JOHNS JONES & LO LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 5GF

Company number 04102349
Status Active
Incorporation Date 6 November 2000
Company Type Private Limited Company
Address 16 LAMBOURNE CRESCENT, CARDIFF BUSINESS PARK, LLANISHEN, CARDIFF, CF14 5GF
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JOHNS JONES & LO LIMITED are www.johnsjoneslo.co.uk, and www.johns-jones-lo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Cardiff Queen Street Rail Station is 3 miles; to Cardiff Central Rail Station is 3.3 miles; to Barry Docks Rail Station is 8.8 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johns Jones Lo Limited is a Private Limited Company. The company registration number is 04102349. Johns Jones Lo Limited has been working since 06 November 2000. The present status of the company is Active. The registered address of Johns Jones Lo Limited is 16 Lambourne Crescent Cardiff Business Park Llanishen Cardiff Cf14 5gf. . LO, David Kwok Wai is a Secretary of the company. LO, David Kwok Wai is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JOSE, Laurence has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CHICK, Peter has been resigned. Director JOHNS, Ian Peter has been resigned. Director JOSE, Laurence has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
LO, David Kwok Wai
Appointed Date: 31 March 2007

Director
LO, David Kwok Wai
Appointed Date: 06 November 2000
70 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 06 November 2000
Appointed Date: 06 November 2000

Secretary
JOSE, Laurence
Resigned: 31 March 2007
Appointed Date: 06 November 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 06 November 2000
Appointed Date: 06 November 2000

Director
CHICK, Peter
Resigned: 15 February 2016
Appointed Date: 06 November 2000
69 years old

Director
JOHNS, Ian Peter
Resigned: 15 April 2009
Appointed Date: 06 November 2000
79 years old

Director
JOSE, Laurence
Resigned: 31 March 2007
Appointed Date: 06 November 2000
72 years old

Persons With Significant Control

Mr David Kwok Wai Lo Bsc (Econ) Aca
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

JOHNS JONES & LO LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Feb 2016
Termination of appointment of Peter Chick as a director on 15 February 2016
21 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6

...
... and 53 more events
08 Nov 2000
New director appointed
08 Nov 2000
New director appointed
08 Nov 2000
New secretary appointed;new director appointed
08 Nov 2000
Registered office changed on 08/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
06 Nov 2000
Incorporation

JOHNS JONES & LO LIMITED Charges

16 October 2014
Charge code 0410 2349 0003
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 July 2003
Debenture
Delivered: 4 July 2003
Status: Satisfied on 17 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2001
Debenture
Delivered: 13 November 2001
Status: Satisfied on 17 June 2015
Persons entitled: The Governor and Company of the Bank of Scotlandand Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…