ROWLAND-JONES (HOLDINGS) LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH9 3JU

Company number 00849772
Status Active
Incorporation Date 21 May 1965
Company Type Private Limited Company
Address 98 CASTLE LANE WEST, BOURNEMOUTH, DORSET, BH9 3JU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of ROWLAND-JONES (HOLDINGS) LIMITED are www.rowlandjonesholdings.co.uk, and www.rowland-jones-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. Rowland Jones Holdings Limited is a Private Limited Company. The company registration number is 00849772. Rowland Jones Holdings Limited has been working since 21 May 1965. The present status of the company is Active. The registered address of Rowland Jones Holdings Limited is 98 Castle Lane West Bournemouth Dorset Bh9 3ju. The company`s financial liabilities are £8.75k. It is £0.92k against last year. The cash in hand is £8.83k. It is £0.98k against last year. And the total assets are £9.33k, which is £0.98k against last year. ROWLAND JONES, John Richard is a Secretary of the company. ROWLAND-JONES, James Anthony is a Director of the company. ROWLAND-JONES, John Richard is a Director of the company. ROWLAND-JONES, Samantha Mary is a Director of the company. Secretary ROWLAND-JONES, Deborah has been resigned. Secretary ROWLAND-JONES, James Anthony has been resigned. Secretary ROWLAND-JONES, James Anthony has been resigned. Secretary SCOTTISH VALUE MANAGEMENT LIMITED has been resigned. Director BORTHWICK, Robert Colin has been resigned. Director MCLEAN, Colin William has been resigned. Director ROWLAND JONES, Marion Frances has been resigned. Director ROWLAND-JONES, Deborah has been resigned. Director ROWLAND-JONES, James Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rowland-jones (holdings) Key Finiance

LIABILITIES £8.75k
+11%
CASH £8.83k
+12%
TOTAL ASSETS £9.33k
+11%
All Financial Figures

Current Directors

Secretary
ROWLAND JONES, John Richard
Appointed Date: 04 February 2001

Director
ROWLAND-JONES, James Anthony
Appointed Date: 12 November 1997
51 years old

Director
ROWLAND-JONES, John Richard
Appointed Date: 12 November 1997
50 years old

Director
ROWLAND-JONES, Samantha Mary
Appointed Date: 12 November 1997
48 years old

Resigned Directors

Secretary
ROWLAND-JONES, Deborah
Resigned: 01 March 1995
Appointed Date: 03 April 1992

Secretary
ROWLAND-JONES, James Anthony
Resigned: 04 February 2001
Appointed Date: 12 November 1997

Secretary
ROWLAND-JONES, James Anthony
Resigned: 08 May 1997
Appointed Date: 01 March 1995

Secretary
SCOTTISH VALUE MANAGEMENT LIMITED
Resigned: 03 April 1992

Director
BORTHWICK, Robert Colin
Resigned: 06 April 1992
80 years old

Director
MCLEAN, Colin William
Resigned: 03 April 1992
72 years old

Director
ROWLAND JONES, Marion Frances
Resigned: 14 December 1997
Appointed Date: 13 November 1996
96 years old

Director
ROWLAND-JONES, Deborah
Resigned: 13 November 1996
Appointed Date: 03 April 1992
77 years old

Director
ROWLAND-JONES, James Anthony
Resigned: 08 May 1997
Appointed Date: 03 April 1992
98 years old

Persons With Significant Control

Ms Samantha Mary Rowland-Jones
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Allison Rowland-Jones
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Richard Rowland-Jones
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROWLAND-JONES (HOLDINGS) LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 5 April 2016
15 Sep 2016
Confirmation statement made on 31 August 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 5 April 2015
19 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 39,808

31 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 103 more events
03 Sep 1987
Accounts made up to 31 January 1987

03 Dec 1986
Annual return made up to 05/11/86

01 Dec 1986
Full accounts made up to 31 January 1986

06 May 1986
Director resigned

21 May 1965
Incorporation