CH JONES (KEYGAS) LIMITED
KNARESBOROUGH

Hellopages » North Yorkshire » Harrogate » HG5 8QB

Company number 04688726
Status Active
Incorporation Date 6 March 2003
Company Type Private Limited Company
Address THE FUELCARD COMPANY UK LIMITED, UNIT 3 ST JAMES BUSINESS PARK, GRIMBALD CRAG COURT, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8QB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of CH JONES (KEYGAS) LIMITED are www.chjoneskeygas.co.uk, and www.ch-jones-keygas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Ch Jones Keygas Limited is a Private Limited Company. The company registration number is 04688726. Ch Jones Keygas Limited has been working since 06 March 2003. The present status of the company is Active. The registered address of Ch Jones Keygas Limited is The Fuelcard Company Uk Limited Unit 3 St James Business Park Grimbald Crag Court Knaresborough North Yorkshire Hg5 8qb. . MACIVER, Angus Duncan is a Secretary of the company. BLAZYE, Andrew Robert is a Director of the company. DEY, Eric Richard is a Director of the company. MACIVER, Angus Duncan is a Director of the company. PISCIOTTA, Steven Joseph is a Director of the company. Secretary BLAZYE, Andrew has been resigned. Secretary CARTWRIGHT, Clifford Keith has been resigned. Secretary EARNSHAW, Michael David has been resigned. Secretary HOLT, Ian John has been resigned. Secretary MCFARLANE, James Alexander Bruce has been resigned. Secretary PISCIOTTA, Steven Joseph has been resigned. Secretary REHOR, Vaclav has been resigned. Director CARTWRIGHT, Clifford Keith has been resigned. Director EARNSHAW, Michael David has been resigned. Director FREUND, Charles Richard has been resigned. Director GRIFFITHS, Gareth Hywel has been resigned. Director HOLT, Ian John has been resigned. Director MARSHALL, Robert Gavin has been resigned. Director REHOR, Vaclav has been resigned. Director WELSH, Christopher Kentigern has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACIVER, Angus Duncan
Appointed Date: 30 January 2013

Director
BLAZYE, Andrew Robert
Appointed Date: 01 January 2008
67 years old

Director
DEY, Eric Richard
Appointed Date: 20 April 2007
66 years old

Director
MACIVER, Angus Duncan
Appointed Date: 30 January 2013
65 years old

Director
PISCIOTTA, Steven Joseph
Appointed Date: 20 April 2007
61 years old

Resigned Directors

Secretary
BLAZYE, Andrew
Resigned: 13 December 2011
Appointed Date: 15 August 2011

Secretary
CARTWRIGHT, Clifford Keith
Resigned: 20 April 2007
Appointed Date: 25 March 2003

Secretary
EARNSHAW, Michael David
Resigned: 30 June 2011
Appointed Date: 07 June 2010

Secretary
HOLT, Ian John
Resigned: 07 June 2010
Appointed Date: 01 January 2008

Secretary
MCFARLANE, James Alexander Bruce
Resigned: 25 March 2003
Appointed Date: 06 March 2003

Secretary
PISCIOTTA, Steven Joseph
Resigned: 01 January 2008
Appointed Date: 20 April 2007

Secretary
REHOR, Vaclav
Resigned: 30 January 2013
Appointed Date: 15 March 2012

Director
CARTWRIGHT, Clifford Keith
Resigned: 29 June 2007
Appointed Date: 25 March 2003
64 years old

Director
EARNSHAW, Michael David
Resigned: 30 June 2011
Appointed Date: 07 June 2010
53 years old

Director
FREUND, Charles Richard
Resigned: 30 January 2013
Appointed Date: 20 April 2007
52 years old

Director
GRIFFITHS, Gareth Hywel
Resigned: 25 March 2003
Appointed Date: 06 March 2003
69 years old

Director
HOLT, Ian John
Resigned: 07 June 2010
Appointed Date: 01 January 2008
62 years old

Director
MARSHALL, Robert Gavin
Resigned: 15 March 2012
Appointed Date: 13 December 2011
53 years old

Director
REHOR, Vaclav
Resigned: 30 January 2013
Appointed Date: 15 March 2012
59 years old

Director
WELSH, Christopher Kentigern
Resigned: 23 May 2007
Appointed Date: 25 March 2003
68 years old

Persons With Significant Control

Fleetcor Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CH JONES (KEYGAS) LIMITED Events

06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
16 Jan 2017
Accounts for a dormant company made up to 31 December 2016
08 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

05 Feb 2016
Accounts for a dormant company made up to 31 December 2015
15 Apr 2015
Director's details changed for Mr Andrew Robert Blazye on 1 April 2011
...
... and 63 more events
31 Mar 2003
Director resigned
31 Mar 2003
New director appointed
31 Mar 2003
New secretary appointed;new director appointed
31 Mar 2003
Registered office changed on 31/03/03 from: britannia house great charles street birmingham west midlands B3 2LT
06 Mar 2003
Incorporation

CH JONES (KEYGAS) LIMITED Charges

30 April 2007
Debenture
Delivered: 11 May 2007
Status: Satisfied on 29 June 2011
Persons entitled: J P Morgan Chase Bank,N.A.as Trustee
Description: Fixed and floating charges over the undertaking and all…
11 January 2006
Debenture
Delivered: 24 January 2006
Status: Satisfied on 3 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…