G S JONES & SONS LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN4 1RR

Company number 04933699
Status Active
Incorporation Date 15 October 2003
Company Type Private Limited Company
Address ASHFIELD POTTERHANWORTH ROAD, HEIGHINGTON, LINCOLN, LN4 1RR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 10,000 . The most likely internet sites of G S JONES & SONS LIMITED are www.gsjonessons.co.uk, and www.g-s-jones-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. G S Jones Sons Limited is a Private Limited Company. The company registration number is 04933699. G S Jones Sons Limited has been working since 15 October 2003. The present status of the company is Active. The registered address of G S Jones Sons Limited is Ashfield Potterhanworth Road Heighington Lincoln Ln4 1rr. The company`s financial liabilities are £55.95k. It is £-19.48k against last year. The cash in hand is £28.26k. It is £-76.36k against last year. And the total assets are £146.64k, which is £-35.55k against last year. JONES, Stephen Marcus is a Secretary of the company. JONES, Glyn Stuart is a Director of the company. JONES, Jonathan Glyn is a Director of the company. JONES, Kathleen Mary is a Director of the company. JONES, Stephen Marcus is a Director of the company. JONES, Stuart Riley is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


g s jones & sons Key Finiance

LIABILITIES £55.95k
-26%
CASH £28.26k
-73%
TOTAL ASSETS £146.64k
-20%
All Financial Figures

Current Directors

Secretary
JONES, Stephen Marcus
Appointed Date: 15 October 2003

Director
JONES, Glyn Stuart
Appointed Date: 15 October 2003
82 years old

Director
JONES, Jonathan Glyn
Appointed Date: 15 October 2003
51 years old

Director
JONES, Kathleen Mary
Appointed Date: 15 October 2003
80 years old

Director
JONES, Stephen Marcus
Appointed Date: 15 October 2003
56 years old

Director
JONES, Stuart Riley
Appointed Date: 15 October 2003
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 October 2003
Appointed Date: 15 October 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 October 2003
Appointed Date: 15 October 2003

Persons With Significant Control

Mr Stephen Marcus Jones
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G S JONES & SONS LIMITED Events

17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 November 2015
22 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000

22 Jun 2015
Total exemption small company accounts made up to 30 November 2014
11 Nov 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000

...
... and 42 more events
11 Nov 2003
New director appointed
11 Nov 2003
New director appointed
11 Nov 2003
New director appointed
04 Nov 2003
Ad 15/10/03--------- £ si 10000@1=10000 £ ic 1/10001
15 Oct 2003
Incorporation

G S JONES & SONS LIMITED Charges

21 December 2010
Mortgage debenture
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 October 2010
Legal mortgage
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 4 the cottage manor farm 54 high street heighington…
28 October 2010
Legal mortgage
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The barn (plot 3) manor farm 54 high street heighington…
28 October 2010
Legal mortgage
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at manor farm 54 high street heighington lincoln t/no…
25 October 2007
Legal mortgage
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at manor farm heighington lincoln. With the…
3 December 2003
Debenture
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…