KIRBY JONES LIMITED
LLANDUDNO JUNCTION

Hellopages » Conwy » Conwy » LL31 9BA

Company number 02068210
Status Active
Incorporation Date 28 October 1986
Company Type Private Limited Company
Address W.R.DAVIES, CONWY ROAD, LLANDUDNO JUNCTION, GWYNEDD, LL31 9BA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 500,002 ; Registration of charge 020682100009, created on 3 September 2015. The most likely internet sites of KIRBY JONES LIMITED are www.kirbyjones.co.uk, and www.kirby-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Glan Conwy Rail Station is 1.1 miles; to Conwy Rail Station is 1.2 miles; to Colwyn Bay Rail Station is 3.3 miles; to Tal-y-Cafn Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirby Jones Limited is a Private Limited Company. The company registration number is 02068210. Kirby Jones Limited has been working since 28 October 1986. The present status of the company is Active. The registered address of Kirby Jones Limited is W R Davies Conwy Road Llandudno Junction Gwynedd Ll31 9ba. . PRITCHARD, Bernard Rees is a Secretary of the company. DAVIES, Jonathan Rees is a Director of the company. PRITCHARD, Bernard Rees is a Director of the company. SULLIVAN, Neil Douglas is a Director of the company. Secretary WILSON, Robert Steven has been resigned. Secretary WRIGHT, John Fraser has been resigned. Director GOODWIN, Michael John has been resigned. Director LEWIS, Eifion has been resigned. Director PRITCHARD, William Stephen has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
PRITCHARD, Bernard Rees
Appointed Date: 03 February 2009

Director
DAVIES, Jonathan Rees
Appointed Date: 21 August 2000
53 years old

Director
PRITCHARD, Bernard Rees
Appointed Date: 24 September 2004
61 years old

Director
SULLIVAN, Neil Douglas
Appointed Date: 17 September 2013
58 years old

Resigned Directors

Secretary
WILSON, Robert Steven
Resigned: 04 June 1997

Secretary
WRIGHT, John Fraser
Resigned: 03 February 2009
Appointed Date: 04 June 1997

Director
GOODWIN, Michael John
Resigned: 21 August 2000
81 years old

Director
LEWIS, Eifion
Resigned: 25 June 2004
Appointed Date: 22 May 1996
85 years old

Director
PRITCHARD, William Stephen
Resigned: 09 November 2012
Appointed Date: 25 June 2004
73 years old

KIRBY JONES LIMITED Events

21 Jun 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 500,002

08 Sep 2015
Registration of charge 020682100009, created on 3 September 2015
08 Sep 2015
Registration of charge 020682100010, created on 3 September 2015
08 Sep 2015
Registration of charge 020682100011, created on 3 September 2015
...
... and 105 more events
17 May 1988
Return made up to 04/05/88; full list of members

18 Dec 1986
Accounting reference date notified as 31/03

06 Nov 1986
Secretary resigned

28 Oct 1986
Certificate of Incorporation

28 Oct 1986
Incorporation

KIRBY JONES LIMITED Charges

3 September 2015
Charge code 0206 8210 0012
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 September 2015
Charge code 0206 8210 0011
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 September 2015
Charge code 0206 8210 0010
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as:. Ford & renault garage, conwy road…
3 September 2015
Charge code 0206 8210 0009
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as:. Former ford, chapel street…
21 August 2000
Debenture
Delivered: 2 September 2000
Status: Satisfied on 4 September 2015
Persons entitled: W.R.Davies Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 2000
Debenture
Delivered: 10 June 2000
Status: Satisfied on 13 February 2008
Persons entitled: Eifion Lewis
Description: Fixed and floating charges over the undertaking and all…
16 September 1998
Debenture
Delivered: 23 September 1998
Status: Satisfied on 22 August 2000
Persons entitled: Kirbys 9WREXHAM) Limited
Description: Fixed and floating charges over the undertaking and all…
18 October 1996
Legal mortgage
Delivered: 28 October 1996
Status: Satisfied on 4 September 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land at conwy road landudno junction conwy and the…
5 June 1996
Legal mortgage
Delivered: 11 June 1996
Status: Satisfied on 4 September 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and premises on the south side of…
3 June 1996
Charge on vehicle stocks
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All new & used motor vehicles of which the company is…
3 June 1996
Debenture
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All freehold and leasehold property now or hereafter vested…
31 May 1996
Mortgage debenture
Delivered: 7 June 1996
Status: Satisfied on 4 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…