G.M. JONES & SON LIMITED
BRIDGTOWN CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 0DB

Company number 03859263
Status Active
Incorporation Date 14 October 1999
Company Type Private Limited Company
Address WOOLPIT HOUSE, CHURCH STREET, BRIDGTOWN CANNOCK, STAFFS, WS11 0DB
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of G.M. JONES & SON LIMITED are www.gmjonesson.co.uk, and www.g-m-jones-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Bloxwich North Rail Station is 3.5 miles; to Bloxwich Rail Station is 4.1 miles; to Rugeley Trent Valley Rail Station is 7.8 miles; to Coseley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G M Jones Son Limited is a Private Limited Company. The company registration number is 03859263. G M Jones Son Limited has been working since 14 October 1999. The present status of the company is Active. The registered address of G M Jones Son Limited is Woolpit House Church Street Bridgtown Cannock Staffs Ws11 0db. . JONES, Julie is a Secretary of the company. JONES, Michael is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary JONES, George has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director JONES, George has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
JONES, Julie
Appointed Date: 11 July 2007

Director
JONES, Michael
Appointed Date: 14 October 1999
66 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 14 October 1999
Appointed Date: 14 October 1999

Secretary
JONES, George
Resigned: 30 May 2007
Appointed Date: 14 October 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 14 October 1999
Appointed Date: 14 October 1999
73 years old

Director
JONES, George
Resigned: 30 May 2007
Appointed Date: 14 October 1999
91 years old

Persons With Significant Control

Mr Michael Jones
Notified on: 14 October 2016
66 years old
Nature of control: Ownership of shares – 75% or more

G.M. JONES & SON LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 October 2016
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 31 October 2015
14 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000

17 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 38 more events
22 Oct 1999
Ad 14/10/99--------- £ si 1@1=1 £ ic 1/2
22 Oct 1999
Secretary resigned
22 Oct 1999
Registered office changed on 22/10/99 from: somerset house temple street birmingham west midlands B2 5DN
22 Oct 1999
Director resigned
14 Oct 1999
Incorporation

G.M. JONES & SON LIMITED Charges

12 December 2005
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5, 7 & 9 church street, bridgtown, cannock, staffordshire…