DRIVERS JONAS RATING LIMITED
LONDON E L RATING LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 03005666
Status Active
Incorporation Date 4 January 1995
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 22 December 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of DRIVERS JONAS RATING LIMITED are www.driversjonasrating.co.uk, and www.drivers-jonas-rating.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drivers Jonas Rating Limited is a Private Limited Company. The company registration number is 03005666. Drivers Jonas Rating Limited has been working since 04 January 1995. The present status of the company is Active. The registered address of Drivers Jonas Rating Limited is Hill House 1 Little New Street London Ec4a 3tr. . BUNTING, Glyn is a Director of the company. ROBINSON, Paul Anthony is a Director of the company. WARD, Donna Louise is a Director of the company. Secretary THALASSINOS, Gillian Ann has been resigned. Secretary WEBSTER, John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CAPON, Michael Stephen has been resigned. Director COUNSELL, Stuart Robin has been resigned. Director CROWLEY, Julian Francis has been resigned. Director GRIGGS, Stephen has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LAURIE, Glenn Andrew has been resigned. Director LOVELESS, Jill Anita has been resigned. Director MAGUIRE, James Joseph has been resigned. Director NORRIS, Michael John has been resigned. Director OWEN, Richard Alexander has been resigned. Director SHEPHERD, Nicholas Jose has been resigned. Director SHERE, Peter Andrew has been resigned. Director SPROUL, David has been resigned. Director STEVENS, George Edward has been resigned. Director THOMPSON, James Francis has been resigned. Director WARBURTON, Robert William has been resigned. Director WEBSTER, John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BUNTING, Glyn
Appointed Date: 01 June 2015
63 years old

Director
ROBINSON, Paul Anthony
Appointed Date: 01 June 2015
60 years old

Director
WARD, Donna Louise
Appointed Date: 01 June 2015
57 years old

Resigned Directors

Secretary
THALASSINOS, Gillian Ann
Resigned: 01 March 2010
Appointed Date: 26 August 2005

Secretary
WEBSTER, John
Resigned: 26 August 2005
Appointed Date: 06 January 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 January 1995
Appointed Date: 04 January 1995

Director
CAPON, Michael Stephen
Resigned: 07 November 2008
Appointed Date: 06 January 1995
76 years old

Director
COUNSELL, Stuart Robin
Resigned: 30 June 2011
Appointed Date: 01 March 2010
75 years old

Director
CROWLEY, Julian Francis
Resigned: 01 March 2010
Appointed Date: 01 November 2000
60 years old

Director
GRIGGS, Stephen
Resigned: 31 May 2015
Appointed Date: 31 October 2011
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 January 1995
Appointed Date: 04 January 1995

Director
LAURIE, Glenn Andrew
Resigned: 03 January 1996
Appointed Date: 08 February 1995
76 years old

Director
LOVELESS, Jill Anita
Resigned: 01 November 2004
Appointed Date: 01 August 2001
68 years old

Director
MAGUIRE, James Joseph
Resigned: 01 March 2010
Appointed Date: 26 August 2005
71 years old

Director
NORRIS, Michael John
Resigned: 23 December 2004
Appointed Date: 01 November 2004
73 years old

Director
OWEN, Richard Alexander
Resigned: 01 March 2010
Appointed Date: 26 August 2005
63 years old

Director
SHEPHERD, Nicholas Jose
Resigned: 25 November 2014
Appointed Date: 26 August 2005
66 years old

Director
SHERE, Peter Andrew
Resigned: 26 November 2010
Appointed Date: 26 August 2005
76 years old

Director
SPROUL, David
Resigned: 31 May 2015
Appointed Date: 01 March 2010
66 years old

Director
STEVENS, George Edward
Resigned: 01 August 2001
Appointed Date: 24 July 1996
76 years old

Director
THOMPSON, James Francis
Resigned: 01 March 2010
Appointed Date: 26 November 1997
63 years old

Director
WARBURTON, Robert William
Resigned: 31 October 2011
Appointed Date: 01 March 2010
76 years old

Director
WEBSTER, John
Resigned: 26 August 2005
Appointed Date: 06 January 1995
77 years old

Persons With Significant Control

Im Global Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DRIVERS JONAS RATING LIMITED Events

16 Feb 2017
Accounts for a dormant company made up to 31 May 2016
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
24 Feb 2016
Accounts for a dormant company made up to 31 May 2015
03 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000

30 Nov 2015
Appointment of Paul Anthony Robinson as a director on 1 June 2015
...
... and 109 more events
17 Feb 1995
Ad 08/02/95--------- £ si 998@1=998 £ ic 2/1000
30 Jan 1995
Company name changed ewpoint LIMITED\certificate issued on 30/01/95
13 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jan 1995
Registered office changed on 13/01/95 from: 120 east road london N1 6AA

04 Jan 1995
Incorporation

DRIVERS JONAS RATING LIMITED Charges

23 February 1998
Deed of deposit
Delivered: 24 February 1998
Status: Outstanding
Persons entitled: Benesco Charity Limited
Description: £2,156.
24 July 1996
Debenture
Delivered: 31 July 1996
Status: Satisfied on 22 January 2005
Persons entitled: 3I Group PLC
Description: .. fixed and floating charges over the undertaking and all…