JONES MEMORIALS (DUDLEY) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY1 1UA

Company number 05579090
Status Active
Incorporation Date 30 September 2005
Company Type Private Limited Company
Address 140, WELLINGTON ROAD, DUDLEY, WEST MIDLANDS, DY1 1UA
Home Country United Kingdom
Nature of Business 23700 - Cutting, shaping and finishing of stone
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Registration of charge 055790900005, created on 15 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JONES MEMORIALS (DUDLEY) LIMITED are www.jonesmemorialsdudley.co.uk, and www.jones-memorials-dudley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Jones Memorials Dudley Limited is a Private Limited Company. The company registration number is 05579090. Jones Memorials Dudley Limited has been working since 30 September 2005. The present status of the company is Active. The registered address of Jones Memorials Dudley Limited is 140 Wellington Road Dudley West Midlands Dy1 1ua. The company`s financial liabilities are £11.87k. It is £-2.99k against last year. And the total assets are £74.48k, which is £-41.77k against last year. HARPER, Andrew David is a Secretary of the company. BEARD, Adrian Graeme is a Director of the company. HARPER, Andrew David is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Cutting, shaping and finishing of stone".


jones memorials (dudley) Key Finiance

LIABILITIES £11.87k
-21%
CASH n/a
TOTAL ASSETS £74.48k
-36%
All Financial Figures

Current Directors

Secretary
HARPER, Andrew David
Appointed Date: 06 October 2005

Director
BEARD, Adrian Graeme
Appointed Date: 06 October 2005
67 years old

Director
HARPER, Andrew David
Appointed Date: 06 October 2005
62 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

Nominee Director
JPCORD LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

Persons With Significant Control

Mr Adrian Graeme Beard
Notified on: 30 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew David Harper
Notified on: 30 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JONES MEMORIALS (DUDLEY) LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
16 Aug 2016
Registration of charge 055790900005, created on 15 August 2016
01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Oct 2015
Registration of a charge with Charles court order to extend. Charge code 055790900004, created on 2 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

...
... and 25 more events
17 Oct 2005
New secretary appointed;new director appointed
17 Oct 2005
New director appointed
10 Oct 2005
Secretary resigned
10 Oct 2005
Director resigned
30 Sep 2005
Incorporation

JONES MEMORIALS (DUDLEY) LIMITED Charges

15 August 2016
Charge code 0557 9090 0005
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Black Country Reinvestment Society Limited
Description: All those freehold pieces or parcels of land known as 140…
2 April 2015
Charge code 0557 9090 0004
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society Limited
Description: 140 wellington road dudley west midlands…
2 April 2015
Charge code 0557 9090 0003
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 140 wellington road dudley west midlands…
19 March 2015
Charge code 0557 9090 0002
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
30 July 2014
Charge code 0557 9090 0001
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…