JONAH BANKS & SONS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 3LG

Company number 01089146
Status Liquidation
Incorporation Date 1 January 1973
Company Type Private Limited Company
Address POPPLETON & APPLEBY, 141 GREAT CHARLES STREET, BIRMINGHAM, B3 3LG
Home Country United Kingdom
Nature of Business 2710 - Manufacture of basic iron & steel & of Ferro-alloys, 2874 - Manufacture fasteners, screw, chains etc.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of JONAH BANKS & SONS LIMITED are www.jonahbankssons.co.uk, and www.jonah-banks-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jonah Banks Sons Limited is a Private Limited Company. The company registration number is 01089146. Jonah Banks Sons Limited has been working since 01 January 1973. The present status of the company is Liquidation. The registered address of Jonah Banks Sons Limited is Poppleton Appleby 141 Great Charles Street Birmingham B3 3lg. . PAINTER, Janet Dorothy is a Secretary of the company. KING, Barbara Mary is a Director of the company. PAINTER, Derek Neville is a Director of the company. PAINTER, Janet Dorothy is a Director of the company. REILLY, Edith Alice Maude is a Director of the company. The company operates in "Manufacture of basic iron & steel & of Ferro-alloys".


Current Directors


Director
KING, Barbara Mary

73 years old

Director

Director

Director

JONAH BANKS & SONS LIMITED Events

05 May 2015
Restoration by order of the court
11 Dec 1995
Dissolved
11 Sep 1995
Return of final meeting in a creditors' voluntary winding up
26 Jul 1995
Liquidators statement of receipts and payments
06 Feb 1995
Liquidators statement of receipts and payments

...
... and 18 more events
19 Feb 1988
Particulars of mortgage/charge

15 Jan 1988
Full accounts made up to 30 April 1987

15 Jan 1988
Return made up to 16/12/87; full list of members

12 Dec 1986
Full accounts made up to 30 April 1986

12 Dec 1986
Return made up to 10/12/86; full list of members

JONAH BANKS & SONS LIMITED Charges

2 September 1992
Debenture.
Delivered: 9 September 1992
Status: Outstanding
Persons entitled: Rdm Factors Limited.
Description: Fixed charge on goodwill and unpaid capital and freehold…
9 February 1988
Mortgage
Delivered: 19 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at junction of clothier street and…
9 February 1988
Mortgage
Delivered: 19 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land lying to south-west of little clothier street…
18 July 1984
Legal mortgage
Delivered: 20 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold properties in clothier street and little clothier…
24 February 1982
Debenture
Delivered: 25 February 1982
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charges undertaking and all property and…