GERRY JONES TRANSPORT SERVICES LIMITED
CWMCARN

Hellopages » Caerphilly » Caerphilly » NP11 5AR
Company number 01624405
Status Active
Incorporation Date 24 March 1982
Company Type Private Limited Company
Address UNIT 1 DARREN DRIVE, PRINCE OF WALES IND EST, CWMCARN, GWENT, NP11 5AR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of GERRY JONES TRANSPORT SERVICES LIMITED are www.gerryjonestransportservices.co.uk, and www.gerry-jones-transport-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Bargoed Rail Station is 5.3 miles; to Rhiwbina Rail Station is 9.1 miles; to Radyr Rail Station is 10 miles; to Llandaf Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gerry Jones Transport Services Limited is a Private Limited Company. The company registration number is 01624405. Gerry Jones Transport Services Limited has been working since 24 March 1982. The present status of the company is Active. The registered address of Gerry Jones Transport Services Limited is Unit 1 Darren Drive Prince of Wales Ind Est Cwmcarn Gwent Np11 5ar. . JONES, Gerald Ivor is a Secretary of the company. JONES, Corrine is a Director of the company. JONES, Gerald Ivor is a Director of the company. JONES, Mark is a Director of the company. JONES, Nathan is a Director of the company. Director JONES, David has been resigned. The company operates in "Freight transport by road".


Current Directors


Director
JONES, Corrine

72 years old

Director
JONES, Gerald Ivor

74 years old

Director
JONES, Mark
Appointed Date: 29 January 1997
60 years old

Director
JONES, Nathan
Appointed Date: 01 November 2014
43 years old

Resigned Directors

Director
JONES, David
Resigned: 31 October 2014
Appointed Date: 29 January 1997
77 years old

Persons With Significant Control

Corrine Jones
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerald Ivor Jones
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GERRY JONES TRANSPORT SERVICES LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 15 October 2016 with updates
08 Jan 2016
Accounts for a medium company made up to 31 March 2015
19 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000

14 Feb 2015
Registration of charge 016244050011, created on 13 February 2015
...
... and 84 more events
04 Mar 1987
Registered office changed on 04/03/87 from: 13 canal parade granville square newport gwent

30 Jan 1987
Full accounts made up to 31 March 1985

30 Jan 1987
Full accounts made up to 31 March 1983

30 Jan 1987
Full accounts made up to 31 March 1984

24 Mar 1982
Incorporation

GERRY JONES TRANSPORT SERVICES LIMITED Charges

13 February 2015
Charge code 0162 4405 0012
Delivered: 14 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: North blackvein industrial estate islwyn road crosskeys…
13 February 2015
Charge code 0162 4405 0011
Delivered: 14 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Tafarnaubach works tafarnaubach industrial estate tredegar…
25 June 2010
Fixed & floating charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2009
Legal charge
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the old post office, 67 waterloo road…
26 February 2007
Guarantee & debenture
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit darren drive prince of wales…
25 August 2005
Debenture
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2001
Debenture
Delivered: 17 August 2001
Status: Satisfied on 24 June 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2001
Legal charge
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a land and building to the west of commercial…
21 October 1993
Legal charge
Delivered: 28 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of islwyn road, risca, gwent t/no…
25 March 1993
Prompt credit application
Delivered: 30 March 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
28 July 1983
Debenture
Delivered: 4 August 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…