E.GARFIELD JONES AND SON LIMITED
CARDIGAN

Hellopages » Ceredigion » Ceredigion » SA43 1AL

Company number 00693918
Status Active
Incorporation Date 30 May 1961
Company Type Private Limited Company
Address CAMTAWEL CLOS LLYN Y FELIN, GWBERT ROAD, CARDIGAN, CEREDIGION, SA43 1AL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 10,000 . The most likely internet sites of E.GARFIELD JONES AND SON LIMITED are www.egarfieldjonesandson.co.uk, and www.e-garfield-jones-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. The distance to to Whitland Rail Station is 19 miles; to Clarbeston Road Rail Station is 19.2 miles; to Narberth Rail Station is 20.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Garfield Jones and Son Limited is a Private Limited Company. The company registration number is 00693918. E Garfield Jones and Son Limited has been working since 30 May 1961. The present status of the company is Active. The registered address of E Garfield Jones and Son Limited is Camtawel Clos Llyn Y Felin Gwbert Road Cardigan Ceredigion Sa43 1al. The company`s financial liabilities are £17.26k. It is £-10.93k against last year. And the total assets are £17.26k, which is £-10.93k against last year. JONES, Robert Henry is a Secretary of the company. JONES, Jennifer is a Director of the company. JONES, Robert Henry is a Director of the company. Secretary JONES, Jennifer has been resigned. Director JONES, Janette Vivienne has been resigned. Director JONES, Sarah Myfanwy has been resigned. The company operates in "Other accommodation".


e.garfield jones and son Key Finiance

LIABILITIES £17.26k
-39%
CASH n/a
TOTAL ASSETS £17.26k
-39%
All Financial Figures

Current Directors


Director
JONES, Jennifer
Appointed Date: 14 March 2006
63 years old

Director
JONES, Robert Henry

66 years old

Resigned Directors

Secretary
JONES, Jennifer
Resigned: 31 August 2008
Appointed Date: 14 March 2006

Director
JONES, Janette Vivienne
Resigned: 31 March 2006
68 years old

Director
JONES, Sarah Myfanwy
Resigned: 25 November 1995
98 years old

Persons With Significant Control

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

Mrs Jennifer Jones
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.GARFIELD JONES AND SON LIMITED Events

11 Oct 2016
Confirmation statement made on 31 August 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000

...
... and 59 more events
21 Feb 1989
Return made up to 05/11/88; no change of members

30 Oct 1987
Accounts made up to 31 December 1986

30 Oct 1987
Return made up to 16/10/87; full list of members

25 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Oct 1986
Return made up to 01/10/86; full list of members

E.GARFIELD JONES AND SON LIMITED Charges

4 August 1983
Legal charge
Delivered: 9 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - lion garage aberystwyth road, cardigan, dyfed.
3 February 1983
Charge
Delivered: 7 February 1983
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: Cams service station, aberystwyth road, cardigan dyfed tog…
17 May 1978
Further charge
Delivered: 1 June 1978
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: Lion garage, aberystwyth road, cardigan,dyfed.
1 November 1976
Conveyance
Delivered: 1 November 1976
Status: Outstanding
Persons entitled: Esso Petroleum Co LTD Midland Bank PLC
Description: Lion garage aberystwyth road, cardigan dyfed.
22 January 1974
Mortgage
Delivered: 12 February 1974
Status: Outstanding
Persons entitled: Esso Petroleum Co LTD
Description: Lion garage aberystwyth road cardigan.