T R JONES & SONS LIMITED
HOLYHEAD

Hellopages » Isle of Anglesey » Isle of Anglesey » LL65 3EG

Company number 06354845
Status Active
Incorporation Date 29 August 2007
Company Type Private Limited Company
Address C/O T R JONES & SONS, FIELD, STREET, VALLEY, HOLYHEAD, ANGLESEY, LL65 3EG
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 August 2015 Statement of capital on 2015-09-04 GBP 201,000 . The most likely internet sites of T R JONES & SONS LIMITED are www.trjonessons.co.uk, and www.t-r-jones-sons.co.uk. The predicted number of employees is 40 to 50. The company’s age is eighteen years and one months. The distance to to Holyhead Rail Station is 3.3 miles; to Rhosneigr Rail Station is 4 miles; to Ty Croes Rail Station is 5.5 miles; to Bodorgan Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T R Jones Sons Limited is a Private Limited Company. The company registration number is 06354845. T R Jones Sons Limited has been working since 29 August 2007. The present status of the company is Active. The registered address of T R Jones Sons Limited is C O T R Jones Sons Field Street Valley Holyhead Anglesey Ll65 3eg. The company`s financial liabilities are £890.92k. It is £17.58k against last year. The cash in hand is £852.43k. It is £-112.4k against last year. And the total assets are £1364.7k, which is £-182.04k against last year. JONES, Marcus Richard is a Secretary of the company. JONES, Geraldine Ann is a Director of the company. JONES, Marcus Richard is a Director of the company. JONES, Richard Thomas is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


t r jones & sons Key Finiance

LIABILITIES £890.92k
+2%
CASH £852.43k
-12%
TOTAL ASSETS £1364.7k
-12%
All Financial Figures

Current Directors

Secretary
JONES, Marcus Richard
Appointed Date: 29 August 2007

Director
JONES, Geraldine Ann
Appointed Date: 29 August 2007
71 years old

Director
JONES, Marcus Richard
Appointed Date: 29 August 2007
47 years old

Director
JONES, Richard Thomas
Appointed Date: 29 August 2007
72 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 August 2007
Appointed Date: 29 August 2007

Director
WATERLOW NOMINEES LIMITED
Resigned: 29 August 2007
Appointed Date: 29 August 2007

Persons With Significant Control

Mr Richard Thomas Jones
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

T R JONES & SONS LIMITED Events

07 Sep 2016
Confirmation statement made on 29 August 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Sep 2015
Annual return made up to 29 August 2015
Statement of capital on 2015-09-04
  • GBP 201,000

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Sep 2014
Annual return made up to 29 August 2014
Statement of capital on 2014-09-05
  • GBP 201,000

...
... and 22 more events
04 Sep 2007
Director resigned
04 Sep 2007
New director appointed
04 Sep 2007
New director appointed
04 Sep 2007
New secretary appointed;new director appointed
29 Aug 2007
Incorporation

T R JONES & SONS LIMITED Charges

19 May 2011
Legal charge
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Shell U.K. Limited
Description: F/H property k/a valley depot field street anglesey wales…
24 February 2009
Legal charge
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a anglesey depot, field street, valley…
10 December 2008
Legal charge
Delivered: 18 December 2008
Status: Satisfied on 5 November 2009
Persons entitled: Barclays Bank PLC
Description: Anglesey depot field street valley LL65 3EG.
21 December 2007
Legal charge
Delivered: 5 January 2008
Status: Satisfied on 5 July 2011
Persons entitled: Shell UK Limited
Description: Anglesey depot field street anglesey wales.