ERNEST JONES & CO.(LONDON)LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JN

Company number 00468771
Status Active
Incorporation Date 21 May 1949
Company Type Private Limited Company
Address IMPERIAL PLACE 3, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 30 January 2016; Confirmation statement made on 1 September 2016 with updates; Registered office address changed from 110 Cannon Street London EC4N 6EU to Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 July 2016. The most likely internet sites of ERNEST JONES & CO.(LONDON)LIMITED are www.ernestjones.co.uk, and www.ernest-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. Ernest Jones Co London Limited is a Private Limited Company. The company registration number is 00468771. Ernest Jones Co London Limited has been working since 21 May 1949. The present status of the company is Active. The registered address of Ernest Jones Co London Limited is Imperial Place 3 Maxwell Road Borehamwood Hertfordshire England Wd6 1jn. . JENKINS, Mark Andrew is a Secretary of the company. JENKINS, Mark Andrew is a Director of the company. MILES, Raina Margaret is a Director of the company. Secretary GURNEY, Anthony Leonard has been resigned. Secretary KEATES, Anne Caroline has been resigned. Secretary SHAW, Sarah Margaret has been resigned. Secretary STONEMAN, Frederick Donald has been resigned. Director BOYD, Walker Gordon has been resigned. Director CASHMAN, Simon Lee has been resigned. Director HUSSAIN, Masarrat has been resigned. Director OBRIEN, Gary has been resigned. Director PRATT, Kenneth has been resigned. Director RATNER, Gerald Irving has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JENKINS, Mark Andrew
Appointed Date: 30 June 2005

Director
JENKINS, Mark Andrew
Appointed Date: 25 June 2007
67 years old

Director
MILES, Raina Margaret
Appointed Date: 25 June 2010
63 years old

Resigned Directors

Secretary
GURNEY, Anthony Leonard
Resigned: 03 July 1998
Appointed Date: 01 July 1995

Secretary
KEATES, Anne Caroline
Resigned: 30 June 2005
Appointed Date: 06 July 1998

Secretary
SHAW, Sarah Margaret
Resigned: 30 June 1995
Appointed Date: 02 July 1993

Secretary
STONEMAN, Frederick Donald
Resigned: 13 July 1993

Director
BOYD, Walker Gordon
Resigned: 25 June 2010
Appointed Date: 01 April 1995
73 years old

Director
CASHMAN, Simon Lee
Resigned: 25 June 2007
Appointed Date: 10 January 1997
64 years old

Director
HUSSAIN, Masarrat
Resigned: 30 September 1992
91 years old

Director
OBRIEN, Gary
Resigned: 31 March 1995
Appointed Date: 30 September 1992
75 years old

Director
PRATT, Kenneth
Resigned: 10 January 1997
Appointed Date: 01 March 1993
64 years old

Director
RATNER, Gerald Irving
Resigned: 01 March 1993
75 years old

Persons With Significant Control

Ernest Jones (Jewellers) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ERNEST JONES & CO.(LONDON)LIMITED Events

21 Oct 2016
Accounts for a dormant company made up to 30 January 2016
13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
01 Jul 2016
Registered office address changed from 110 Cannon Street London EC4N 6EU to Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 July 2016
07 Sep 2015
Accounts for a dormant company made up to 31 January 2015
04 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5,000

...
... and 97 more events
15 Oct 1986
Full accounts made up to 29 March 1986

22 Aug 1986
Secretary resigned;new secretary appointed

14 Jun 1986
Return made up to 02/06/86; full list of members

27 Jun 1973
Memorandum and Articles of Association
21 May 1959
Certificate of incorporation