D & C JONES CO LTD
BANGOR WESTLAKE SERVICES LIMITED

Hellopages » Gwynedd » Gwynedd » LL57 4DF

Company number 05554169
Status Active
Incorporation Date 5 September 2005
Company Type Private Limited Company
Address 12C ASH COURT, FFORDD Y LLYN, PARC MENAI, BANGOR, WALES, LL57 4DF
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Satisfaction of charge 055541690001 in full; Registration of charge 055541690003, created on 15 November 2016; Registration of charge 055541690002, created on 29 September 2016. The most likely internet sites of D & C JONES CO LTD are www.dcjonesco.co.uk, and www.d-c-jones-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Bangor (Gwynedd) Rail Station is 2.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D C Jones Co Ltd is a Private Limited Company. The company registration number is 05554169. D C Jones Co Ltd has been working since 05 September 2005. The present status of the company is Active. The registered address of D C Jones Co Ltd is 12c Ash Court Ffordd Y Llyn Parc Menai Bangor Wales Ll57 4df. . BIRDAIMS LIMITED is a Secretary of the company. JONES, Ceri Wynne is a Director of the company. JONES, Christine is a Director of the company. JONES, Darren Wynne is a Director of the company. Secretary ENERGIZE SECRETARY LIMITED has been resigned. Secretary O'HARA & CO LTD has been resigned. Secretary O'HEADHRA & CO LTD has been resigned. Director ENERGIZE DIRECTOR LIMITED has been resigned. Director JONES, Christine has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
BIRDAIMS LIMITED
Appointed Date: 29 April 2016

Director
JONES, Ceri Wynne
Appointed Date: 01 June 2012
31 years old

Director
JONES, Christine
Appointed Date: 27 June 2013
59 years old

Director
JONES, Darren Wynne
Appointed Date: 12 December 2005
57 years old

Resigned Directors

Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 20 December 2005
Appointed Date: 05 September 2005

Secretary
O'HARA & CO LTD
Resigned: 16 September 2013
Appointed Date: 12 December 2005

Secretary
O'HEADHRA & CO LTD
Resigned: 29 April 2016
Appointed Date: 16 September 2013

Director
ENERGIZE DIRECTOR LIMITED
Resigned: 20 December 2005
Appointed Date: 05 September 2005

Director
JONES, Christine
Resigned: 26 June 2013
Appointed Date: 12 December 2005
59 years old

Persons With Significant Control

Mr Darren Wynne Jones
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Jones
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D & C JONES CO LTD Events

10 Dec 2016
Satisfaction of charge 055541690001 in full
16 Nov 2016
Registration of charge 055541690003, created on 15 November 2016
14 Oct 2016
Registration of charge 055541690002, created on 29 September 2016
05 Oct 2016
Confirmation statement made on 5 September 2016 with updates
06 Sep 2016
Registered office address changed from Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL to 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor LL57 4DF on 6 September 2016
...
... and 48 more events
05 Jan 2006
Company name changed westlake services LIMITED\certificate issued on 05/01/06
20 Dec 2005
Secretary resigned
20 Dec 2005
Director resigned
15 Dec 2005
Registered office changed on 15/12/05 from: 31 buxton road stockport cheshire SK2 6LS
05 Sep 2005
Incorporation

D & C JONES CO LTD Charges

15 November 2016
Charge code 0555 4169 0003
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 September 2016
Charge code 0555 4169 0002
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
9 February 2016
Charge code 0555 4169 0001
Delivered: 10 February 2016
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…