W.J.JONES(ZOAR AGRICULTURAL STORES)LIMITED
WEST GLAMORGAN

Hellopages » Neath Port Talbot » Neath Port Talbot » SA11 1RU

Company number 00663124
Status Active
Incorporation Date 23 June 1960
Company Type Private Limited Company
Address ZOAR AGRICUTURAL STORES LTD, BRIDGE STREET NEATH, WEST GLAMORGAN, SA11 1RU
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 6,000 . The most likely internet sites of W.J.JONES(ZOAR AGRICULTURAL STORES)LIMITED are www.wjjoneszoaragricultural.co.uk, and www.w-j-jones-zoar-agricultural.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. W J Jones Zoar Agricultural Stores Limited is a Private Limited Company. The company registration number is 00663124. W J Jones Zoar Agricultural Stores Limited has been working since 23 June 1960. The present status of the company is Active. The registered address of W J Jones Zoar Agricultural Stores Limited is Zoar Agricutural Stores Ltd Bridge Street Neath West Glamorgan Sa11 1ru. . GRIFFITHS, Christine is a Secretary of the company. GRIFFITHS, Christine is a Director of the company. JONES, Martin is a Director of the company. Secretary JONES, Edith Mary has been resigned. Director JONES, Edith Mary has been resigned. Director JONES, Leighton has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
GRIFFITHS, Christine
Appointed Date: 25 July 1997

Director
GRIFFITHS, Christine

63 years old

Director
JONES, Martin

61 years old

Resigned Directors

Secretary
JONES, Edith Mary
Resigned: 09 August 1997

Director
JONES, Edith Mary
Resigned: 09 August 1997
91 years old

Director
JONES, Leighton
Resigned: 21 March 2001
56 years old

Persons With Significant Control

Mr Martin Jones
Notified on: 28 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christine Griffiths
Notified on: 28 February 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.J.JONES(ZOAR AGRICULTURAL STORES)LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 29 February 2016
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 6,000

22 Sep 2015
Total exemption small company accounts made up to 28 February 2015
18 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 6,000

...
... and 65 more events
31 Jan 1989
Full accounts made up to 31 March 1988

03 Jun 1988
Return made up to 31/01/88; full list of members

26 May 1988
Full accounts made up to 31 March 1987

14 Feb 1987
Return made up to 06/11/86; full list of members

26 Nov 1986
Full accounts made up to 31 March 1986

W.J.JONES(ZOAR AGRICULTURAL STORES)LIMITED Charges

21 September 2000
Legal charge
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a zoar stores neath.
7 May 1999
Legal charge
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of bridge street neath neath port…
7 May 1999
Debenture
Delivered: 20 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1997
Legal mortgage
Delivered: 21 January 1997
Status: Satisfied on 22 October 1999
Persons entitled: Midland Bank PLC
Description: L/H property 2146 sq metres or thereabouts of land at…
18 August 1992
Fixed and floating charge
Delivered: 20 August 1992
Status: Satisfied on 22 October 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts uncalled capital patents…