JONES BROTHERS (HENLLAN) LIMITED
CROSS HANDS

Hellopages » Carmarthenshire » Carmarthenshire » SA14 6RE

Company number 01553486
Status Active
Incorporation Date 27 March 1981
Company Type Private Limited Company
Address HEOL PARC MAWR, CROSS HANDS BUSINESS PARK, CROSS HANDS, LLANELLI, SA14 6RE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 July 2015; Satisfaction of charge 015534860004 in full. The most likely internet sites of JONES BROTHERS (HENLLAN) LIMITED are www.jonesbrothershenllan.co.uk, and www.jones-brothers-henllan.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Pontarddulais Rail Station is 5.5 miles; to Llangennech Rail Station is 7.2 miles; to Bynea Rail Station is 8.6 miles; to Gowerton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jones Brothers Henllan Limited is a Private Limited Company. The company registration number is 01553486. Jones Brothers Henllan Limited has been working since 27 March 1981. The present status of the company is Active. The registered address of Jones Brothers Henllan Limited is Heol Parc Mawr Cross Hands Business Park Cross Hands Llanelli Sa14 6re. . EDWARDS, Mark is a Secretary of the company. EDWARDS, Mark is a Director of the company. GRIFFITHS, Malcolm is a Director of the company. JEFFREYS, David Richard is a Director of the company. JONES, Gareth Glyn is a Director of the company. JONES, James Glyn is a Director of the company. Secretary JONES, Arthur Elfyn has been resigned. Secretary KELL, Graham Anthony has been resigned. Director HITCHCOCK, Hugh has been resigned. Director JONES, Arthur Elfyn has been resigned. Director JONES, Gareth Glyn has been resigned. Director JONES, Gareth Glyn has been resigned. Director JONES, Lewis Machreth has been resigned. Director KELL, Graham Anthony has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
EDWARDS, Mark
Appointed Date: 01 March 2003

Director
EDWARDS, Mark
Appointed Date: 01 March 2003
65 years old

Director
GRIFFITHS, Malcolm
Appointed Date: 01 August 2013
49 years old

Director
JEFFREYS, David Richard
Appointed Date: 16 August 2013
63 years old

Director
JONES, Gareth Glyn
Appointed Date: 01 August 2013
45 years old

Director
JONES, James Glyn

79 years old

Resigned Directors

Secretary
JONES, Arthur Elfyn
Resigned: 11 December 2003

Secretary
KELL, Graham Anthony
Resigned: 01 March 2003
Appointed Date: 01 April 1996

Director
HITCHCOCK, Hugh
Resigned: 31 December 2010
Appointed Date: 01 November 2009
60 years old

Director
JONES, Arthur Elfyn
Resigned: 18 December 2013
77 years old

Director
JONES, Gareth Glyn
Resigned: 26 March 2012
Appointed Date: 01 August 2010
45 years old

Director
JONES, Gareth Glyn
Resigned: 28 February 2010
Appointed Date: 01 November 2009
45 years old

Director
JONES, Lewis Machreth
Resigned: 31 March 2014
Appointed Date: 01 August 2005
73 years old

Director
KELL, Graham Anthony
Resigned: 01 June 2012
Appointed Date: 01 April 1996
75 years old

Persons With Significant Control

Mr Gareth Glyn Jones
Notified on: 1 August 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Glyn Jones
Notified on: 1 August 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JONES BROTHERS (HENLLAN) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 May 2016
Full accounts made up to 31 July 2015
23 Jan 2016
Satisfaction of charge 015534860004 in full
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 11,980

07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 11,980

...
... and 86 more events
07 Oct 1988
Registered office changed on 07/10/88 from: bronycoed, henllan, llandyssul, dyfed

11 Apr 1988
Full accounts made up to 31 March 1987

11 Apr 1988
Return made up to 31/12/87; full list of members

06 Apr 1987
Accounts for a small company made up to 31 March 1986

03 Oct 1986
Return made up to 10/04/86; full list of members

JONES BROTHERS (HENLLAN) LIMITED Charges

21 March 2014
Charge code 0155 3486 0004
Delivered: 28 March 2014
Status: Satisfied on 23 January 2016
Persons entitled: Finance Wales Investments Limited as Agent for Finance Wales Investments (8) LTD and Finance Wales Investments (11) LTD
Description: Notification of addition to or amendment of charge…
29 February 2000
Debenture
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 October 1997
Debenture
Delivered: 29 October 1997
Status: Satisfied on 5 February 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1981
Debenture
Delivered: 23 April 1981
Status: Satisfied on 11 April 1992
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…