JONSEL MANAGEMENT LIMITED
CARDIGAN

Hellopages » Ceredigion » Ceredigion » SA43 1PP

Company number 04566884
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address THE GWBERT HOTEL, GWBERT ON SEA, CARDIGAN, CEREDIGION, SA43 1PP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56301 - Licensed clubs, 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 October 2016 with updates; Registration of charge 045668840003, created on 16 May 2016. The most likely internet sites of JONSEL MANAGEMENT LIMITED are www.jonselmanagement.co.uk, and www.jonsel-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve 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 Management Limited is a Private Limited Company. The company registration number is 04566884. Jonsel Management Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Jonsel Management Limited is The Gwbert Hotel Gwbert On Sea Cardigan Ceredigion Sa43 1pp. . JONES, Leslie Wells is a Director of the company. Secretary JONES, Leslie Wells has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARLESS, Andrew David has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CORNISH, Alan Harry has been resigned. Director JONES, Ivor Wyn has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
JONES, Leslie Wells
Appointed Date: 28 April 2006
42 years old

Resigned Directors

Secretary
JONES, Leslie Wells
Resigned: 01 January 2010
Appointed Date: 18 October 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Director
BARLESS, Andrew David
Resigned: 28 April 2006
Appointed Date: 22 August 2003
76 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002
35 years old

Director
CORNISH, Alan Harry
Resigned: 28 April 2006
Appointed Date: 09 December 2002
72 years old

Director
JONES, Ivor Wyn
Resigned: 01 January 2010
Appointed Date: 18 October 2002
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Persons With Significant Control

Mr Leslie Wells Jones
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

JONSEL MANAGEMENT LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 30 June 2016
17 Oct 2016
Confirmation statement made on 10 October 2016 with updates
18 May 2016
Registration of charge 045668840003, created on 16 May 2016
23 Nov 2015
Total exemption small company accounts made up to 30 June 2015
03 Nov 2015
Annual return made up to 10 October 2015
Statement of capital on 2015-11-03
  • GBP 4

...
... and 39 more events
29 Nov 2002
Secretary resigned;director resigned
29 Nov 2002
New secretary appointed
29 Nov 2002
New director appointed
29 Nov 2002
Registered office changed on 29/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
18 Oct 2002
Incorporation

JONSEL MANAGEMENT LIMITED Charges

16 May 2016
Charge code 0456 6884 0003
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at the angel hotel st mary street…
21 January 2014
Charge code 0456 6884 0002
Delivered: 27 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 March 2007
Debenture
Delivered: 5 April 2007
Status: Satisfied on 1 April 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…