BARRIE JONES & SON PROPERTIES LTD.
LAMPETER BARRIE JONES PROPERTIES LTD. ORIEL JONES & SON (HOLDINGS) LIMITED

Hellopages » Ceredigion » Ceredigion » SA48 7EJ

Company number 02224613
Status Active
Incorporation Date 25 February 1988
Company Type Private Limited Company
Address LLYGAD Y FFYNNON HEOL PONTFAEN, FFYNONBEDR, LAMPETER, CEREDIGION, SA48 7EJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BARRIE JONES & SON PROPERTIES LTD. are www.barriejonessonproperties.co.uk, and www.barrie-jones-son-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Llandeilo Rail Station is 16.4 miles; to Ffairfach Rail Station is 17.2 miles; to Carmarthen Rail Station is 20.4 miles; to Aberystwyth Rail Station is 20.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barrie Jones Son Properties Ltd is a Private Limited Company. The company registration number is 02224613. Barrie Jones Son Properties Ltd has been working since 25 February 1988. The present status of the company is Active. The registered address of Barrie Jones Son Properties Ltd is Llygad Y Ffynnon Heol Pontfaen Ffynonbedr Lampeter Ceredigion Sa48 7ej. The company`s financial liabilities are £57.82k. It is £-27.26k against last year. The cash in hand is £92.06k. It is £-10.79k against last year. And the total assets are £92.06k, which is £-10.79k against last year. JONES, John Barrie Prosser is a Director of the company. JONES, Shaun Hall is a Director of the company. Secretary JONES, Eryl has been resigned. Secretary JONES, John Barrie Prosser has been resigned. Secretary THOMAS, Glyn has been resigned. Director JONES, John Emrys Oriel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


barrie jones & son properties Key Finiance

LIABILITIES £57.82k
-33%
CASH £92.06k
-11%
TOTAL ASSETS £92.06k
-11%
All Financial Figures

Current Directors

Director

Director
JONES, Shaun Hall
Appointed Date: 25 August 2006
38 years old

Resigned Directors

Secretary
JONES, Eryl
Resigned: 22 May 2013
Appointed Date: 01 July 2002

Secretary
JONES, John Barrie Prosser
Resigned: 01 July 2002
Appointed Date: 31 December 1992

Secretary
THOMAS, Glyn
Resigned: 31 December 1992

Director
JONES, John Emrys Oriel
Resigned: 20 May 1997
94 years old

Persons With Significant Control

Mr Barrie John Prosser Jones
Notified on: 28 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARRIE JONES & SON PROPERTIES LTD. Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 29 August 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

14 Jul 2015
Registered office address changed from 12 Station Terrace Llanybydder Carmarthenshire SA40 9XX to Llygad Y Ffynnon Heol Pontfaen Ffynonbedr Lampeter Ceredigion SA48 7EJ on 14 July 2015
...
... and 82 more events
22 May 1990
Secretary resigned;new secretary appointed

14 Sep 1988
Wd 24/08/88 pd 25/02/88--------- £ si 2@1
12 Sep 1988
Accounting reference date notified as 31/07

16 May 1988
Secretary resigned

25 Feb 1988
Incorporation

BARRIE JONES & SON PROPERTIES LTD. Charges

6 October 2014
Charge code 0222 4613 0014
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
6 October 2014
Charge code 0222 4613 0013
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Troedybryn farmhouse, llanybydder t/no WA632416…
6 October 2014
Charge code 0222 4613 0012
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Islwyn fields, llanybydder t/no CYM310251…
6 October 2014
Charge code 0222 4613 0011
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ormondale, llanbydder t/no CYM115847…
6 October 2014
Charge code 0222 4613 0010
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Bronfa, llanbydder t/no WA517920…
6 October 2014
Charge code 0222 4613 0009
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 bro einon, llanbydder t/no WA467970…
6 October 2014
Charge code 0222 4613 0008
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Elveta, market square, llanbydder t/no CYM57912…
6 October 2014
Charge code 0222 4613 0007
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18/18A college street, lampeter t/no WA471557…
6 October 2014
Charge code 0222 4613 0006
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 college street, lampeter t/no CYM35833…
6 October 2014
Charge code 0222 4613 0005
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 ffynnonbedr, lampeter t/no WA196716…
8 April 2009
Legal mortgage
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H ashcroft llanbydder carmarthenshire t/no WA738357 with…
5 July 2008
Debenture
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 1998
Legal charge
Delivered: 10 November 1998
Status: Satisfied on 19 July 2002
Persons entitled: Barclays Bank PLC
Description: Caerfagu abattoir nantmel llandrindod wells powys-WA839037.
2 September 1992
Legal charge
Delivered: 10 September 1992
Status: Satisfied on 19 July 2002
Persons entitled: Barclays Bank PLC
Description: John mathias abattoir 3 crosses gowerton swansea west…