JONES EASTWOOD LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B35 7AR

Company number 01454928
Status Active
Incorporation Date 18 October 1979
Company Type Private Limited Company
Address UNIT 20 THE FORT INDUSTRIAL PARK, FORT PARKWAY, BIRMINGHAM, WEST MIDLANDS, B35 7AR
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Paul Anthony Eastope as a director on 28 October 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of JONES EASTWOOD LIMITED are www.joneseastwood.co.uk, and www.jones-eastwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Jones Eastwood Limited is a Private Limited Company. The company registration number is 01454928. Jones Eastwood Limited has been working since 18 October 1979. The present status of the company is Active. The registered address of Jones Eastwood Limited is Unit 20 The Fort Industrial Park Fort Parkway Birmingham West Midlands B35 7ar. . WOODCOCK, Roger Leonard is a Secretary of the company. WOODCOCK, Roger Leonard is a Director of the company. Secretary JONES, Susan has been resigned. Secretary O'HARA, Philip has been resigned. Director DAVIS, Neil Roy has been resigned. Director EASTOPE, Paul Anthony has been resigned. Director JONES, Harvey Llewellyn has been resigned. Director JONES, Susan has been resigned. Director SCULLION, Michael Donald has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
WOODCOCK, Roger Leonard
Appointed Date: 29 November 1996

Director
WOODCOCK, Roger Leonard
Appointed Date: 22 July 1993
78 years old

Resigned Directors

Secretary
JONES, Susan
Resigned: 01 August 1993

Secretary
O'HARA, Philip
Resigned: 29 November 1996
Appointed Date: 01 August 1993

Director
DAVIS, Neil Roy
Resigned: 01 October 1993
Appointed Date: 01 April 1993
62 years old

Director
EASTOPE, Paul Anthony
Resigned: 28 October 2016
Appointed Date: 22 July 1993
76 years old

Director
JONES, Harvey Llewellyn
Resigned: 26 March 2009
80 years old

Director
JONES, Susan
Resigned: 01 August 1995
81 years old

Director
SCULLION, Michael Donald
Resigned: 28 April 1999
72 years old

JONES EASTWOOD LIMITED Events

11 Jan 2017
Termination of appointment of Paul Anthony Eastope as a director on 28 October 2016
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Apr 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
23 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 81 more events
23 Mar 1988
Return made up to 18/01/88; full list of members

04 Feb 1987
Accounts for a small company made up to 31 March 1986

04 Feb 1987
Return made up to 16/01/87; full list of members

22 Mar 1985
Company name changed\certificate issued on 22/03/85
18 Oct 1979
Incorporation

JONES EASTWOOD LIMITED Charges

10 April 1991
Credit agreement
Delivered: 25 April 1991
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest and all sums payable under…
2 April 1990
Mortgage debenture
Delivered: 4 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…