Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMPSON JONES BUSINESS SOLUTIONS LIMITED
Company Information for

THOMPSON JONES BUSINESS SOLUTIONS LIMITED

3 SHEEN ROAD, RICHMOND, TW9 1AD,
Company Registration Number
05301391
Private Limited Company
Active

Company Overview

About Thompson Jones Business Solutions Ltd
THOMPSON JONES BUSINESS SOLUTIONS LIMITED was founded on 2004-12-01 and has its registered office in Richmond. The organisation's status is listed as "Active". Thompson Jones Business Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THOMPSON JONES BUSINESS SOLUTIONS LIMITED
 
Legal Registered Office
3 SHEEN ROAD
RICHMOND
TW9 1AD
Other companies in BL9
 
Previous Names
NICE + EASY BUSINESS SERVICES LIMITED20/10/2005
Filing Information
Company Number 05301391
Company ID Number 05301391
Date formed 2004-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB851485806  
Last Datalog update: 2024-01-05 09:22:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMPSON JONES BUSINESS SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JULIAN ANSELL LIMITED   LEDGER SPARKS LIMITED   PETER HALL LIMITED   SKS BUSINESS SERVICES LTD   WALL & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THOMPSON JONES BUSINESS SOLUTIONS LIMITED
The following companies were found which have the same name as THOMPSON JONES BUSINESS SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMPSON JONES BUSINESS SOLUTIONS NO 2 LIMITED 2 HEAP BRIDGE BURY LANCASHIRE BL9 7HR Dissolved Company formed on the 2009-02-05

Company Officers of THOMPSON JONES BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID CARLIN
Director 2010-11-26
JOHN KENNETH STONE
Director 2010-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
JANET EMILY BODDIS
Company Secretary 2006-04-12 2013-03-31
PETER BODDIS
Director 2010-11-26 2013-03-31
JENNIFER BOWERS CARLIN
Director 2006-04-12 2010-11-28
DAVID EMERY
Director 2004-12-01 2010-03-31
PETER BODDIS
Company Secretary 2004-12-01 2006-04-12
PETER BODDIS
Director 2004-12-01 2006-04-12
PETER DAVID CARLIN
Director 2004-12-01 2006-04-12
JOHN KENNETH STONE
Director 2004-12-01 2006-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID CARLIN T J PAY LTD Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
JOHN KENNETH STONE T J PAY LTD Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-05Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-12-05Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-12-05Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-12-05Audit exemption subsidiary accounts made up to 2022-11-30
2023-11-27REGISTRATION OF A CHARGE / CHARGE CODE 053013910006
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053013910002
2022-12-16Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-12-16Audit exemption subsidiary accounts made up to 2021-11-30
2022-12-14CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053013910005
2022-01-12Audit exemption statement of guarantee by parent company for period ending 30/11/20
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2022-01-12Consolidated accounts of parent company for subsidiary company period ending 30/11/20
2022-01-12Audit exemption subsidiary accounts made up to 2020-11-30
2022-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-12-16CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH STONE
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CARLIN
2021-10-25CH01Director's details changed for Mr Sanjay Kumar Swarup on 2021-10-25
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANIL CHANDRA SWARUP
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANIL CHANDRA SWARUP
2021-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 053013910004
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 053013910003
2021-08-24AP01DIRECTOR APPOINTED MR ANIL CHANDRA SWARUP
2021-08-05AA01Previous accounting period shortened from 31/03/21 TO 30/11/20
2021-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-05-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-05-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-03-10RP04CS01Second filing of Confirmation Statement dated 01/12/2019
2020-03-10RP04CS01Second filing of Confirmation Statement dated 01/12/2019
2020-03-10RP04CS01Second filing of Confirmation Statement dated 01/12/2019
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-17PSC05Change of details for Sks Bl Limited as a person with significant control on 2019-12-16
2019-09-13RES01ADOPT ARTICLES 13/09/19
2019-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053013910002
2019-09-02PSC02Notification of Sks Bl Limited as a person with significant control on 2019-08-30
2019-09-02PSC07CESSATION OF PETER DAVID CARLIN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM 2 Heap Bridge Bury Lancashire BL9 7HR
2019-09-02AP01DIRECTOR APPOINTED MR SANJAY KUMAR SWARUP
2019-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053013910001
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 960
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-05CH01Director's details changed for Mr Peter David Carlin on 2016-01-02
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 960
2015-12-10AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20CC04Statement of company's objects
2015-11-20RES01ADOPT ARTICLES 20/11/15
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 960
2014-12-08AR0101/12/14 ANNUAL RETURN FULL LIST
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 053013910001
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 960
2013-12-06AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH STONE / 29/11/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CARLIN / 29/11/2013
2013-04-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANET BODDIS
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BODDIS
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0101/12/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0101/12/11 ANNUAL RETURN FULL LIST
2011-01-18AR0101/12/10 ANNUAL RETURN FULL LIST
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BOWERS CARLIN
2010-12-06AP01DIRECTOR APPOINTED PETER BODDIS
2010-12-06AP01DIRECTOR APPOINTED JOHN KENNETH STONE
2010-12-06AP01DIRECTOR APPOINTED PETER DAVID CARLIN
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-06SH0126/11/10 STATEMENT OF CAPITAL GBP 960
2010-12-03RES15CHANGE OF NAME 26/11/2010
2010-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-06RES01ALTER ARTICLES 25/09/2010
2010-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EMERY
2010-01-08AR0101/12/09 FULL LIST
2009-11-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-27363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2006-12-12363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-17288bSECRETARY RESIGNED
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288aNEW SECRETARY APPOINTED
2006-01-17363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: BRIDGE HOUSE, HEAP BRIDGE BURY LANCASHIRE BL9 7HT
2005-10-20CERTNMCOMPANY NAME CHANGED NICE + EASY BUSINESS SERVICES LI MITED CERTIFICATE ISSUED ON 20/10/05
2004-12-30225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2004-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THOMPSON JONES BUSINESS SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THOMPSON JONES BUSINESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOMPSON JONES BUSINESS SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of THOMPSON JONES BUSINESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMPSON JONES BUSINESS SOLUTIONS LIMITED
Trademarks
We have not found any records of THOMPSON JONES BUSINESS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMPSON JONES BUSINESS SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as THOMPSON JONES BUSINESS SOLUTIONS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THOMPSON JONES BUSINESS SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMPSON JONES BUSINESS SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMPSON JONES BUSINESS SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.