C. F. JONES & SONS PROPERTIES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 3EZ

Company number 01270677
Status Active
Incorporation Date 28 July 1976
Company Type Private Limited Company
Address THE COACH HOUSE ST. FAGANS RISE, FAIRWATER, CARDIFF, CF5 3EZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 1 . The most likely internet sites of C. F. JONES & SONS PROPERTIES LIMITED are www.cfjonessonsproperties.co.uk, and www.c-f-jones-sons-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. C F Jones Sons Properties Limited is a Private Limited Company. The company registration number is 01270677. C F Jones Sons Properties Limited has been working since 28 July 1976. The present status of the company is Active. The registered address of C F Jones Sons Properties Limited is The Coach House St Fagans Rise Fairwater Cardiff Cf5 3ez. . JONES, Clive Neil is a Director of the company. JONES, Thomas Richard Michael is a Director of the company. Secretary JONES, Alan Frank has been resigned. Secretary JONES, Brinley Gareth has been resigned. Director JONES, Alan Frank has been resigned. Director JONES, Alan Frank has been resigned. Director JONES, Brinley Gareth has been resigned. Director JONES, Melvyn David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JONES, Clive Neil

76 years old

Director

Resigned Directors

Secretary
JONES, Alan Frank
Resigned: 22 April 2015
Appointed Date: 07 February 2002

Secretary
JONES, Brinley Gareth
Resigned: 07 February 2002

Director
JONES, Alan Frank
Resigned: 22 April 2015
Appointed Date: 01 June 1998
85 years old

Director
JONES, Alan Frank
Resigned: 31 July 1994
85 years old

Director
JONES, Brinley Gareth
Resigned: 24 June 2003
73 years old

Director
JONES, Melvyn David
Resigned: 24 June 2003
68 years old

Persons With Significant Control

Mr Clive Neil Jones
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C. F. JONES & SONS PROPERTIES LIMITED Events

02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

20 Jan 2016
Termination of appointment of Alan Frank Jones as a secretary on 22 April 2015
20 Jan 2016
Termination of appointment of Alan Frank Jones as a director on 22 April 2015
...
... and 110 more events
02 Sep 1987
Accounts for a small company made up to 11 October 1985

03 Feb 1987
Memorandum and Articles of Association
03 Feb 1987
Gazettable document

07 Sep 1977
Company name changed\certificate issued on 07/09/77
28 Jul 1976
Incorporation

C. F. JONES & SONS PROPERTIES LIMITED Charges

20 April 2005
Mortgage
Delivered: 10 May 2005
Status: Satisfied on 24 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 7ACRES of land including car park and covered market splot…
20 April 2005
Debenture
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1997
Legal mortgage
Delivered: 26 September 1997
Status: Satisfied on 24 July 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at lewis road between the junction…
28 April 1995
Legal mortgage
Delivered: 10 May 1995
Status: Satisfied on 1 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property known as seaview buildings lewis road cardiff…
13 November 1992
A credit agreement entitled"prompt credit application"
Delivered: 19 November 1992
Status: Satisfied on 1 March 2005
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
18 September 1989
Debenture
Delivered: 5 October 1989
Status: Satisfied on 1 March 2005
Persons entitled: Brynley Gareth Jones.
Description: All the company's property and assets both present and…
21 June 1989
Legal mortgage
Delivered: 10 July 1989
Status: Satisfied on 1 March 2005
Persons entitled: National Westminster Bank PLC
Description: Land adjoining lewis road, cardiff, south glamorgan and the…
1 June 1989
Legal mortgage
Delivered: 22 June 1989
Status: Satisfied on 1 March 2005
Persons entitled: National Westminster Bank PLC
Description: Freehold land and buildings on the south side of sanguhar…
23 January 1989
Legal mortgage
Delivered: 8 February 1989
Status: Satisfied on 1 March 2005
Persons entitled: National Westminster Bank PLC
Description: Land fronting lewis road and freshmoor road cardiff and/or…
13 January 1989
Debenture
Delivered: 14 January 1989
Status: Satisfied on 1 March 2005
Persons entitled: Brynley Gareth Jones.
Description: All of the companys property and assets both present and…
13 January 1989
Debenture
Delivered: 14 January 1989
Status: Satisfied on 1 March 2005
Persons entitled: Thomas Michael Jones.
Description: All of the companys property and assets both present and…
13 January 1989
Debenture
Delivered: 14 January 1989
Status: Satisfied on 1 March 2005
Persons entitled: Melvyn David Jones
Description: All of the company's property and assets both present and…
13 January 1989
Debenture
Delivered: 14 January 1989
Status: Satisfied on 1 March 2005
Persons entitled: Clive Neil Jones
Description: All of the company's property and assets both present and…
28 October 1987
Mortgage
Delivered: 12 November 1987
Status: Satisfied on 9 March 2005
Persons entitled: Guardian Assurance PLC
Description: F/H property k/a seaview buildings, lewis road, cardiff in…
29 February 1984
Legal mortgage
Delivered: 2 March 1984
Status: Satisfied on 1 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H land at east moors road, cardiff k/a the oil farm and…
1 December 1982
Legal mortgage
Delivered: 13 December 1982
Status: Satisfied on 1 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H - seaview & brick stores, lewis road, cardiff.…
10 August 1981
Legal mortgage
Delivered: 18 August 1981
Status: Satisfied on 1 March 2005
Persons entitled: National Westminster Bank PLC
Description: Parcel of land on north west side of east tyndall street…