NAPIER JONES LTD.
LONDON

Hellopages » Greater London » Lewisham » SE23 1HH

Company number 01537887
Status Active
Incorporation Date 9 January 1981
Company Type Private Limited Company
Address 105 STANSTEAD ROAD, FOREST HILL, LONDON, SE23 1HH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NAPIER JONES LTD. are www.napierjones.co.uk, and www.napier-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Balham Rail Station is 4.5 miles; to Bickley Rail Station is 4.9 miles; to Battersea Park Rail Station is 5 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Napier Jones Ltd is a Private Limited Company. The company registration number is 01537887. Napier Jones Ltd has been working since 09 January 1981. The present status of the company is Active. The registered address of Napier Jones Ltd is 105 Stanstead Road Forest Hill London Se23 1hh. . CLEMENTS, Peter Brian is a Secretary of the company. CLEMENTS, Matthew Brian is a Director of the company. CLEMENTS, Peter Brian is a Director of the company. Secretary JAMES, James has been resigned. Secretary JONES, Jennifer has been resigned. Secretary JONES, Jennifer has been resigned. Secretary JONES, Jennifer has been resigned. Secretary WESTBROOK, Stewart has been resigned. Director COOPER, Leslie Alan has been resigned. Director JONE, Humphrey has been resigned. Director JONES, Jennifer has been resigned. Director KING, Stephen has been resigned. Director WESTBROOK, Stewart has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CLEMENTS, Peter Brian
Appointed Date: 16 October 2007

Director
CLEMENTS, Matthew Brian
Appointed Date: 02 October 2006
53 years old

Director
CLEMENTS, Peter Brian
Appointed Date: 01 January 1995
80 years old

Resigned Directors

Secretary
JAMES, James
Resigned: 16 October 2007
Appointed Date: 02 October 2006

Secretary
JONES, Jennifer
Resigned: 02 October 2006
Appointed Date: 30 August 1996

Secretary
JONES, Jennifer
Resigned: 30 June 1993
Appointed Date: 30 June 1992

Secretary
JONES, Jennifer
Resigned: 16 July 1992

Secretary
WESTBROOK, Stewart
Resigned: 30 August 1996
Appointed Date: 30 June 1993

Director
COOPER, Leslie Alan
Resigned: 16 July 1993
70 years old

Director
JONE, Humphrey
Resigned: 16 July 1992
89 years old

Director
JONES, Jennifer
Resigned: 30 June 2006
82 years old

Director
KING, Stephen
Resigned: 07 October 1992
70 years old

Director
WESTBROOK, Stewart
Resigned: 30 August 1996
Appointed Date: 01 January 1995
78 years old

Persons With Significant Control

Mr Peter Brian Clements
Notified on: 14 September 2016
80 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Matthew Brian Clements
Notified on: 14 September 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

NAPIER JONES LTD. Events

23 Dec 2016
Total exemption small company accounts made up to 30 June 2016
06 Oct 2016
Confirmation statement made on 14 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 54,500

12 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 91 more events
14 Oct 1987
Return made up to 31/12/86; full list of members

22 Dec 1986
New director appointed

10 Dec 1986
Increase in nominal capital
29 Aug 1986
Accounting reference date shortened from 31/03 to 31/12

09 Jan 1981
Incorporation

NAPIER JONES LTD. Charges

29 July 1996
Debenture
Delivered: 1 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1990
Fixed and floating charge
Delivered: 25 June 1990
Status: Satisfied on 13 August 1996
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts, floating…
23 December 1988
Chattell mortgage
Delivered: 30 December 1988
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 1978 colormetal perle 429 printing press serial no 105.