TOULSON-JONES JEWELLERS LIMITED
KENT

Hellopages » Kent » Gravesham » DA11 0HJ

Company number 04584356
Status Active
Incorporation Date 7 November 2002
Company Type Private Limited Company
Address ST JAMES'S HOUSE, 8 OVERCLIFFE, GRAVESEND, KENT, DA11 0HJ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TOULSON-JONES JEWELLERS LIMITED are www.toulsonjonesjewellers.co.uk, and www.toulson-jones-jewellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Farningham Road Rail Station is 6.2 miles; to Rochester Rail Station is 7.5 miles; to Laindon Rail Station is 9.1 miles; to Basildon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toulson Jones Jewellers Limited is a Private Limited Company. The company registration number is 04584356. Toulson Jones Jewellers Limited has been working since 07 November 2002. The present status of the company is Active. The registered address of Toulson Jones Jewellers Limited is St James S House 8 Overcliffe Gravesend Kent Da11 0hj. The company`s financial liabilities are £0.76k. It is £-1.38k against last year. The cash in hand is £0.1k. It is £0.1k against last year. And the total assets are £151.18k, which is £3.32k against last year. JONES, Richard Eric William is a Secretary of the company. JONES, Richard Eric William is a Director of the company. TOULSON, Paul is a Director of the company. Secretary OWEN, Barry has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


toulson-jones jewellers Key Finiance

LIABILITIES £0.76k
-65%
CASH £0.1k
TOTAL ASSETS £151.18k
+2%
All Financial Figures

Current Directors

Secretary
JONES, Richard Eric William
Appointed Date: 07 November 2002

Director
JONES, Richard Eric William
Appointed Date: 07 November 2002
81 years old

Director
TOULSON, Paul
Appointed Date: 07 November 2002
50 years old

Resigned Directors

Secretary
OWEN, Barry
Resigned: 07 November 2002
Appointed Date: 07 November 2002

Persons With Significant Control

Mr Richard Eric William Jones
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Naward Garabet Jones
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOULSON-JONES JEWELLERS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 30 April 2016
01 Dec 2016
Confirmation statement made on 7 November 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200

27 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 200

...
... and 36 more events
08 May 2003
Particulars of mortgage/charge
19 Nov 2002
Ad 07/11/02--------- £ si 98@1=98 £ ic 2/100
18 Nov 2002
Secretary resigned
18 Nov 2002
New secretary appointed
07 Nov 2002
Incorporation

TOULSON-JONES JEWELLERS LIMITED Charges

20 April 2007
Debenture
Delivered: 25 April 2007
Status: Satisfied on 21 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 June 2004
Debenture
Delivered: 19 June 2004
Status: Satisfied on 15 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 2003
Deed of rent deposit
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: W (No.6 (Nominee A) Limited and W (No.6 (Nominee B) Limited
Description: All monies from time to time standing to the credit of an…
6 May 2003
Rent deposit deed
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: W (No. 6) Gp (Nominee A) Limited and W (No. 6) Gp (Nominee B) Limited
Description: The monies standing to the credit from time to time of the…