JONES BROTHERS CONCRETE LIMITED
HOLYWELL

Hellopages » Flintshire » Flintshire » CH8 7RD

Company number 05209055
Status Active
Incorporation Date 18 August 2004
Company Type Private Limited Company
Address BRYNFORD HOUSE, BRYNFORD STREET, HOLYWELL, FLINTSHIRE, CH8 7RD
Home Country United Kingdom
Nature of Business 23690 - Manufacture of other articles of concrete, plaster and cement
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 125 . The most likely internet sites of JONES BROTHERS CONCRETE LIMITED are www.jonesbrothersconcrete.co.uk, and www.jones-brothers-concrete.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-one years and three months. Jones Brothers Concrete Limited is a Private Limited Company. The company registration number is 05209055. Jones Brothers Concrete Limited has been working since 18 August 2004. The present status of the company is Active. The registered address of Jones Brothers Concrete Limited is Brynford House Brynford Street Holywell Flintshire Ch8 7rd. The company`s financial liabilities are £2523.29k. It is £13.57k against last year. The cash in hand is £1689.89k. It is £-782.04k against last year. And the total assets are £2920.5k, which is £-177.28k against last year. JONES, Tracey Laverne is a Secretary of the company. JONES, Howard Lester is a Director of the company. JONES, Peter Stuart is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other articles of concrete, plaster and cement".


jones brothers concrete Key Finiance

LIABILITIES £2523.29k
+0%
CASH £1689.89k
-32%
TOTAL ASSETS £2920.5k
-6%
All Financial Figures

Current Directors

Secretary
JONES, Tracey Laverne
Appointed Date: 18 August 2004

Director
JONES, Howard Lester
Appointed Date: 18 August 2004
67 years old

Director
JONES, Peter Stuart
Appointed Date: 18 August 2004
63 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 August 2004
Appointed Date: 18 August 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 August 2004
Appointed Date: 18 August 2004

Persons With Significant Control

Mr Peter Stuart Jones
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Howard Lester Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JONES BROTHERS CONCRETE LIMITED Events

31 Aug 2016
Confirmation statement made on 18 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 125

30 May 2015
Registration of charge 052090550001, created on 27 May 2015
27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 28 more events
06 Sep 2004
Director resigned
06 Sep 2004
New director appointed
06 Sep 2004
New director appointed
06 Sep 2004
New secretary appointed
18 Aug 2004
Incorporation

JONES BROTHERS CONCRETE LIMITED Charges

27 May 2015
Charge code 0520 9055 0001
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at greenfield business park bagillt road holywell…