Background WavePink WaveYellow Wave

JAMES JONES & SONS LIMITED (SC005832)

JAMES JONES & SONS LIMITED (SC005832) is an active UK company. incorporated on 31 March 1905. with registered office in Broomage Avenue. The company operates in the Manufacturing sector, engaged in unknown sic code (16100) and 1 other business activities. JAMES JONES & SONS LIMITED has been registered for 120 years. Current directors include BALFOUR, Edward Francis, BOYD, Rory Ewen, BRUCE JONES, Tom Reid and 5 others.

Company Number
SC005832
Status
active
Type
ltd
Incorporated
31 March 1905
Age
120 years
Address
Broomage Avenue, FK5 4NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
BALFOUR, Edward Francis, BOYD, Rory Ewen, BRUCE JONES, Tom Reid, FRANCIS, Andrew Rowan, LESLIE, Alexander Francis Stewart, LESLIE, David Stewart, ROBERTS, Stuart, SHEPHERD, Andrew Watt
SIC Codes
16100, 16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES JONES & SONS LIMITED

JAMES JONES & SONS LIMITED is an active company incorporated on 31 March 1905 with the registered office located in Broomage Avenue. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100) and 1 other business activity. JAMES JONES & SONS LIMITED was registered 120 years ago.(SIC: 16100, 16290)

Status

active

Active since 120 years ago

Company No

SC005832

LTD Company

Age

120 Years

Incorporated 31 March 1905

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Broomage Avenue Larbert , FK5 4NQ,

Timeline

58 key events • 1905 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Loan Secured
Dec 13
Loan Cleared
Feb 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Jun 17
Loan Secured
Nov 17
Loan Secured
Oct 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
New Owner
Jun 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Capital Reduction
Jan 20
Share Buyback
Jan 20
Capital Reduction
Mar 20
Share Buyback
Mar 20
Loan Cleared
Apr 20
Share Buyback
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Share Buyback
Jun 20
Loan Secured
Jul 20
Share Buyback
Oct 20
Share Buyback
Oct 20
Share Buyback
Oct 20
Share Buyback
Nov 20
Share Buyback
Dec 20
Share Buyback
Feb 21
Share Buyback
Feb 21
Share Buyback
Apr 21
Director Left
May 22
Director Joined
Sept 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Loan Secured
Jan 24
Share Buyback
Jan 24
Share Buyback
Mar 24
Share Buyback
Aug 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
Share Buyback
Mar 25
Loan Secured
Aug 25
Share Buyback
Feb 26
Director Left
Mar 26
26
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

BALFOUR, Edward Francis

Active
Broomage AvenueFK5 4NQ
Born April 1965
Director
Appointed 03 Jun 2016

BOYD, Rory Ewen

Active
Denham Green Terrace, EdinburghEH5 3PG
Born April 1975
Director
Appointed 04 Jun 2010

BRUCE JONES, Tom Reid

Active
Broomage AvenueFK5 4NQ
Born September 1968
Director
Appointed 19 Aug 2002

FRANCIS, Andrew Rowan

Active
Broomage AvenueFK5 4NQ
Born May 1971
Director
Appointed 21 Nov 2024

LESLIE, Alexander Francis Stewart

Active
Broomage AvenueFK5 4NQ
Born December 1979
Director
Appointed 07 Jun 2019

LESLIE, David Stewart

Active
Broomage AvenueFK5 4NQ
Born February 1964
Director
Appointed 03 Jun 2016

ROBERTS, Stuart

Active
Broomage AvenueFK5 4NQ
Born April 1973
Director
Appointed 06 Jan 2020

SHEPHERD, Andrew Watt

Active
Broomage Avenue, LarbertFK5 4NQ
Born May 1960
Director
Appointed 01 Sept 2022

JONES, Roderick Forbes

Resigned
Nether Kinneddar, SalineKY12 9LJ
Secretary
Appointed N/A
Resigned 29 Jun 2007

MILLER, Alasdair James

Resigned
Broomage AvenueFK5 4NQ
Secretary
Appointed 02 Jun 2016
Resigned 06 Jan 2020

STEVENSON, Robin Teacher

Resigned
Sunnydale Friarsbrae, LinlithgowEH49 6BQ
Secretary
Appointed 29 Jun 2007
Resigned 03 Jun 2016

ARMSTRONG, John Frederick Cunningham

Resigned
Riggethill, StirlingFK8 3HS
Born December 1939
Director
Appointed 27 Jul 1990
Resigned 02 Jul 1990

ARMSTRONG, John Frederick Cunningham

Resigned
Riggethill, StirlingFK8 3HS
Born December 1939
Director
Appointed N/A
Resigned 04 Jun 2010

BLYTH, Graham

Resigned
Broomage AvenueFK5 4NQ
Born August 1963
Director
Appointed 01 Jan 2019
Resigned 21 Nov 2024

BRUCE JONES, Thomas Dunlop

Resigned
The House On The Hill, DunblaneFK15 0HR
Born May 1920
Director
Appointed N/A
Resigned 08 May 1995

JONES, James Airlie Bruce

Resigned
Camsie House, DunfermlineKY11 3EE
Born July 1937
Director
Appointed N/A
Resigned 02 Jun 2007

JONES, Roderick Forbes

Resigned
Nether Kinneddar, SalineKY12 9LJ
Born September 1939
Director
Appointed N/A
Resigned 04 Jun 2010

JONES, Tom Allan Bruce

Resigned
Broomage AvenueFK5 4NQ
Born August 1941
Director
Appointed N/A
Resigned 22 Nov 2018

KISSOCK, John Andrew

Resigned
The Rowans, DunblaneFK15 0HQ
Born May 1952
Director
Appointed N/A
Resigned 31 May 2007

LESLIE, Michael Francis Bruce

Resigned
Oakbank Smithy Loan, DunblaneFK15 0HQ
Born March 1946
Director
Appointed N/A
Resigned 21 Nov 2019

MCKENZIE, Peter

Resigned
Broomage AvenueFK5 4NQ
Born February 1967
Director
Appointed 01 Sept 2019
Resigned 05 Mar 2026

MILLER, Alasdair James

Resigned
Broomage Avenue, LarbertFK5 4NQ
Born June 1966
Director
Appointed 25 Feb 2016
Resigned 31 Dec 2019

PIRIE, Ian Alexander

Resigned
Thornton House, AuchterarderPH3 1PS
Born January 1956
Director
Appointed 17 Feb 1997
Resigned 31 Dec 2018

STEVENSON, Robin Teacher

Resigned
Sunnydale Friarsbrae, LinlithgowEH49 6BQ
Born September 1952
Director
Appointed 17 Feb 1997
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Tom Reid Bruce-Jones

Active
Broomage Avenue, LarbertFK5 4NQ
Born September 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2019

Mr Tom Allan Bruce-Jones

Ceased
Broomage AvenueFK5 4NQ
Born August 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Jul 2017
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

192

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Capital Return Purchase Own Shares
25 February 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 March 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Capital Return Purchase Own Shares
27 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 September 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
7 August 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 January 2024
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
19 September 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 October 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 April 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 February 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 February 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 December 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 October 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 October 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 October 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2020
MR01Registration of a Charge
Capital Return Purchase Own Shares
15 June 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
4 June 2020
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Capital Cancellation Shares
18 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2020
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Capital Cancellation Shares
9 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Legacy
23 March 2018
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Legacy
9 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Group
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Statement Of Companys Objects
6 June 2011
CC04CC04
Resolution
6 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Resolution
26 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 August 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Mortgage Alter Floating Charge With Number
28 March 2009
466(Scot)466(Scot)
Legacy
28 March 2009
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
28 March 2009
466(Scot)466(Scot)
Accounts With Accounts Type Group
20 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Legacy
13 May 2008
88(3)88(3)
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
9 August 2007
AAAnnual Accounts
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
169169
Accounts With Accounts Type Group
4 August 2006
AAAnnual Accounts
Legacy
25 July 2006
123Notice of Increase in Nominal Capital
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 August 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
169169
Resolution
20 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2004
AAAnnual Accounts
Memorandum Articles
22 July 2004
MEM/ARTSMEM/ARTS
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 October 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 March 2003
AUDAUD
Legacy
17 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 September 2002
AAAnnual Accounts
Resolution
19 June 2002
RESOLUTIONSResolutions
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 September 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
419a(Scot)419a(Scot)
Legacy
10 October 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
7 September 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 September 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
18 September 1998
AUDAUD
Accounts With Accounts Type Full Group
22 July 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 July 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Resolution
28 February 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
23 August 1996
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 July 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
3 October 1994
AAAnnual Accounts
Mortgage Alter Floating Charge
15 August 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
10 August 1994
466(Scot)466(Scot)
Legacy
10 August 1994
410(Scot)410(Scot)
Legacy
14 July 1994
419a(Scot)419a(Scot)
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1992
AAAnnual Accounts
Legacy
5 August 1992
410(Scot)410(Scot)
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1991
AAAnnual Accounts
Legacy
30 July 1991
363aAnnual Return
Legacy
17 December 1990
410(Scot)410(Scot)
Legacy
2 October 1990
363363
Legacy
2 October 1990
288288
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Resolution
16 March 1990
RESOLUTIONSResolutions
Legacy
1 September 1989
363363
Accounts With Accounts Type Full Group
22 August 1989
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
26 November 1987
363363
Accounts With Accounts Type Full Group
26 November 1987
AAAnnual Accounts
Legacy
14 April 1987
REREG(U)REREG(U)
Memorandum Articles
27 January 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Incorporation Company
31 March 1905
NEWINCIncorporation