MICHAEL LEIGHTON JONES LIMITED

Hellopages » Caerphilly » Caerphilly » CF81 8XD
Company number 04807222
Status Active
Incorporation Date 23 June 2003
Company Type Private Limited Company
Address 53 HANBURY ROAD, BARGOED, CF81 8XD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 23 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 2 . The most likely internet sites of MICHAEL LEIGHTON JONES LIMITED are www.michaelleightonjones.co.uk, and www.michael-leighton-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Rhymney Rail Station is 5.4 miles; to Pentre-Bach Rail Station is 6.2 miles; to Merthyr Tydfil Rail Station is 7.4 miles; to Risca & Pontymister Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Leighton Jones Limited is a Private Limited Company. The company registration number is 04807222. Michael Leighton Jones Limited has been working since 23 June 2003. The present status of the company is Active. The registered address of Michael Leighton Jones Limited is 53 Hanbury Road Bargoed Cf81 8xd. The company`s financial liabilities are £122.9k. It is £6.51k against last year. And the total assets are £124.47k, which is £2.56k against last year. JONES, Gillian Elizabeth is a Secretary of the company. JONES, Michael Leighton is a Director of the company. Nominee Secretary STL SECRETARIES LTD. has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Buying and selling of own real estate".


michael leighton jones Key Finiance

LIABILITIES £122.9k
+5%
CASH n/a
TOTAL ASSETS £124.47k
+2%
All Financial Figures

Current Directors

Secretary
JONES, Gillian Elizabeth
Appointed Date: 23 June 2003

Director
JONES, Michael Leighton
Appointed Date: 23 June 2003
67 years old

Resigned Directors

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 23 June 2003
Appointed Date: 23 June 2003

Nominee Director
STL DIRECTORS LTD.
Resigned: 23 June 2003
Appointed Date: 23 June 2003

MICHAEL LEIGHTON JONES LIMITED Events

05 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
26 Jun 2014
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2

...
... and 29 more events
17 Mar 2004
New secretary appointed
17 Mar 2004
New director appointed
17 Mar 2004
Secretary resigned
17 Mar 2004
Director resigned
23 Jun 2003
Incorporation

MICHAEL LEIGHTON JONES LIMITED Charges

5 May 2006
Legal mortgage
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 9 whitchurch place cathays cardiff. With the benefit of…
12 August 2005
Legal mortgage
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the bargoed institute cardiff road bargoed mid…
22 July 2005
Legal mortgage
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 34/34A hanbury road bargoed mid glamorgan…
31 January 2005
Legal mortgage
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 1 the square ystrad mynach hengoed. With the…
31 January 2005
Legal mortgage
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 53 hanbury road bargoed. With the benefit of…
28 January 2005
Debenture
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…