Particulars: Freehold land and being 125 bull lane, rayleigh, essex, SS6 bnu and secondly the land on the west side of 127 bull lane, rayleigh and regsitered at land registry under title no EX740504 and AA49584.
Outstanding
4 September 2018Delivered on: 5 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property at 17 victoria road rayleigh essex t/n EX972990.
Outstanding
25 January 2017Delivered on: 3 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land at the rear of 19 downer road benfleet essex part t/no. EX586780 and wholt t/no. EX921619 toegether with the new dwelling house in the course of construction thereon and intended to be k/a rhoda view rhoda road benfleet.
Outstanding
25 January 2016Delivered on: 28 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at the rear of numbers 179-185 main road hawkwell hockley essex comprising of phase ii of the companys main road development site at hakwell aforesaid t/n EX926458, EX926523, EX926698, EX928268 and EX928665.
Outstanding
16 May 2014Delivered on: 17 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 177 main road hawkwell hockley essex t/n EX754155. Land at the rear of 173 main road hawkwell hockley essex t/n EX905102. Land at the rear of 175 main road hawkwell hockley essex t/n EX905078.
Outstanding
1 May 2014Delivered on: 2 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 November 2010Delivered on: 23 November 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 November 1993Delivered on: 17 November 1993
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Outstanding

Filing History

15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
15 January 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
30 October 2023Registration of charge 017650660023, created on 27 October 2023 (9 pages)
5 June 2023Registration of charge 017650660022, created on 31 May 2023 (9 pages)
6 February 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
25 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
7 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 September 2021Satisfaction of charge 017650660021 in full (1 page)
21 September 2021Registration of charge 017650660021, created on 21 September 2021 (8 pages)
30 June 2021Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE on 30 June 2021 (1 page)
20 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
10 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
5 September 2018Registration of charge 017650660020, created on 4 September 2018 (37 pages)
3 September 2018Appointment of Lillian Bennett as a secretary on 29 August 2018 (2 pages)
2 August 2018Satisfaction of charge 017650660019 in full (4 pages)
7 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 February 2017Registration of charge 017650660019, created on 25 January 2017 (12 pages)
3 February 2017Registration of charge 017650660019, created on 25 January 2017 (12 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 January 2016Registration of charge 017650660018, created on 25 January 2016 (12 pages)
28 January 2016Registration of charge 017650660018, created on 25 January 2016 (12 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 March 2015Termination of appointment of Patricia Edna Jones as a secretary on 1 March 2015 (1 page)
2 March 2015Termination of appointment of Patricia Edna Jones as a secretary on 1 March 2015 (1 page)
2 March 2015Termination of appointment of Patricia Edna Jones as a secretary on 1 March 2015 (1 page)
26 February 2015Satisfaction of charge 017650660015 in full (1 page)
26 February 2015Satisfaction of charge 12 in full (1 page)
26 February 2015Satisfaction of charge 6 in full (1 page)
26 February 2015Satisfaction of charge 12 in full (1 page)
26 February 2015Satisfaction of charge 8 in full (1 page)
26 February 2015Satisfaction of charge 9 in full (1 page)
26 February 2015Satisfaction of charge 4 in full (1 page)
26 February 2015Satisfaction of charge 5 in full (1 page)
26 February 2015Satisfaction of charge 6 in full (1 page)
26 February 2015Satisfaction of charge 8 in full (1 page)
26 February 2015Satisfaction of charge 7 in full (1 page)
26 February 2015Satisfaction of charge 10 in full (1 page)
26 February 2015Satisfaction of charge 7 in full (1 page)
26 February 2015Satisfaction of charge 5 in full (1 page)
26 February 2015Satisfaction of charge 3 in full (1 page)
26 February 2015Satisfaction of charge 10 in full (1 page)
26 February 2015Satisfaction of charge 4 in full (1 page)
26 February 2015Satisfaction of charge 3 in full (1 page)
26 February 2015Satisfaction of charge 017650660015 in full (1 page)
26 February 2015Satisfaction of charge 14 in full (1 page)
26 February 2015Satisfaction of charge 9 in full (1 page)
26 February 2015Satisfaction of charge 14 in full (1 page)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
17 May 2014Registration of charge 017650660017 (12 pages)
17 May 2014Registration of charge 017650660017 (12 pages)
2 May 2014Registration of charge 017650660016 (5 pages)
2 May 2014Registration of charge 017650660016 (5 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
17 February 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
17 February 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
7 November 2013Registration of charge 017650660015 (13 pages)
7 November 2013Registration of charge 017650660015 (13 pages)
6 March 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
6 March 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
5 April 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
5 April 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Peter Kenneth Jones on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Peter Kenneth Jones on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Peter Kenneth Jones on 1 December 2011 (2 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 February 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
2 February 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
16 January 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
16 January 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
27 January 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 February 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
25 February 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
17 April 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
17 April 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
25 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
9 January 2006Secretary's particulars changed (1 page)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Secretary's particulars changed (1 page)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
23 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
23 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
26 January 2005Return made up to 31/12/04; full list of members (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (5 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
26 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
26 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
27 January 2004Return made up to 31/12/03; full list of members (5 pages)
27 January 2004Return made up to 31/12/03; full list of members (5 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
17 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
17 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
7 April 2003Return made up to 31/12/02; full list of members (7 pages)
7 April 2003Return made up to 31/12/02; full list of members (7 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
15 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
15 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
19 February 2002Return made up to 31/12/01; full list of members; amend (6 pages)
19 February 2002Return made up to 31/12/01; full list of members; amend (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 February 2001Full accounts made up to 30 September 2000 (8 pages)
16 February 2001Full accounts made up to 30 September 2000 (8 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
30 May 2000Full accounts made up to 30 September 1999 (8 pages)
30 May 2000Full accounts made up to 30 September 1999 (8 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
16 February 1999Full accounts made up to 30 September 1998 (8 pages)
16 February 1999Full accounts made up to 30 September 1998 (8 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
26 August 1998Registered office changed on 26/08/98 from: 9 nelson street southend-on-sea essex SS1 1EH (1 page)
26 August 1998Registered office changed on 26/08/98 from: 9 nelson street southend-on-sea essex SS1 1EH (1 page)
19 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
19 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 August 1997Full accounts made up to 30 September 1996 (12 pages)
3 August 1997Full accounts made up to 30 September 1996 (12 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 August 1996Full accounts made up to 30 September 1995 (13 pages)
2 August 1996Full accounts made up to 30 September 1995 (13 pages)
18 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
27 October 1983Incorporation (16 pages)
27 October 1983Incorporation (16 pages)