F.W. JONES (AUTO ENGINEERS) LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 5SJ

Company number 01586536
Status Active
Incorporation Date 18 September 1981
Company Type Private Limited Company
Address 48 BRIERLEY HILL ROAD, WORDSLEY, STOURBRIDGE, DY8 5SJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of F.W. JONES (AUTO ENGINEERS) LIMITED are www.fwjonesautoengineers.co.uk, and www.f-w-jones-auto-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. F W Jones Auto Engineers Limited is a Private Limited Company. The company registration number is 01586536. F W Jones Auto Engineers Limited has been working since 18 September 1981. The present status of the company is Active. The registered address of F W Jones Auto Engineers Limited is 48 Brierley Hill Road Wordsley Stourbridge Dy8 5sj. . JONES, Margaret is a Secretary of the company. JONES, Anthony Trevor is a Director of the company. JONES, Colin Frederick is a Director of the company. Secretary JONES, Doreen has been resigned. Secretary JONES, Martha Betty has been resigned. Director GANTLEY, Neil Andrew has been resigned. Director JONES, Frederick William has been resigned. Director JONES, Martha Betty has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
JONES, Margaret
Appointed Date: 21 August 1995

Director
JONES, Anthony Trevor
Appointed Date: 01 February 1991
77 years old

Director
JONES, Colin Frederick
Appointed Date: 01 February 1991
74 years old

Resigned Directors

Secretary
JONES, Doreen
Resigned: 21 August 1995
Appointed Date: 01 February 1991

Secretary
JONES, Martha Betty
Resigned: 01 February 1991

Director
GANTLEY, Neil Andrew
Resigned: 26 January 2007
Appointed Date: 01 May 2006
51 years old

Director
JONES, Frederick William
Resigned: 01 February 1991
102 years old

Director
JONES, Martha Betty
Resigned: 01 February 1991
100 years old

Persons With Significant Control

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

F.W. JONES (AUTO ENGINEERS) LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 30 September 2016
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
08 Mar 2016
Total exemption small company accounts made up to 30 September 2015
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4,001

26 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4,001

...
... and 64 more events
14 Apr 1988
Return made up to 25/01/88; full list of members

26 Feb 1987
Accounts for a small company made up to 30 September 1986

26 Feb 1987
Return made up to 18/02/87; full list of members

30 Jul 1986
Accounts for a small company made up to 30 September 1985

30 Jul 1986
Return made up to 29/07/86; full list of members

F.W. JONES (AUTO ENGINEERS) LIMITED Charges

24 March 1998
Legal charge by the company and by frederick william jones and colin frederick jones as trustee for the company
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises adjoining 48 brierley hill road…