COLLINS & JONES LIMITED
TOLLESHUNT MAJOR

Hellopages » Essex » Maldon » CM9 8LZ

Company number 02135340
Status Active
Incorporation Date 29 May 1987
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of COLLINS & JONES LIMITED are www.collinsjones.co.uk, and www.collins-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Collins Jones Limited is a Private Limited Company. The company registration number is 02135340. Collins Jones Limited has been working since 29 May 1987. The present status of the company is Active. The registered address of Collins Jones Limited is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. The company`s financial liabilities are £132.55k. It is £-3.66k against last year. The cash in hand is £119.4k. It is £-14.2k against last year. And the total assets are £119.4k, which is £-14.2k against last year. COLLINS, Julie is a Secretary of the company. COLLINS, Benjamin Joseph is a Director of the company. COLLINS, Daniel Joseph is a Director of the company. Secretary COLLINS, Daniel Joseph has been resigned. Director COLLINS, Daniel Joseph has been resigned. Director JONES, Roland Russell has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


collins & jones Key Finiance

LIABILITIES £132.55k
-3%
CASH £119.4k
-11%
TOTAL ASSETS £119.4k
-11%
All Financial Figures

Current Directors

Secretary
COLLINS, Julie
Appointed Date: 12 August 1993

Director
COLLINS, Benjamin Joseph
Appointed Date: 14 October 2009
36 years old

Director
COLLINS, Daniel Joseph
Appointed Date: 12 August 1993
66 years old

Resigned Directors

Secretary
COLLINS, Daniel Joseph
Resigned: 12 August 1993

Director
COLLINS, Daniel Joseph
Resigned: 12 August 1993
66 years old

Director
JONES, Roland Russell
Resigned: 12 August 1993
67 years old

Persons With Significant Control

Mr Daniel Joseph Collins
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

COLLINS & JONES LIMITED Events

21 Nov 2016
Confirmation statement made on 6 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Jan 2016
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100

...
... and 80 more events
08 Sep 1987
Secretary resigned;new secretary appointed

08 Sep 1987
Director resigned;new director appointed

19 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Aug 1987
Company name changed exactvouch LIMITED\certificate issued on 14/08/87

29 May 1987
Incorporation

COLLINS & JONES LIMITED Charges

22 June 1990
Legal mortgage
Delivered: 27 June 1990
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: F/H 40 uplands road, billericay, essex (for full fetails…
22 June 1990
Debenture
Delivered: 27 June 1990
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: Floating charge over undertaking and all property and…
20 April 1990
Legal charge
Delivered: 24 April 1990
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: By way of legal mortgage f/h property 4 shepherds close…
6 January 1989
Legal mortgage
Delivered: 24 January 1990
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: F/H property k/a land and buildings lying to the north of…
6 January 1989
Legal mortgage
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: The company's equitable interest in f/h property k/a land…
6 January 1989
Legal mortgage
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: Hill Samuel Bank LTD.
Description: F/H property k/a land at the rear of nearstone villa and…
6 January 1989
Legal mortgage
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: F/H known as part of 15 newmarket way and land adjoining…
6 January 1989
Legal mortgage
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: F/H k/a part of no. 2 noel square, beacontree t/n ngl…
6 January 1989
Legal mortgage
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: F/H property k/a land lying to the s/w of romford road…
2 February 1988
Legal charge
Delivered: 18 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjacent to 15 newmarket way hornchurch l/b of…
2 February 1988
Legal charge
Delivered: 11 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south & south east of lakeland close…