W G JONES LIMITED
VERWOOD

Hellopages » Dorset » East Dorset » BH31 6BD

Company number 01235895
Status Active
Incorporation Date 2 December 1975
Company Type Private Limited Company
Address 24 BLACK MOOR ROAD, EBBLAKE INDUSTRIAL ESTATE, VERWOOD, DORSET, BH31 6BD
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production, 71122 - Engineering related scientific and technical consulting activities, 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Secretary's details changed for Elson Geaves Business Services Limited on 23 February 2017; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 27,500 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of W G JONES LIMITED are www.wgjones.co.uk, and www.w-g-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Pokesdown Rail Station is 9.6 miles; to Bournemouth Rail Station is 9.8 miles; to Branksome Rail Station is 10.2 miles; to Poole Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W G Jones Limited is a Private Limited Company. The company registration number is 01235895. W G Jones Limited has been working since 02 December 1975. The present status of the company is Active. The registered address of W G Jones Limited is 24 Black Moor Road Ebblake Industrial Estate Verwood Dorset Bh31 6bd. . BH21 LTD is a Secretary of the company. EVANS, Benjamin Christoper is a Director of the company. EVANS, Leona Anne is a Director of the company. EVANS, Paul Jeremy is a Director of the company. Secretary ELSON, Gary David has been resigned. Secretary EVANS, Anne Christine has been resigned. Secretary EVANS, Pamela Ivy has been resigned. Secretary EVANS, Peter Nicholas has been resigned. Director ELSON, Gary David has been resigned. Director EVANS, Anne Christine has been resigned. Director EVANS, Dennis has been resigned. Director EVANS, Pamela Ivy has been resigned. Director EVANS, Peter Nicholas has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
BH21 LTD
Appointed Date: 20 July 2011

Director
EVANS, Benjamin Christoper
Appointed Date: 17 September 2013
40 years old

Director
EVANS, Leona Anne
Appointed Date: 17 September 2013
33 years old

Director
EVANS, Paul Jeremy

72 years old

Resigned Directors

Secretary
ELSON, Gary David
Resigned: 25 November 2003
Appointed Date: 17 June 1998

Secretary
EVANS, Anne Christine
Resigned: 28 December 2005
Appointed Date: 25 November 2003

Secretary
EVANS, Pamela Ivy
Resigned: 17 June 1998

Secretary
EVANS, Peter Nicholas
Resigned: 20 July 2011
Appointed Date: 29 December 2005

Director
ELSON, Gary David
Resigned: 25 November 2003
Appointed Date: 17 June 1998
67 years old

Director
EVANS, Anne Christine
Resigned: 28 December 2005
Appointed Date: 28 May 2004
67 years old

Director
EVANS, Dennis
Resigned: 28 May 1998
Appointed Date: 01 September 1996
100 years old

Director
EVANS, Pamela Ivy
Resigned: 12 November 1998
99 years old

Director
EVANS, Peter Nicholas
Resigned: 28 May 2004
73 years old

W G JONES LIMITED Events

08 Mar 2017
Secretary's details changed for Elson Geaves Business Services Limited on 23 February 2017
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 27,500

13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Registration of charge 012358950016, created on 1 December 2015
03 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 27,500

...
... and 111 more events
02 Aug 1986
Return made up to 14/10/85; full list of members

02 Aug 1986
Return made up to 14/10/85; full list of members

04 Mar 1983
Annual return made up to 29/11/82
27 Feb 1980
Company name changed\certificate issued on 27/02/80
02 Dec 1975
Incorporation

W G JONES LIMITED Charges

1 December 2015
Charge code 0123 5895 0016
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: A legal assignment of contract monies…
17 August 2011
Legal assignment
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 August 2011
Floating charge (all assets)
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
16 August 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
23 May 2011
Debenture
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2003
Debenture
Delivered: 2 January 2004
Status: Satisfied on 15 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 2003
Debenture
Delivered: 29 July 2003
Status: Satisfied on 1 June 2012
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 May 1998
Charge
Delivered: 14 May 1998
Status: Satisfied on 7 January 2013
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital;…
4 October 1994
Charge
Delivered: 20 October 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that l/h property with offices and buildings thereon…
28 April 1994
Debenture
Delivered: 11 May 1994
Status: Satisfied on 20 June 2012
Persons entitled: Close Invoice Finance Limited
Description: All book debts and other debts now and form time to time…
11 August 1992
Chattels mortgage
Delivered: 14 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Sip hydroptic 6A-cn tape jig boring machine serial no:…
4 December 1985
Legal charge
Delivered: 11 December 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being 24 blackmoor road ebblake…
17 August 1984
Charge
Delivered: 23 August 1984
Status: Satisfied on 9 September 1994
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…
17 August 1984
Legal charge
Delivered: 23 August 1984
Status: Satisfied on 9 September 1994
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 24 blackmoor road ebblake…
30 September 1981
Legal charge
Delivered: 3 October 1981
Status: Satisfied on 9 September 1994
Persons entitled: Lloyds Bank PLC
Description: F/H 24 blackmore rd. Ebblake industrial estate, verwood…
18 September 1981
Debenture
Delivered: 24 September 1981
Status: Satisfied on 9 September 1994
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h propeties present & future with fixtures. (Inc…