L.E.JONES INTERNATIONAL LIMITED
RUTHIN PRITCHARD BROS. (ANGLESEY) LIMITED

Hellopages » Denbighshire » Denbighshire » LL15 2TN

Company number 01613841
Status Active
Incorporation Date 15 February 1982
Company Type Private Limited Company
Address BRICKFIELD LANE, DENBIGH ROAD, RUTHIN, CLWYD, LL15 2TN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1,000 . The most likely internet sites of L.E.JONES INTERNATIONAL LIMITED are www.lejonesinternational.co.uk, and www.l-e-jones-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Shotton High Level Rail Station is 13.4 miles; to Ruabon Rail Station is 14.9 miles; to Abergele & Pensarn Rail Station is 16 miles; to Gobowen Rail Station is 19.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L E Jones International Limited is a Private Limited Company. The company registration number is 01613841. L E Jones International Limited has been working since 15 February 1982. The present status of the company is Active. The registered address of L E Jones International Limited is Brickfield Lane Denbigh Road Ruthin Clwyd Ll15 2tn. . JONES, Eirys Ann is a Secretary of the company. JONES, Eirys Ann is a Director of the company. Secretary CORFIELD, Philip David has been resigned. Secretary PRITCHARD, Hefina has been resigned. Director CORFIELD, Philip David has been resigned. Director JONES, Trefor Lloyd has been resigned. Director MUNRO, Joseph Allen has been resigned. Director PRITCHARD, Hefina has been resigned. Director PRITCHARD HALL, Eirian has been resigned. Director ROBERTS, John Irfon has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
JONES, Eirys Ann
Appointed Date: 02 February 1996

Director
JONES, Eirys Ann
Appointed Date: 02 February 1996
75 years old

Resigned Directors

Secretary
CORFIELD, Philip David
Resigned: 02 February 1996
Appointed Date: 11 August 1993

Secretary
PRITCHARD, Hefina
Resigned: 11 August 1993

Director
CORFIELD, Philip David
Resigned: 02 February 1996
Appointed Date: 11 August 1993
58 years old

Director
JONES, Trefor Lloyd
Resigned: 23 December 2011
Appointed Date: 02 February 1996
76 years old

Director
MUNRO, Joseph Allen
Resigned: 01 February 1996
Appointed Date: 11 August 1993
70 years old

Director
PRITCHARD, Hefina
Resigned: 11 August 1993
80 years old

Director
PRITCHARD HALL, Eirian
Resigned: 11 August 1993
57 years old

Director
ROBERTS, John Irfon
Resigned: 11 August 1993
82 years old

Persons With Significant Control

Le Jones Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L.E.JONES INTERNATIONAL LIMITED Events

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
10 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
11 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000

...
... and 86 more events
13 Jun 1989
Return made up to 28/04/89; full list of members

16 Feb 1988
Accounts for a small company made up to 31 July 1987

16 Feb 1988
Return made up to 30/01/88; full list of members

06 Mar 1987
Accounts for a small company made up to 31 July 1986

06 Mar 1987
Return made up to 04/02/87; full list of members

L.E.JONES INTERNATIONAL LIMITED Charges

25 November 2004
Guarantee & debenture
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1998
Mortgage debenture
Delivered: 11 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 May 1997
Chattels mortgage
Delivered: 23 May 1997
Status: Outstanding
Persons entitled: Forward Trust Group Limited
Description: All and singular the chattels plant machinery and things…
13 February 1997
Chattels mortgage
Delivered: 13 February 1997
Status: Satisfied on 16 June 1999
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
10 January 1997
Chattels mortgage
Delivered: 10 January 1997
Status: Satisfied on 11 March 1999
Persons entitled: Forward Trust Limited
Description: The chattels plant machinery and things over six used volvo…
23 February 1996
Fixed and floating charge
Delivered: 24 February 1996
Status: Satisfied on 11 March 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1993
Single debenture
Delivered: 29 September 1993
Status: Satisfied on 16 June 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1982
Charge
Delivered: 10 August 1982
Status: Satisfied on 1 November 1993
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…