TREFOR JONES (RUTHIN) LIMITED
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 2PS

Company number 01434335
Status Active
Incorporation Date 3 July 1979
Company Type Private Limited Company
Address SIAN ROBERTS CHARTERED ACCOUNTANT, 10 MOSTYN STREET, LLANDUDNO, GWYNEDD, LL30 2PS
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-04 GBP 102 ; Annual return made up to 4 June 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 102 . The most likely internet sites of TREFOR JONES (RUTHIN) LIMITED are www.treforjonesruthin.co.uk, and www.trefor-jones-ruthin.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-six years and four months. The distance to to Conwy Rail Station is 2.9 miles; to Glan Conwy Rail Station is 4 miles; to Colwyn Bay Rail Station is 4.5 miles; to Tal-y-Cafn Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trefor Jones Ruthin Limited is a Private Limited Company. The company registration number is 01434335. Trefor Jones Ruthin Limited has been working since 03 July 1979. The present status of the company is Active. The registered address of Trefor Jones Ruthin Limited is Sian Roberts Chartered Accountant 10 Mostyn Street Llandudno Gwynedd Ll30 2ps. The company`s financial liabilities are £281.96k. It is £35.66k against last year. The cash in hand is £98.4k. It is £26.09k against last year. And the total assets are £385.07k, which is £63k against last year. CALE, Helen Elizabeth is a Secretary of the company. JONES, William Tudor is a Secretary of the company. CALE, Helen Elizabeth is a Director of the company. JONES, Trefor is a Director of the company. JONES, William Tudor is a Director of the company. Secretary JONES, Lena Wyn has been resigned. Director JONES, Lena Wyn has been resigned. The company operates in "Retail sale of clothing in specialised stores".


trefor jones (ruthin) Key Finiance

LIABILITIES £281.96k
+14%
CASH £98.4k
+36%
TOTAL ASSETS £385.07k
+19%
All Financial Figures

Current Directors

Secretary
CALE, Helen Elizabeth
Appointed Date: 01 July 2004

Secretary
JONES, William Tudor
Appointed Date: 21 December 2001

Director
CALE, Helen Elizabeth
Appointed Date: 28 September 2005
60 years old

Director
JONES, Trefor

87 years old

Director
JONES, William Tudor
Appointed Date: 28 September 2005
57 years old

Resigned Directors

Secretary
JONES, Lena Wyn
Resigned: 21 December 2001

Director
JONES, Lena Wyn
Resigned: 21 December 2001
89 years old

TREFOR JONES (RUTHIN) LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 102

10 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 102

04 May 2015
Registered office address changed from 19 Trinity Square Llandudno LL30 2RD to C/O Sian Roberts Chartered Accountant 10 Mostyn Street Llandudno Gwynedd LL30 2PS on 4 May 2015
20 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 81 more events
06 Apr 1987
Particulars of mortgage/charge

14 Jan 1987
Return made up to 31/12/86; full list of members

07 Jan 1987
Accounts for a small company made up to 31 January 1986

01 Jul 1986
Accounts made up to 31 March 1985

01 Jul 1986
Return made up to 20/12/85; full list of members

TREFOR JONES (RUTHIN) LIMITED Charges

2 April 2001
Legal mortgage
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as unicorn house, 14 & 14A clwyd street…
9 May 1997
Legal mortgage
Delivered: 16 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 12 clwyd street ruthin…
31 March 1987
Mortgage debenture
Delivered: 6 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 January 1983
Legal mortgage
Delivered: 1 February 1983
Status: Satisfied on 18 April 1992
Persons entitled: National Westminster Bank PLC
Description: F/H 8 bridge street caernarfon gwynedd. Floating charge…