AA JONES ELECTRIC LIMITED
KINGSTON UPON HULL JONES ELECTRICAL SUPPLY CO. LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4TT

Company number 03212967
Status Active
Incorporation Date 17 June 1996
Company Type Private Limited Company
Address UNIT H VENTURE BUSINESS PARK, WITTY STREET, KINGSTON UPON HULL, EAST YORKSHIRE, HU3 4TT
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 60,002 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AA JONES ELECTRIC LIMITED are www.aajoneselectric.co.uk, and www.aa-jones-electric.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Aa Jones Electric Limited is a Private Limited Company. The company registration number is 03212967. Aa Jones Electric Limited has been working since 17 June 1996. The present status of the company is Active. The registered address of Aa Jones Electric Limited is Unit H Venture Business Park Witty Street Kingston Upon Hull East Yorkshire Hu3 4tt. . MOORE, Anthony Owen is a Secretary of the company. JENNINGS, Neil David is a Director of the company. MOORE, Anthony Owen is a Director of the company. MOULDS, Andrew is a Director of the company. WAYMAN, Ian Andrew is a Director of the company. Secretary JONES, Dawn Elizabeth has been resigned. Secretary JONES, Shirley Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JONES, Howard Mark has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
MOORE, Anthony Owen
Appointed Date: 29 January 2009

Director
JENNINGS, Neil David
Appointed Date: 29 January 2009
59 years old

Director
MOORE, Anthony Owen
Appointed Date: 29 January 2009
77 years old

Director
MOULDS, Andrew
Appointed Date: 29 January 2009
61 years old

Director
WAYMAN, Ian Andrew
Appointed Date: 04 October 2004
59 years old

Resigned Directors

Secretary
JONES, Dawn Elizabeth
Resigned: 29 January 2009
Appointed Date: 01 October 2001

Secretary
JONES, Shirley Ann
Resigned: 01 October 2001
Appointed Date: 17 June 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 June 1996
Appointed Date: 17 June 1996

Director
JONES, Howard Mark
Resigned: 29 April 2009
Appointed Date: 17 June 1996
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 June 1996
Appointed Date: 17 June 1996

AA JONES ELECTRIC LIMITED Events

17 Nov 2016
Total exemption full accounts made up to 31 March 2016
28 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 60,002

05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 60,002

11 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
05 Jul 1996
Secretary resigned
05 Jul 1996
New secretary appointed
05 Jul 1996
New director appointed
05 Jul 1996
Registered office changed on 05/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Jun 1996
Incorporation

AA JONES ELECTRIC LIMITED Charges

11 January 2008
Fixed and floating charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 November 2007
Debenture
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2004
Fixed charge on purchased debts which fail to vest
Delivered: 30 January 2004
Status: Satisfied on 15 October 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
9 December 2003
Debenture
Delivered: 10 December 2003
Status: Satisfied on 29 January 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 2000
All assets debenture
Delivered: 22 March 2000
Status: Satisfied on 29 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…