T. D. AND M. A. JONES LIMITED
CARDIFF T. D. JONES (WALES) LIMITED

Hellopages » Cardiff » Cardiff » CF24 5EZ

Company number 04497126
Status Liquidation
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address THE MALTINGS, EAST TYNDALL STREET, CARDIFF, CF24 5EZ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from The Old School the Quay Carmarthen Carmarthenshire SA31 3LN to The Maltings East Tyndall Street Cardiff CF24 5EZ on 18 November 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of T. D. AND M. A. JONES LIMITED are www.tdandmajones.co.uk, and www.t-d-and-m-a-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. T D and M A Jones Limited is a Private Limited Company. The company registration number is 04497126. T D and M A Jones Limited has been working since 29 July 2002. The present status of the company is Liquidation. The registered address of T D and M A Jones Limited is The Maltings East Tyndall Street Cardiff Cf24 5ez. . JONES, Margaret Ann is a Secretary of the company. JONES, Terence David is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
JONES, Margaret Ann
Appointed Date: 29 July 2002

Director
JONES, Terence David
Appointed Date: 29 July 2002
71 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Persons With Significant Control

Mr Terence David Jones
Notified on: 29 July 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Margaret Ann Jones
Notified on: 29 July 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

T. D. AND M. A. JONES LIMITED Events

18 Nov 2016
Registered office address changed from The Old School the Quay Carmarthen Carmarthenshire SA31 3LN to The Maltings East Tyndall Street Cardiff CF24 5EZ on 18 November 2016
16 Nov 2016
Declaration of solvency
16 Nov 2016
Appointment of a voluntary liquidator
16 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-02

01 Aug 2016
Confirmation statement made on 29 July 2016 with updates
...
... and 34 more events
06 Oct 2002
Registered office changed on 06/10/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
06 Oct 2002
New director appointed
06 Oct 2002
New secretary appointed
29 Aug 2002
Company name changed T. D. jones (wales) LIMITED\certificate issued on 29/08/02
29 Jul 2002
Incorporation

T. D. AND M. A. JONES LIMITED Charges

28 October 2002
Debenture
Delivered: 6 November 2002
Status: Satisfied on 17 December 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…