R.G.JONES(MORDEN)LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 8UH

Company number 00673675
Status Active
Incorporation Date 28 October 1960
Company Type Private Limited Company
Address 16 ENDEAVOUR WAY, WIMBLEDON, LONDON, SW19 8UH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of R.G.JONES(MORDEN)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brentford Rail Station is 6.3 miles; to Barbican Rail Station is 7.3 miles; to Brondesbury Park Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R G Jones Morden Limited is a Private Limited Company. The company registration number is 00673675. R G Jones Morden Limited has been working since 28 October 1960. The present status of the company is Active. The registered address of R G Jones Morden Limited is 16 Endeavour Way Wimbledon London Sw19 8uh. . CARROLL, John Cornelius is a Secretary of the company. CARROLL, John is a Director of the company. WILLIAMSON, Andrew Mark is a Director of the company. Secretary HALL, Stephen has been resigned. Secretary JONES, Christina has been resigned. Secretary LUCAS, Linda Margaret has been resigned. Director CAPLE, Robert Michael has been resigned. Director COHEN, Max has been resigned. Director HALL, Stephen has been resigned. Director JONES, Christina has been resigned. Director JONES, Robert John Godfrey has been resigned. The company operates in "Dormant Company".


Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CARROLL, John Cornelius
Appointed Date: 12 February 2010

Director
CARROLL, John
Appointed Date: 01 February 2003
63 years old

Director
WILLIAMSON, Andrew Mark
Appointed Date: 09 July 2004
51 years old

Resigned Directors

Secretary
HALL, Stephen
Resigned: 12 February 2010
Appointed Date: 31 December 2004

Secretary
JONES, Christina
Resigned: 21 March 2003

Secretary
LUCAS, Linda Margaret
Resigned: 31 December 2004
Appointed Date: 21 March 2003

Director
CAPLE, Robert Michael
Resigned: 31 August 1998
70 years old

Director
COHEN, Max
Resigned: 05 July 2004
Appointed Date: 21 March 2003
81 years old

Director
HALL, Stephen
Resigned: 12 February 2010
Appointed Date: 01 February 2003
66 years old

Director
JONES, Christina
Resigned: 05 July 2004
82 years old

Director
JONES, Robert John Godfrey
Resigned: 05 July 2004
82 years old

Persons With Significant Control

R G Jones Sound Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

R.G.JONES(MORDEN)LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 31 October 2016 with updates
09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
26 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

10 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 100 more events
14 Jul 1987
Return made up to 05/06/86; full list of members

26 Jun 1987
Declaration of satisfaction of mortgage/charge

16 Jun 1987
Full accounts made up to 30 June 1986

22 Apr 1987
Particulars of mortgage/charge

28 Oct 1960
Incorporation

R.G.JONES(MORDEN)LIMITED Charges

20 October 1998
Legal mortgage
Delivered: 5 November 1998
Status: Satisfied on 28 May 2004
Persons entitled: Midland Bank PLC
Description: F/H beaulah hall beaulah road wimbledon london-SY2494479…
20 October 1998
Legal mortgage
Delivered: 5 November 1998
Status: Satisfied on 28 May 2004
Persons entitled: Midland Bank PLC
Description: 2 beulah road wimbledon london. With the benefit of all…
24 February 1995
Charge
Delivered: 4 March 1995
Status: Satisfied on 26 July 2004
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
2 March 1994
Legal charge
Delivered: 17 March 1994
Status: Satisfied on 28 May 2004
Persons entitled: Midland Bank PLC
Description: Alpine works hallowell close mitcham surrey. Together with…
10 April 1987
Charge on book debts
Delivered: 22 April 1987
Status: Satisfied on 26 July 2004
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now & from…
8 February 1974
Floating charge
Delivered: 14 February 1974
Status: Satisfied on 26 July 2004
Persons entitled: Midland Bank LTD
Description: Floating charge on undertaking and all property present and…