Company NameFreeman Jones Limited
Company StatusActive
Company Number04348410
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Simon David Kay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(2 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameStephen Andrew Stylianou
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(2 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Jonathan Gavin Warr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(11 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Ryan David Swann
StatusCurrent
Appointed05 March 2015(13 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Lee McNeill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Ian James Somerset
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Simon David Kay
NationalityBritish
StatusResigned
Appointed22 March 2002(2 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMrs Deborah Ware
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewww.freemanjones.co.uk
Telephone0800 9707725
Telephone regionFreephone

Location

Registered AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Think Money Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,212,715
Gross Profit£7,011,341
Net Worth£1,757,240
Cash£16,917,472
Current Liabilities£19,106,071

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

17 July 2007Delivered on: 1 August 2007
Satisfied on: 10 August 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due of any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 January 2007Delivered on: 3 February 2007
Satisfied on: 3 August 2007
Persons entitled: The Royal Bank of Scotland PLC ("Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 June 2004Delivered on: 1 July 2004
Satisfied on: 27 January 2007
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 March 2007Delivered on: 10 April 2007
Persons entitled: Intercity Paging Limited

Classification: Rent security deposit deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charges and agrees to charge all its interest in the deposit. See the mortgage charge document for full details.
Outstanding

Filing History

12 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
9 May 2023Full accounts made up to 31 January 2022 (25 pages)
13 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Deborah Ware as a director on 1 April 2022 (1 page)
2 February 2022Full accounts made up to 31 January 2021 (28 pages)
15 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
14 May 2021Appointment of Mr Ian James Somerset as a director on 13 May 2021 (2 pages)
14 May 2021Appointment of Mr Lee Mcneill as a director on 13 May 2021 (2 pages)
11 February 2021Full accounts made up to 31 January 2020 (26 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (3 pages)
4 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
29 November 2019Full accounts made up to 31 January 2019 (19 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
15 March 2019Cessation of Think Money Holdings Limited as a person with significant control on 28 February 2019 (1 page)
15 March 2019Notification of Financial Wellness Group Limited as a person with significant control on 28 February 2019 (2 pages)
12 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
29 October 2018Full accounts made up to 31 January 2018 (18 pages)
23 August 2018Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
3 November 2017Full accounts made up to 31 January 2017 (17 pages)
3 November 2017Full accounts made up to 31 January 2017 (17 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
2 November 2016Full accounts made up to 31 January 2016 (21 pages)
2 November 2016Full accounts made up to 31 January 2016 (21 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(5 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(5 pages)
30 October 2015Full accounts made up to 31 January 2015 (17 pages)
30 October 2015Full accounts made up to 31 January 2015 (17 pages)
22 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for deborah ware
(5 pages)
22 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for deborah ware
(5 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
18 December 2014Appointment of Mrs Deborah Ware as a director on 15 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/2015
(3 pages)
18 December 2014Appointment of Mrs Deborah Ware as a director on 15 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/2015
(3 pages)
20 October 2014Full accounts made up to 31 January 2014 (17 pages)
20 October 2014Full accounts made up to 31 January 2014 (17 pages)
21 March 2014Registered office address changed from Carlton House Vere Street Salford M50 2GQ on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Carlton House Vere Street Salford M50 2GQ on 21 March 2014 (1 page)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
21 October 2013Full accounts made up to 31 January 2013 (18 pages)
21 October 2013Full accounts made up to 31 January 2013 (18 pages)
10 August 2013Satisfaction of charge 4 in full (4 pages)
10 August 2013Satisfaction of charge 4 in full (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
23 October 2012Full accounts made up to 31 January 2012 (18 pages)
23 October 2012Full accounts made up to 31 January 2012 (18 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
27 October 2011Full accounts made up to 31 January 2011 (17 pages)
27 October 2011Full accounts made up to 31 January 2011 (17 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
27 October 2010Full accounts made up to 31 January 2010 (16 pages)
27 October 2010Full accounts made up to 31 January 2010 (16 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
28 November 2009Full accounts made up to 31 January 2009 (15 pages)
28 November 2009Full accounts made up to 31 January 2009 (15 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
30 March 2009Return made up to 07/01/09; full list of members (3 pages)
30 March 2009Return made up to 07/01/09; full list of members (3 pages)
17 November 2008Full accounts made up to 31 January 2008 (15 pages)
17 November 2008Full accounts made up to 31 January 2008 (15 pages)
9 May 2008Registered office changed on 09/05/2008 from freeman house carolina way south langworthy road salford quays M50 2ZY (1 page)
9 May 2008Registered office changed on 09/05/2008 from freeman house carolina way south langworthy road salford quays M50 2ZY (1 page)
4 February 2008Return made up to 07/01/08; full list of members (3 pages)
4 February 2008Return made up to 07/01/08; full list of members (3 pages)
27 November 2007Full accounts made up to 31 January 2007 (14 pages)
27 November 2007Full accounts made up to 31 January 2007 (14 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Return made up to 07/01/07; full list of members (7 pages)
17 January 2007Return made up to 07/01/07; full list of members (7 pages)
24 November 2006Full accounts made up to 31 January 2006 (14 pages)
24 November 2006Full accounts made up to 31 January 2006 (14 pages)
27 July 2006Auditor's resignation (2 pages)
27 July 2006Auditor's resignation (2 pages)
19 January 2006Return made up to 07/01/06; full list of members (7 pages)
19 January 2006Return made up to 07/01/06; full list of members (7 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
25 November 2005Accounts for a small company made up to 31 January 2005 (8 pages)
25 November 2005Accounts for a small company made up to 31 January 2005 (8 pages)
11 January 2005Return made up to 07/01/05; full list of members (7 pages)
11 January 2005Return made up to 07/01/05; full list of members (7 pages)
24 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
24 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
12 July 2004Declaration of assistance for shares acquisition (8 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2004Declaration of assistance for shares acquisition (8 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
24 June 2004Registered office changed on 24/06/04 from: marsland house marsland road sale cheshire M33 3LX (1 page)
24 June 2004Registered office changed on 24/06/04 from: marsland house marsland road sale cheshire M33 3LX (1 page)
14 January 2004Return made up to 07/01/04; full list of members (7 pages)
14 January 2004Return made up to 07/01/04; full list of members (7 pages)
24 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
24 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
7 February 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Company name changed gregory pennington (nationwide) LIMITED\certificate issued on 15/01/03 (2 pages)
15 January 2003Company name changed gregory pennington (nationwide) LIMITED\certificate issued on 15/01/03 (2 pages)
7 May 2002Memorandum and Articles of Association (12 pages)
7 May 2002Memorandum and Articles of Association (12 pages)
23 April 2002Company name changed hamsard 2452 LIMITED\certificate issued on 23/04/02 (2 pages)
23 April 2002Company name changed hamsard 2452 LIMITED\certificate issued on 23/04/02 (2 pages)
4 April 2002Registered office changed on 04/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
4 April 2002Registered office changed on 04/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
4 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New director appointed (3 pages)
4 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002New director appointed (3 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
7 January 2002Incorporation (18 pages)
7 January 2002Incorporation (18 pages)