J&C JONES (BUILDING CONTRACTORS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 6HT

Company number 04586582
Status Liquidation
Incorporation Date 11 November 2002
Company Type Private Limited Company
Address UHY HACKEY YOUNG, ST JAMES BUILDING, MANCHESTER, M1 6HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 42110 - Construction of roads and motorways, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Liquidators statement of receipts and payments to 4 September 2016; Receiver's abstract of receipts and payments to 19 November 2015; Notice of ceasing to act as receiver or manager. The most likely internet sites of J&C JONES (BUILDING CONTRACTORS) LIMITED are www.jcjonesbuildingcontractors.co.uk, and www.j-c-jones-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C Jones Building Contractors Limited is a Private Limited Company. The company registration number is 04586582. J C Jones Building Contractors Limited has been working since 11 November 2002. The present status of the company is Liquidation. The registered address of J C Jones Building Contractors Limited is Uhy Hackey Young St James Building Manchester M1 6ht. . JONES, Sera Rhiannon is a Secretary of the company. JONES, John Gwilym is a Director of the company. Secretary JONES, John Gwilym has been resigned. Secretary PRITCHARD, Derek George has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director PRITCHARD, Derek George has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JONES, Sera Rhiannon
Appointed Date: 19 October 2012

Director
JONES, John Gwilym
Appointed Date: 14 April 2003
59 years old

Resigned Directors

Secretary
JONES, John Gwilym
Resigned: 23 October 2010
Appointed Date: 14 April 2003

Secretary
PRITCHARD, Derek George
Resigned: 19 October 2012
Appointed Date: 12 August 2003

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 13 November 2002
Appointed Date: 11 November 2002

Director
PRITCHARD, Derek George
Resigned: 19 October 2012
Appointed Date: 12 August 2003
70 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 13 November 2002
Appointed Date: 11 November 2002

J&C JONES (BUILDING CONTRACTORS) LIMITED Events

26 Sep 2016
Liquidators statement of receipts and payments to 4 September 2016
13 Apr 2016
Receiver's abstract of receipts and payments to 19 November 2015
18 Mar 2016
Notice of ceasing to act as receiver or manager
14 Mar 2016
Receiver's abstract of receipts and payments to 17 November 2015
14 Mar 2016
Receiver's abstract of receipts and payments to 17 May 2015
...
... and 55 more events
24 Apr 2003
Registered office changed on 24/04/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
24 Apr 2003
New secretary appointed;new director appointed
19 Nov 2002
Secretary resigned
19 Nov 2002
Director resigned
11 Nov 2002
Incorporation

J&C JONES (BUILDING CONTRACTORS) LIMITED Charges

11 August 2010
Debenture
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2010
Debenture
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2010
Legal mortgage
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at congol meinciau botwnnog pwllheli t/no CYM440236…
27 June 2008
Legal charge
Delivered: 5 July 2008
Status: Satisfied on 10 January 2009
Persons entitled: National Westminster Bank PLC
Description: Llannerch cottage llannor pwllheli gwynedd; by way of fixed…
18 September 2006
Debenture
Delivered: 23 September 2006
Status: Satisfied on 5 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2005
Debenture
Delivered: 28 July 2005
Status: Satisfied on 1 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 5 July 2008
Persons entitled: National Westminster Bank PLC
Description: Plot of land part of glasfryn llanbedrog pwllheli gwynedd…