JONSEL LIMITED
CARDIGAN

Hellopages » Ceredigion » Ceredigion » SA43 1PP

Company number 03280042
Status Active
Incorporation Date 18 November 1996
Company Type Private Limited Company
Address GWBERT HOTEL, GWBERT ON SEA, CARDIGAN, CEREDIGION, SA43 1PP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Satisfaction of charge 032800420012 in full; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of JONSEL LIMITED are www.jonsel.co.uk, and www.jonsel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Clarbeston Road Rail Station is 19.9 miles; to Whitland Rail Station is 20.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jonsel Limited is a Private Limited Company. The company registration number is 03280042. Jonsel Limited has been working since 18 November 1996. The present status of the company is Active. The registered address of Jonsel Limited is Gwbert Hotel Gwbert On Sea Cardigan Ceredigion Sa43 1pp. . JONES, Leslie Wells is a Secretary of the company. JONES, Ivor Wyn is a Director of the company. JONES, Leslie Wells is a Director of the company. Secretary JONES, Christine Virginia has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director JONES, Christine Virginia has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JONES, Leslie Wells
Appointed Date: 25 June 2002

Director
JONES, Ivor Wyn
Appointed Date: 18 November 1996
80 years old

Director
JONES, Leslie Wells
Appointed Date: 01 January 2010
42 years old

Resigned Directors

Secretary
JONES, Christine Virginia
Resigned: 25 June 2002
Appointed Date: 18 November 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 November 1996
Appointed Date: 18 November 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 November 1996
Appointed Date: 18 November 1996
35 years old

Director
JONES, Christine Virginia
Resigned: 25 June 2002
Appointed Date: 18 November 1996
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 November 1996
Appointed Date: 18 November 1996

Persons With Significant Control

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

JONSEL LIMITED Events

11 Nov 2016
Satisfaction of charge 032800420012 in full
09 Nov 2016
Total exemption small company accounts made up to 30 June 2016
17 Oct 2016
Confirmation statement made on 26 September 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 30 June 2015
03 Nov 2015
Annual return made up to 26 September 2015
Statement of capital on 2015-11-03
  • GBP 100

...
... and 66 more events
28 Nov 1996
Director resigned
28 Nov 1996
Registered office changed on 28/11/96 from: crwys house 33 crwys road cardiff CF2 4YF
28 Nov 1996
New secretary appointed;new director appointed
28 Nov 1996
New director appointed
18 Nov 1996
Incorporation

JONSEL LIMITED Charges

17 June 2015
Charge code 0328 0042 0013
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at green meadow pilot street dogmeals…
18 June 2014
Charge code 0328 0042 0012
Delivered: 20 June 2014
Status: Satisfied on 11 November 2016
Persons entitled: Charter Court Financial Services Limited
Description: Green meadow pilot street st. Dogmaels cardigan…
3 March 2014
Charge code 0328 0042 0011
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of mesletter gwbert cardigan and…
3 March 2014
Charge code 0328 0042 0010
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 53 pendre, cardigan, ceredigion t/no CYM350072…
3 March 2014
Charge code 0328 0042 0009
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H sandbank (formerly known as plot 3 at the rear of…
3 March 2014
Charge code 0328 0042 0008
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 35 st mary street, cardigan, ceredigion t/no WA745094…
21 January 2014
Charge code 0328 0042 0007
Delivered: 27 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 May 2007
Legal mortgage
Delivered: 26 May 2007
Status: Satisfied on 26 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 53 pendre, cardigan, ceredigion. With the…
30 March 2007
Legal mortgage
Delivered: 4 April 2007
Status: Satisfied on 26 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 35 st mary street cardigan ceredigion…
30 March 2007
Debenture
Delivered: 5 April 2007
Status: Satisfied on 26 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2006
Legal mortgage
Delivered: 12 July 2006
Status: Satisfied on 26 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H rivers mouth, plot 4 rear gwbert hotel, gwbert on sea…
6 April 2005
Legal mortgage
Delivered: 8 April 2005
Status: Satisfied on 26 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plot 3 (sandbank) gwbert cardigan. With…
13 March 2003
Legal charge
Delivered: 21 March 2003
Status: Satisfied on 11 August 2004
Persons entitled: Barclays Bank PLC
Description: Land at gwbert on sea cardigan ceredigion t/n's WA792938…