THOMAS JONES & SONS (LIVERPOOL) LIMITED
CHELFORD

Hellopages » Cheshire » Cheshire East » SK11 9BG
Company number 00289577
Status Active
Incorporation Date 26 June 1934
Company Type Private Limited Company
Address THE RED HOUSE, PEPPER STREET, CHELFORD, CHESHIRE, SK11 9BG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Registration of charge 002895770036, created on 29 July 2016. The most likely internet sites of THOMAS JONES & SONS (LIVERPOOL) LIMITED are www.thomasjonessonsliverpool.co.uk, and www.thomas-jones-sons-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and eight months. The distance to to Goostrey Rail Station is 3.4 miles; to Knutsford Rail Station is 3.8 miles; to Ashley Rail Station is 6.3 miles; to Gatley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Jones Sons Liverpool Limited is a Private Limited Company. The company registration number is 00289577. Thomas Jones Sons Liverpool Limited has been working since 26 June 1934. The present status of the company is Active. The registered address of Thomas Jones Sons Liverpool Limited is The Red House Pepper Street Chelford Cheshire Sk11 9bg. . LLOYD-JONES, Frazer is a Secretary of the company. LLOYD-JONES, Daniel is a Director of the company. LLOYD-JONES, Frazer is a Director of the company. LLOYD-JONES, Jason is a Director of the company. LLOYD-JONES, Shelagh Doreen Cherry is a Director of the company. Secretary LLOYD JONES, Shelagh Doreen Cherry has been resigned. Director EDWARDS, Susan has been resigned. Director LLOYD JONES, David has been resigned. Director LLOYD JONES, Emrys has been resigned. Director LLOYD JONES, Marion has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LLOYD-JONES, Frazer
Appointed Date: 08 December 2003

Director
LLOYD-JONES, Daniel
Appointed Date: 14 December 1998
49 years old

Director
LLOYD-JONES, Frazer
Appointed Date: 11 October 2005
47 years old

Director
LLOYD-JONES, Jason
Appointed Date: 11 October 2005
45 years old

Director
LLOYD-JONES, Shelagh Doreen Cherry
Appointed Date: 28 March 1998
78 years old

Resigned Directors

Secretary
LLOYD JONES, Shelagh Doreen Cherry
Resigned: 08 December 2003

Director
EDWARDS, Susan
Resigned: 22 April 1996
81 years old

Director
LLOYD JONES, David
Resigned: 12 May 2006
79 years old

Director
LLOYD JONES, Emrys
Resigned: 06 March 1998
113 years old

Director
LLOYD JONES, Marion
Resigned: 22 April 1996
106 years old

Persons With Significant Control

Daniel Lloyd-Jones
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Frazer Lloyd-Jones
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Jason Lloyd-Jones
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Shelagh Doreen Cherry Lloyd-Jones
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

THOMAS JONES & SONS (LIVERPOOL) LIMITED Events

01 Feb 2017
Confirmation statement made on 29 December 2016 with updates
07 Jan 2017
Accounts for a small company made up to 31 March 2016
02 Aug 2016
Registration of charge 002895770036, created on 29 July 2016
22 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 30,000

22 Jan 2016
Director's details changed for Jason Lloyd Jones on 29 December 2015
...
... and 132 more events
12 Nov 1987
Particulars of mortgage/charge

02 Apr 1987
Accounts for a small company made up to 31 March 1986

02 Apr 1987
Return made up to 21/01/87; full list of members

12 Dec 1983
Particulars of mortgage/charge
26 Jun 1934
Certificate of incorporation

THOMAS JONES & SONS (LIVERPOOL) LIMITED Charges

29 July 2016
Charge code 0028 9577 0036
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at 11 clifton drive, wilmslow, cheshire, SK9 6JW with…
19 August 2015
Charge code 0028 9577 0035
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land known as heath lodge & heath croft, parkgate lane…
12 August 2015
Charge code 0028 9577 0034
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as wrens close, nantwich, cheshire, CW5…
2 June 2015
Charge code 0028 9577 0033
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property k/a plot on windsor road wistaston crewe…
27 December 2012
Mortgage deed
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at village farm chester road…
27 December 2012
Mortgage deed
Delivered: 15 January 2013
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at 83 fluin lane frodsham t/n…
30 November 2012
Debenture deed
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 September 2011
Legal charge
Delivered: 15 September 2011
Status: Satisfied on 29 June 2015
Persons entitled: Gilbert George Rowlands and Margaret Rose Rowlands
Description: Pool bank farm pool lane statham warrington t/n CH120569…
15 February 2010
Mortgage
Delivered: 23 February 2010
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at the rear of 82 barony road nantwich cheshire…
25 January 2010
Mortgage deed
Delivered: 5 February 2010
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a brantingham road development land adjacent…
28 August 2008
Mortgage
Delivered: 29 August 2008
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at wistaston road willaston cheshire t/nos…
16 May 2008
Mortgage deed
Delivered: 21 May 2008
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Land off conway close, coppenhall, crewe & 2 bradfield…
29 April 2005
Mortgage deed
Delivered: 10 May 2005
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H premises at north street coppen hall crewe cheshire…
15 April 2005
Mortgage
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 parsonage road heaton moor stockport t/no GM601256…
11 April 2005
Mortgage deed
Delivered: 13 April 2005
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at park road haslington crewe t/no CH520992…
4 April 2005
Mortgage deed
Delivered: 7 April 2005
Status: Satisfied on 6 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold land at rear of 6 sheppenhll grove aston nantwich;…
23 December 2003
Mortgage
Delivered: 6 January 2004
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being betnwood mill and…
19 December 2003
Mortgage
Delivered: 23 December 2003
Status: Satisfied on 22 January 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being development at crewe…
19 December 2003
Mortgage
Delivered: 23 December 2003
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h proeprty known as or being development at lake…
5 December 2003
Omnibus guarantee and set-off agreement
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 September 2000
Mortgage deed
Delivered: 20 September 2000
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Closeburn hermatage lane crewe CH480221. Together with all…
11 September 2000
Mortgage deed
Delivered: 20 September 2000
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the north of mill pool lane barbridge…
27 April 2000
Mortgage deed
Delivered: 29 April 2000
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land situate at 124 leek…
8 January 1999
Mortgage
Delivered: 22 January 1999
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Bank PLC
Description: F/H land lying to the north of mill pool lane barbridge…
8 January 1999
Mortgage
Delivered: 22 January 1999
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Bank PLC
Description: F/H chamberlain court development bradeley road haslington…
22 August 1996
Mortgage
Delivered: 6 September 1996
Status: Satisfied on 26 August 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as wrenbury hostel cholmondeley road…
26 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Bank PLC
Description: Land at manor road, nantwich, cheshire t/no. CH940687 and…
6 November 1987
Legal charge
Delivered: 12 November 1987
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Bank PLC
Description: Building agreement dated 10/3/87 made between the company &…
14 November 1984
Sub-mortgage
Delivered: 16 November 1984
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Bank PLC
Description: Plot of land at fairfield, brantfell road, windermere in…
7 December 1983
Charge
Delivered: 12 December 1983
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Bank PLC
Description: All the rights title and interest of the company in and to…
29 April 1983
Mortgage
Delivered: 17 May 1983
Status: Satisfied on 29 June 2015
Persons entitled: Lloyds Bank PLC
Description: F/H land off leycester road knutsford cheshire.
13 January 1983
Single debenture
Delivered: 18 January 1983
Status: Satisfied on 11 March 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 1982
Charge
Delivered: 25 November 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All the companies rights title and interest in a building…
21 September 1981
Legal charge
Delivered: 25 September 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land situate at queen street / russell street winsford.
31 December 1979
Mortgage
Delivered: 11 January 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 7 building plots at grange…
13 May 1974
Mortgage
Delivered: 20 May 1974
Status: Satisfied on 28 October 2005
Persons entitled: Midland Bank PLC
Description: F/H land being land at toft road knutsford cheshire.