S H JONES WINES LTD
OXFORDSHIRE S.H. JONES AND CO. (WINE AND SPIRIT MERCHANTS) LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 5TU

Company number 01385867
Status Active
Incorporation Date 29 August 1978
Company Type Private Limited Company
Address 2 RIVERSIDE TRAMWAY ROAD, BANBURY, OXFORDSHIRE, OX16 5TU
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Gregory Norman Shaw as a secretary on 6 March 2017; Termination of appointment of Roger Markham Hancock as a director on 6 March 2017; Termination of appointment of Roger Markham Hancock as a secretary on 6 March 2017. The most likely internet sites of S H JONES WINES LTD are www.shjoneswines.co.uk, and www.s-h-jones-wines.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-seven years and one months. The distance to to Kings Sutton Rail Station is 3.2 miles; to Heyford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S H Jones Wines Ltd is a Private Limited Company. The company registration number is 01385867. S H Jones Wines Ltd has been working since 29 August 1978. The present status of the company is Active. The registered address of S H Jones Wines Ltd is 2 Riverside Tramway Road Banbury Oxfordshire Ox16 5tu. The company`s financial liabilities are £194.14k. It is £9.38k against last year. The cash in hand is £0.4k. It is £-0.92k against last year. And the total assets are £999.95k, which is £-32.6k against last year. SHAW, Gregory Norman is a Secretary of the company. JONES, Richard Nicholas is a Director of the company. SHAW, Gregory Norman is a Director of the company. Secretary HANCOCK, Roger Markham has been resigned. Secretary JONES, Michael Sircom has been resigned. Director DESSAIN, Giles William Charles has been resigned. Director DUDBRIDGE, John Stephen has been resigned. Director HANCOCK, Roger Markham has been resigned. Director JONES, Derek Walter Sidney has been resigned. Director JONES, Marijke Margaretha has been resigned. Director JONES, Michael Sircom has been resigned. Director JONES, Philip Sircom has been resigned. Director JONES, Sheila May has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


s h jones wines Key Finiance

LIABILITIES £194.14k
+5%
CASH £0.4k
-70%
TOTAL ASSETS £999.95k
-4%
All Financial Figures

Current Directors

Secretary
SHAW, Gregory Norman
Appointed Date: 06 March 2017

Director
JONES, Richard Nicholas
Appointed Date: 30 November 1998
67 years old

Director
SHAW, Gregory Norman
Appointed Date: 08 February 2017
59 years old

Resigned Directors

Secretary
HANCOCK, Roger Markham
Resigned: 06 March 2017
Appointed Date: 25 June 2011

Secretary
JONES, Michael Sircom
Resigned: 25 June 2011

Director
DESSAIN, Giles William Charles
Resigned: 07 February 2017
Appointed Date: 06 November 2009
77 years old

Director
DUDBRIDGE, John Stephen
Resigned: 16 February 2016
80 years old

Director
HANCOCK, Roger Markham
Resigned: 06 March 2017
Appointed Date: 01 January 2004
82 years old

Director
JONES, Derek Walter Sidney
Resigned: 30 November 1998
89 years old

Director
JONES, Marijke Margaretha
Resigned: 30 November 1998
86 years old

Director
JONES, Michael Sircom
Resigned: 07 April 2013
96 years old

Director
JONES, Philip Sircom
Resigned: 07 December 1994
26 years old

Director
JONES, Sheila May
Resigned: 01 June 2016
96 years old

Persons With Significant Control

Mr Richard Nicholas Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

S H JONES WINES LTD Events

09 Mar 2017
Appointment of Mr Gregory Norman Shaw as a secretary on 6 March 2017
09 Mar 2017
Termination of appointment of Roger Markham Hancock as a director on 6 March 2017
09 Mar 2017
Termination of appointment of Roger Markham Hancock as a secretary on 6 March 2017
22 Feb 2017
Appointment of Mr Gregory Norman Shaw as a director on 8 February 2017
08 Feb 2017
Termination of appointment of Giles William Charles Dessain as a director on 7 February 2017
...
... and 86 more events
09 Mar 1988
Accounts for a medium company made up to 30 April 1987

09 Feb 1988
Return made up to 15/01/88; full list of members

19 Jan 1987
Accounts for a medium company made up to 30 April 1986

19 Jan 1987
Return made up to 20/01/87; full list of members

17 Nov 1978
Company name changed\certificate issued on 17/11/78

S H JONES WINES LTD Charges

29 April 2009
Debenture
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 January 1995
Mortgage debenture
Delivered: 18 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…