JONESCO (PRESTON) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9ZD

Company number 00901751
Status Active
Incorporation Date 23 March 1967
Company Type Private Limited Company
Address . PITTMAN WAY, FULWOOD, PRESTON, LANCASHIRE, PR2 9ZD
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 2,000 . The most likely internet sites of JONESCO (PRESTON) LIMITED are www.jonescopreston.co.uk, and www.jonesco-preston.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. Jonesco Preston Limited is a Private Limited Company. The company registration number is 00901751. Jonesco Preston Limited has been working since 23 March 1967. The present status of the company is Active. The registered address of Jonesco Preston Limited is Pittman Way Fulwood Preston Lancashire Pr2 9zd. . SHIERS, Clifford Michael is a Secretary of the company. JONES, Andrew Richard is a Director of the company. JONES, Henry Rupert is a Director of the company. WILLIAMS, Peter Mark is a Director of the company. Secretary PARKER, Barbara Joan has been resigned. Director JONES, Dorothy Maureen has been resigned. Director JONES, Richard Michael has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
SHIERS, Clifford Michael
Appointed Date: 01 April 1999

Director
JONES, Andrew Richard
Appointed Date: 01 April 1992
66 years old

Director
JONES, Henry Rupert
Appointed Date: 01 April 1992
64 years old

Director
WILLIAMS, Peter Mark
Appointed Date: 01 April 1992
64 years old

Resigned Directors

Secretary
PARKER, Barbara Joan
Resigned: 01 April 1999

Director
JONES, Dorothy Maureen
Resigned: 31 March 2013
96 years old

Director
JONES, Richard Michael
Resigned: 11 April 2012
93 years old

Persons With Significant Control

Dorothy Maureen Jones
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew Richard Jones
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JONESCO (PRESTON) LIMITED Events

08 Dec 2016
Confirmation statement made on 13 November 2016 with updates
11 Jul 2016
Group of companies' accounts made up to 31 March 2016
19 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,000

23 Jul 2015
Group of companies' accounts made up to 31 March 2015
13 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,000

Statement of capital on 2014-11-13
  • GBP 2,000

...
... and 109 more events
04 Mar 1988
Accounts for a medium company made up to 31 March 1987

24 Nov 1986
Group of companies' accounts made up to 31 March 1986

24 Nov 1986
Return made up to 02/10/86; full list of members

29 Nov 1975
Accounts made up to 31 March 1975
10 May 1967
Allotment of shares

JONESCO (PRESTON) LIMITED Charges

13 September 2012
Legal charge
Delivered: 17 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Site F1 preston north employment centre pittman way fulwood…
12 September 2011
Legal mortgage
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Site F1 pittman way preston lancashire t/no LA653808 and…
4 April 2011
Debenture
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Legal mortgage
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H site F1 pittman way preston lancashire t/no:LA653808…
18 October 2006
Debenture
Delivered: 21 October 2006
Status: Satisfied on 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1992
Legal charge
Delivered: 16 December 1992
Status: Satisfied on 10 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h land and buildings k/a site…
3 January 1991
Fixed charge
Delivered: 10 January 1991
Status: Satisfied on 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All book & other debts now and in future (see 395 for…
9 May 1990
Legal charge
Delivered: 19 May 1990
Status: Satisfied on 17 December 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold land together with the buildings erected thereon…
1 July 1985
Legal charge
Delivered: 6 July 1985
Status: Satisfied on 5 April 2011
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H land and premises k/a primrose hill, adelaide street…
12 January 1976
Legal charge
Delivered: 30 January 1976
Status: Satisfied on 5 April 2011
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H land on the east side of adelaide street, title no la…