JRS MECHANICAL SERVICES LIMITED
ABERGELE

Hellopages » Conwy » Conwy » LL22 7SF

Company number 02719196
Status Active
Incorporation Date 1 June 1992
Company Type Private Limited Company
Address ENTERPRISE HOUSE, PENSARN INDUSTRIAL ESTATE, ABERGELE, CONWY, LL22 7SF
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 5,200 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JRS MECHANICAL SERVICES LIMITED are www.jrsmechanicalservices.co.uk, and www.jrs-mechanical-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and four months. The distance to to Rhyl Rail Station is 4.4 miles; to Colwyn Bay Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jrs Mechanical Services Limited is a Private Limited Company. The company registration number is 02719196. Jrs Mechanical Services Limited has been working since 01 June 1992. The present status of the company is Active. The registered address of Jrs Mechanical Services Limited is Enterprise House Pensarn Industrial Estate Abergele Conwy Ll22 7sf. The company`s financial liabilities are £194.88k. It is £-1.46k against last year. The cash in hand is £72.56k. It is £-16.68k against last year. And the total assets are £821.14k, which is £-406.67k against last year. WILLIAMS, Philip Wyn is a Secretary of the company. WILLIAMS, Nicholas Wyn is a Director of the company. WILLIAMS, Philip Wyn is a Director of the company. Secretary RICHARDS, Philip has been resigned. Secretary WILLIAMS, Philip Wyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RICHARDS, John has been resigned. Director RICHARDS, Philip has been resigned. Director WILLIAMS, Geraint Wyn has been resigned. Director WILLIAMS, Philip Wyn has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


jrs mechanical services Key Finiance

LIABILITIES £194.88k
-1%
CASH £72.56k
-19%
TOTAL ASSETS £821.14k
-34%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Philip Wyn
Appointed Date: 22 July 1993

Director
WILLIAMS, Nicholas Wyn
Appointed Date: 01 March 2001
50 years old

Director
WILLIAMS, Philip Wyn
Appointed Date: 22 July 1993
56 years old

Resigned Directors

Secretary
RICHARDS, Philip
Resigned: 22 July 1993
Appointed Date: 01 June 1992

Secretary
WILLIAMS, Philip Wyn
Resigned: 01 June 1993
Appointed Date: 22 July 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 June 1992
Appointed Date: 01 June 1992

Director
RICHARDS, John
Resigned: 22 July 1993
Appointed Date: 01 June 1992
89 years old

Director
RICHARDS, Philip
Resigned: 22 July 1993
68 years old

Director
WILLIAMS, Geraint Wyn
Resigned: 31 December 2004
Appointed Date: 01 June 1992
79 years old

Director
WILLIAMS, Philip Wyn
Resigned: 01 June 1993
Appointed Date: 22 July 1993
56 years old

JRS MECHANICAL SERVICES LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,200

18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5,200

15 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
23 Aug 1993
Particulars of mortgage/charge

15 Mar 1993
Ad 01/03/93--------- £ si 98@1=98 £ ic 2/100

11 Nov 1992
Accounting reference date notified as 31/03

04 Jun 1992
Secretary resigned

01 Jun 1992
Incorporation

JRS MECHANICAL SERVICES LIMITED Charges

2 August 1993
Fixed and floating charge
Delivered: 23 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…