W.JONES AND SONS(MOTOR ENGINEERS)LIMITED
WEST SUSSEX

Hellopages » West Sussex » Arun » PO21 1NB

Company number 00688392
Status Active
Incorporation Date 29 March 1961
Company Type Private Limited Company
Address 18 LENNOX STREET, BOGNOR REGIS, WEST SUSSEX, PO21 1NB
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 12,500 . The most likely internet sites of W.JONES AND SONS(MOTOR ENGINEERS)LIMITED are www.wjonesandsonsmotor.co.uk, and www.w-jones-and-sons-motor.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. The distance to to Ford Rail Station is 5.3 miles; to Chichester Rail Station is 5.8 miles; to Fishbourne Rail Station is 7.3 miles; to Amberley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W Jones and Sons Motor Engineers Limited is a Private Limited Company. The company registration number is 00688392. W Jones and Sons Motor Engineers Limited has been working since 29 March 1961. The present status of the company is Active. The registered address of W Jones and Sons Motor Engineers Limited is 18 Lennox Street Bognor Regis West Sussex Po21 1nb. The company`s financial liabilities are £22.13k. It is £-12.52k against last year. The cash in hand is £43.57k. It is £27.19k against last year. And the total assets are £117.86k, which is £33.06k against last year. JONES, Patrick Stanley is a Director of the company. JONES, Philip Justin is a Director of the company. Secretary JONES, Brian John has been resigned. Secretary JONES, Stanley John has been resigned. Director JONES, Anne Maud has been resigned. Director JONES, Brian John has been resigned. Director JONES, Stanley John has been resigned. Director PETTIE, Ian has been resigned. The company operates in "Sale of used cars and light motor vehicles".


w.jones and sons(motor Key Finiance

LIABILITIES £22.13k
-37%
CASH £43.57k
+166%
TOTAL ASSETS £117.86k
+38%
All Financial Figures

Current Directors

Director
JONES, Patrick Stanley
Appointed Date: 06 April 2003
56 years old

Director
JONES, Philip Justin
Appointed Date: 25 January 2011
65 years old

Resigned Directors

Secretary
JONES, Brian John
Resigned: 25 January 2011
Appointed Date: 17 December 1991

Secretary
JONES, Stanley John
Resigned: 17 December 1991

Director
JONES, Anne Maud
Resigned: 22 November 1993
115 years old

Director
JONES, Brian John
Resigned: 25 January 2011
87 years old

Director
JONES, Stanley John
Resigned: 22 November 1993
110 years old

Director
PETTIE, Ian
Resigned: 25 January 2011
80 years old

Persons With Significant Control

Mr Patrick Stanley Jones
Notified on: 4 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Justin Jones
Notified on: 4 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.JONES AND SONS(MOTOR ENGINEERS)LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 5 October 2016 with updates
08 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 12,500

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
07 Nov 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 12,500

...
... and 78 more events
28 Sep 1988
Director resigned

28 Jan 1988
Accounts for a small company made up to 31 March 1987

28 Jan 1988
Return made up to 23/11/87; full list of members

29 Dec 1986
Accounts for a small company made up to 31 March 1986

29 Dec 1986
Return made up to 24/11/86; full list of members

W.JONES AND SONS(MOTOR ENGINEERS)LIMITED Charges

23 February 2011
Debenture
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: Nci Systems LTD
Description: 18 lennox street bognor regis west sussex f/h t/no WSX68695…
3 October 1983
Mortgage debenture
Delivered: 12 October 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…
4 January 1983
Legal mortgage
Delivered: 7 January 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H motor showrooms and premises in lennox street bognor…
6 October 1980
Legal mortgage
Delivered: 16 October 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H premises in belmont street, bognor regis west sussex.…
25 February 1980
Legal mortgage
Delivered: 10 March 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H. premises in belmont street bognor regis. West sussex.…
25 February 1980
Legal mortgage
Delivered: 10 March 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H - premises at lennox street and norfolk street, bognor…