C W JONES & CO
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JG

Company number 05396244
Status Active
Incorporation Date 17 March 2005
Company Type Private Unlimited Company
Address GRESHAM HOUSE, 5-7 ST PAULS STREET, LEEDS, LS1 2JG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 ; Satisfaction of charge 2 in full. The most likely internet sites of C W JONES & CO are www.cwjones.co.uk, and www.c-w-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. C W Jones Co is a Private Unlimited Company. The company registration number is 05396244. C W Jones Co has been working since 17 March 2005. The present status of the company is Active. The registered address of C W Jones Co is Gresham House 5 7 St Pauls Street Leeds Ls1 2jg. . BEEVERS, John Robert is a Secretary of the company. JONES, Christopher Winston is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
BEEVERS, John Robert
Appointed Date: 17 March 2005

Director
JONES, Christopher Winston
Appointed Date: 17 March 2005
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Persons With Significant Control

Mr Christopher Winston Jones
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

C W JONES & CO Events

30 Mar 2017
Confirmation statement made on 17 March 2017 with updates
22 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

23 May 2015
Satisfaction of charge 2 in full
14 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

13 Apr 2014
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100

...
... and 30 more events
31 Mar 2005
Secretary resigned
31 Mar 2005
Director resigned
31 Mar 2005
New secretary appointed
31 Mar 2005
New director appointed
17 Mar 2005
Incorporation

C W JONES & CO Charges

20 September 2012
Debenture
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: The Trustees of the Beevers & Jones Ssas
Description: Fixed and floating charge over the undertaking and all…
28 February 2011
Debenture
Delivered: 9 March 2011
Status: Satisfied on 26 September 2012
Persons entitled: The Trustees of the Beevers & Jones Ssas
Description: Fixed and floating charge over the undertaking and all…
8 June 2009
Debenture
Delivered: 18 June 2009
Status: Satisfied on 23 May 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2008
Debenture
Delivered: 1 July 2008
Status: Satisfied on 26 September 2012
Persons entitled: The Trustees of the Beevers & Jones Ssas
Description: Fixed and floating charge over the undertaking and all…