JAMES JONES & SONS LIMITED

Hellopages » Falkirk » Falkirk » FK5 4NQ

Company number SC005832
Status Active
Incorporation Date 31 March 1905
Company Type Private Limited Company
Address BROOMAGE AVENUE, LARBERT, FK5 4NQ
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood, 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Appointment of Mr Edward Francis Balfour as a director on 3 June 2016; Appointment of Mr David Stewart Leslie as a director on 3 June 2016. The most likely internet sites of JAMES JONES & SONS LIMITED are www.jamesjonessons.co.uk, and www.james-jones-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and seven months. James Jones Sons Limited is a Private Limited Company. The company registration number is SC005832. James Jones Sons Limited has been working since 31 March 1905. The present status of the company is Active. The registered address of James Jones Sons Limited is Broomage Avenue Larbert Fk5 4nq. . STEVENSON, Robin Teacher is a Secretary of the company. BALFOUR, Edward Francis is a Director of the company. BOYD, Rory Ewen is a Director of the company. BRUCE JONES, Tom Reid is a Director of the company. JONES, Tom Allan Bruce is a Director of the company. LESLIE, David Stewart is a Director of the company. LESLIE, Michael Francis Bruce is a Director of the company. MILLER, Alasdair James is a Director of the company. PIRIE, Ian Alexander is a Director of the company. STEVENSON, Robin Teacher is a Director of the company. Secretary JONES, Roderick Forbes has been resigned. Director ARMSTRONG, John Frederick Cunningham has been resigned. Director ARMSTRONG, John Frederick Cunningham has been resigned. Director BRUCE JONES, Thomas Dunlop has been resigned. Director JONES, James Airlie Bruce has been resigned. Director JONES, Roderick Forbes has been resigned. Director KISSOCK, John Andrew has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
STEVENSON, Robin Teacher
Appointed Date: 29 June 2007

Director
BALFOUR, Edward Francis
Appointed Date: 03 June 2016
60 years old

Director
BOYD, Rory Ewen
Appointed Date: 04 June 2010
50 years old

Director
BRUCE JONES, Tom Reid
Appointed Date: 19 August 2002
57 years old

Director

Director
LESLIE, David Stewart
Appointed Date: 03 June 2016
61 years old

Director

Director
MILLER, Alasdair James
Appointed Date: 25 February 2016
59 years old

Director
PIRIE, Ian Alexander
Appointed Date: 17 February 1997
69 years old

Director
STEVENSON, Robin Teacher
Appointed Date: 17 February 1997
73 years old

Resigned Directors

Secretary
JONES, Roderick Forbes
Resigned: 29 June 2007

Director
ARMSTRONG, John Frederick Cunningham
Resigned: 02 July 1990
Appointed Date: 27 July 1990
85 years old

Director
ARMSTRONG, John Frederick Cunningham
Resigned: 04 June 2010
85 years old

Director
BRUCE JONES, Thomas Dunlop
Resigned: 08 May 1995
105 years old

Director
JONES, James Airlie Bruce
Resigned: 02 June 2007
88 years old

Director
JONES, Roderick Forbes
Resigned: 04 June 2010
86 years old

Director
KISSOCK, John Andrew
Resigned: 31 May 2007
73 years old

JAMES JONES & SONS LIMITED Events

06 Sep 2016
Group of companies' accounts made up to 31 December 2015
13 Jun 2016
Appointment of Mr Edward Francis Balfour as a director on 3 June 2016
13 Jun 2016
Appointment of Mr David Stewart Leslie as a director on 3 June 2016
13 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 292,433

08 Mar 2016
Appointment of Alasdair James Miller as a director on 25 February 2016
...
... and 106 more events
14 Apr 1987
Company type changed from PRI30 to pri

27 Jan 1987
Memorandum and Articles of Association
20 Nov 1986
Full accounts made up to 31 December 1985

20 Nov 1986
Annual return made up to 13/06/86
31 Mar 1905
Incorporation

JAMES JONES & SONS LIMITED Charges

29 November 2013
Charge code SC00 5832 0006
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: 2.010 hectares at stynie farm mosstodloch fochabers…
11 March 2009
Floating charge
Delivered: 28 March 2009
Status: Satisfied on 13 February 2016
Persons entitled: Lombard North Central PLC
Description: Undertaking & all property & assets present & future…
2 October 2000
Bond & floating charge
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 August 1994
Floating charge
Delivered: 10 August 1994
Status: Satisfied on 23 August 1996
Persons entitled: Thomas Roberts (Westminster) Limited
Description: Undertaking and all property and assets present and future…
27 July 1992
Floating charge
Delivered: 5 August 1992
Status: Satisfied on 21 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 December 1990
Floating charge
Delivered: 17 December 1990
Status: Satisfied on 14 July 1994
Persons entitled: Clyde General Finance Limited
Description: Those areas of ground at burnroot lying to north and south…