JONES KING PARTNERSHIP LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4UQ

Company number 02336550
Status Active
Incorporation Date 18 January 1989
Company Type Private Limited Company
Address QUAYSIDE, 40/58 HOTWELL ROAD, BRISTOL, BS8 4UQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities, 74100 - specialised design activities, 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 6,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JONES KING PARTNERSHIP LIMITED are www.joneskingpartnership.co.uk, and www.jones-king-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Jones King Partnership Limited is a Private Limited Company. The company registration number is 02336550. Jones King Partnership Limited has been working since 18 January 1989. The present status of the company is Active. The registered address of Jones King Partnership Limited is Quayside 40 58 Hotwell Road Bristol Bs8 4uq. . ARNEL, Paul James is a Director of the company. BARRY, Kevin Geoffrey is a Director of the company. HIBBERT, Paul James is a Director of the company. SHOEBRIDGE, Clifford William is a Director of the company. Secretary KING, Christopher Glyn has been resigned. Secretary O'MAHONY, Catharine Elizabeth has been resigned. Director JONES, Stanley Roy has been resigned. Director KING, Christopher Glyn has been resigned. Director MONNOX, David Christopher has been resigned. Director RYSKE, Victor John has been resigned. Director SMITH, Peter Michael has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
ARNEL, Paul James
Appointed Date: 11 April 2014
55 years old

Director
BARRY, Kevin Geoffrey
Appointed Date: 12 April 2013
67 years old

Director
HIBBERT, Paul James
Appointed Date: 12 April 2013
57 years old

Director
SHOEBRIDGE, Clifford William
Appointed Date: 31 July 2006
71 years old

Resigned Directors

Secretary
KING, Christopher Glyn
Resigned: 31 July 2006

Secretary
O'MAHONY, Catharine Elizabeth
Resigned: 26 June 2014
Appointed Date: 31 July 2006

Director
JONES, Stanley Roy
Resigned: 12 April 2013
81 years old

Director
KING, Christopher Glyn
Resigned: 27 July 2006
80 years old

Director
MONNOX, David Christopher
Resigned: 31 December 2014
Appointed Date: 31 July 2006
62 years old

Director
RYSKE, Victor John
Resigned: 11 April 2013
Appointed Date: 31 July 2006
76 years old

Director
SMITH, Peter Michael
Resigned: 31 May 2011
Appointed Date: 31 July 2006
78 years old

JONES KING PARTNERSHIP LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 6,000

05 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 6,000

30 Jan 2015
Termination of appointment of David Christopher Monnox as a director on 31 December 2014
...
... and 82 more events
10 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 May 1989
Director resigned;new director appointed

10 Mar 1989
Company name changed lb(8818) LIMITED\certificate issued on 10/03/89

18 Jan 1989
Incorporation

18 Jan 1989
Incorporation

JONES KING PARTNERSHIP LIMITED Charges

23 February 1998
Mortgage debenture
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 May 1993
Assignment
Delivered: 18 May 1993
Status: Satisfied on 13 October 2005
Persons entitled: Royscot Trust PLC
Description: All the right title and interest of the company in and to…
22 June 1989
Debenture
Delivered: 27 June 1989
Status: Satisfied on 12 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade & tenant's fixtures). Fixed and floating…