F J JONES HOLDINGS LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 7LS

Company number 01071339
Status Active
Incorporation Date 12 September 1972
Company Type Private Limited Company
Address 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of Darren Cunningham as a director on 25 November 2016; Appointment of Mr Michael Mcmahon as a director on 1 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of F J JONES HOLDINGS LIMITED are www.fjjonesholdings.co.uk, and www.f-j-jones-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. F J Jones Holdings Limited is a Private Limited Company. The company registration number is 01071339. F J Jones Holdings Limited has been working since 12 September 1972. The present status of the company is Active. The registered address of F J Jones Holdings Limited is 1 King George Close Romford Essex United Kingdom Rm7 7ls. . HOWELL, Simon John is a Secretary of the company. CORNES, Paul Stephen is a Director of the company. MCMAHON, Michael is a Director of the company. SIMPSON, Jeremy John Cobbett is a Director of the company. Secretary HAYES, Chris has been resigned. Secretary JONES, Brenda Joyce has been resigned. Secretary JONES, Mark Andrew has been resigned. Secretary JONES, Pamela has been resigned. Secretary JONES, Richard Stephen has been resigned. Secretary KERRY, Simon has been resigned. Secretary LLEWELYN, Mark Stephen has been resigned. Secretary SILK, Frances has been resigned. Director BIRRANE, Sean Thomas has been resigned. Director BLACK, Stuart John has been resigned. Director CHIVERS, Steven has been resigned. Director CUNNINGHAM, Darren has been resigned. Director JONES, Mark Andrew has been resigned. Director JONES, Richard Stephen has been resigned. Director KERRY, Simon has been resigned. Director LLEWELYN, Mark Stephen has been resigned. Director SHAH, Bharat Chimanlal has been resigned. Director SILK, Frances has been resigned. Director VIITIKKO, Heikki Kalevi has been resigned. Director WINKS, Nicholas Paul David has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
HOWELL, Simon John
Appointed Date: 11 September 2015

Director
CORNES, Paul Stephen
Appointed Date: 05 November 2010
50 years old

Director
MCMAHON, Michael
Appointed Date: 01 September 2016
49 years old

Director
SIMPSON, Jeremy John Cobbett
Appointed Date: 11 September 2015
54 years old

Resigned Directors

Secretary
HAYES, Chris
Resigned: 07 October 2009
Appointed Date: 15 December 2008

Secretary
JONES, Brenda Joyce
Resigned: 26 May 1994

Secretary
JONES, Mark Andrew
Resigned: 15 December 2008
Appointed Date: 11 June 2007

Secretary
JONES, Pamela
Resigned: 07 December 2005
Appointed Date: 01 November 2002

Secretary
JONES, Richard Stephen
Resigned: 01 November 2002
Appointed Date: 26 May 1994

Secretary
KERRY, Simon
Resigned: 30 April 2012
Appointed Date: 07 October 2009

Secretary
LLEWELYN, Mark Stephen
Resigned: 23 July 2009
Appointed Date: 20 April 2009

Secretary
SILK, Frances
Resigned: 12 June 2007
Appointed Date: 07 December 2005

Director
BIRRANE, Sean Thomas
Resigned: 14 March 2016
Appointed Date: 11 September 2015
54 years old

Director
BLACK, Stuart John
Resigned: 21 April 2016
Appointed Date: 11 September 2015
61 years old

Director
CHIVERS, Steven
Resigned: 07 December 2005
73 years old

Director
CUNNINGHAM, Darren
Resigned: 25 November 2016
Appointed Date: 03 August 2007
59 years old

Director
JONES, Mark Andrew
Resigned: 15 December 2008
Appointed Date: 11 June 2007
61 years old

Director
JONES, Richard Stephen
Resigned: 09 October 2006
76 years old

Director
KERRY, Simon
Resigned: 30 April 2012
Appointed Date: 07 October 2009
55 years old

Director
LLEWELYN, Mark Stephen
Resigned: 23 July 2009
Appointed Date: 20 April 2009
53 years old

Director
SHAH, Bharat Chimanlal
Resigned: 30 June 2010
Appointed Date: 22 May 2009
72 years old

Director
SILK, Frances
Resigned: 12 June 2007
Appointed Date: 07 December 2005
65 years old

Director
VIITIKKO, Heikki Kalevi
Resigned: 20 May 2009
Appointed Date: 07 December 2005
60 years old

Director
WINKS, Nicholas Paul David
Resigned: 11 September 2015
Appointed Date: 05 November 2010
77 years old

F J JONES HOLDINGS LIMITED Events

30 Nov 2016
Termination of appointment of Darren Cunningham as a director on 25 November 2016
09 Sep 2016
Appointment of Mr Michael Mcmahon as a director on 1 September 2016
01 Jul 2016
Full accounts made up to 30 September 2015
20 May 2016
Termination of appointment of Stuart John Black as a director on 21 April 2016
20 May 2016
Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016
...
... and 125 more events
05 Jul 1986
Annual return made up to 03/07/86

13 Aug 1982
Accounts made up to 31 March 1981
03 Feb 1981
Accounts made up to 31 March 1979
12 Sep 1972
Incorporation
12 Sep 1972
Certificate of incorporation

F J JONES HOLDINGS LIMITED Charges

29 February 2012
Debenture
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Graphite Capital Management LLP (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 March 2010
Supplemental debenture
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Graphite Capital Management LLP (Security Trustee)
Description: Under the terms of the supplemental debenture, the new loan…
21 May 2009
Debenture
Delivered: 3 June 2009
Status: Satisfied on 20 November 2010
Persons entitled: Graphite Capital Management LLP as Security Trustee for the Noteholders
Description: Fixed and floating charge over the undertaking and all…
21 May 2009
Omnibus guarantee and set-off agreement
Delivered: 2 June 2009
Status: Satisfied on 10 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
7 December 2005
Debenture
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2005
An omnibus guarantee and set-off agreement
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
15 May 1992
Debenture
Delivered: 16 May 1992
Status: Satisfied on 23 November 2005
Persons entitled: Yorkshire Building Society
Description: Fixed and floating charges over the undertaking and all…
15 May 1992
Mortgage deed
Delivered: 16 May 1992
Status: Satisfied on 23 November 2005
Persons entitled: Yorkshire Building Society
Description: F/H 9/10 yates lane, halesowen, west midlands.
30 March 1990
Legal charge
Delivered: 5 April 1990
Status: Satisfied on 23 November 2005
Persons entitled: Lloyds Bank PLC
Description: F/H premises k/a 9/10 yates lane halesowen west midlands…
25 February 1983
Debenture
Delivered: 2 March 1983
Status: Satisfied on 23 November 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
14 June 1974
Mortgage
Delivered: 18 June 1974
Status: Satisfied on 23 November 2005
Persons entitled: Lloyds Bank PLC
Description: 32, gorsty hill rd halesowen worcestershire.
14 June 1974
Mortgage
Delivered: 18 June 1974
Status: Satisfied on 23 November 2005
Persons entitled: Lloyds Bank PLC
Description: 30 gorsty hill rd halesowen worcestershire.
19 December 1973
Legal charge
Delivered: 27 December 1973
Status: Satisfied on 23 November 2005
Persons entitled: Lloyds Bank PLC
Description: 30 gorsty hill road halesowen worcs.