W.H.JONES(PRINTERS)LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3BE
Company number 00599912
Status Liquidation
Incorporation Date 4 March 1958
Company Type Private Limited Company
Address JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from 127 Green Lanes Stoke Newington London N16 9DA to Jupiter House Warley Hill Business Park the Drive Great Warley Brentwood Essex CM13 3BE on 21 September 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-02 . The most likely internet sites of W.H.JONES(PRINTERS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W H Jones Printers Limited is a Private Limited Company. The company registration number is 00599912. W H Jones Printers Limited has been working since 04 March 1958. The present status of the company is Liquidation. The registered address of W H Jones Printers Limited is Jupiter House Warley Hill Business Park The Drive Great Warley Brentwood Essex Cm13 3be. . SPALDING, Janet Elizabeth is a Secretary of the company. SPALDING, Janet Elizabeth is a Director of the company. Secretary CAVE, Alison Jean has been resigned. Director CAVE, Kenneth Martin has been resigned. Director SPALDING, James Peter has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SPALDING, Janet Elizabeth
Appointed Date: 14 September 1995

Director
SPALDING, Janet Elizabeth
Appointed Date: 27 March 2002
75 years old

Resigned Directors

Secretary
CAVE, Alison Jean
Resigned: 05 September 1995

Director
CAVE, Kenneth Martin
Resigned: 27 March 2002
78 years old

Director
SPALDING, James Peter
Resigned: 23 June 2015
77 years old

W.H.JONES(PRINTERS)LIMITED Events

21 Sep 2016
Registered office address changed from 127 Green Lanes Stoke Newington London N16 9DA to Jupiter House Warley Hill Business Park the Drive Great Warley Brentwood Essex CM13 3BE on 21 September 2016
15 Sep 2016
Appointment of a voluntary liquidator
15 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-02

15 Sep 2016
Declaration of solvency
17 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000

...
... and 68 more events
13 Jan 1988
Full accounts made up to 31 March 1987

13 Jan 1988
Return made up to 03/12/87; full list of members

24 Feb 1987
Full accounts made up to 31 March 1986

24 Feb 1987
Return made up to 29/12/86; full list of members

04 Mar 1958
Incorporation

W.H.JONES(PRINTERS)LIMITED Charges

26 September 1994
Legal charge
Delivered: 29 September 1994
Status: Satisfied on 27 March 2002
Persons entitled: Barclays Bank PLC
Description: 127 green lanes,london borough of hackney t/no.tgl 240713.
26 September 1994
Debenture
Delivered: 29 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…