NICHOLSON JONES LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 8LG

Company number 02839902
Status Active
Incorporation Date 27 July 1993
Company Type Private Limited Company
Address 11 KINGFISHER BUSINESS PARK, ARTHUR STREET LAKESIDE, REDDITCH, WORCESTERSHIRE, B98 8LG
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 16 November 2016 with updates; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of NICHOLSON JONES LIMITED are www.nicholsonjones.co.uk, and www.nicholson-jones.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-two years and two months. Nicholson Jones Limited is a Private Limited Company. The company registration number is 02839902. Nicholson Jones Limited has been working since 27 July 1993. The present status of the company is Active. The registered address of Nicholson Jones Limited is 11 Kingfisher Business Park Arthur Street Lakeside Redditch Worcestershire B98 8lg. The company`s financial liabilities are £1201.13k. It is £149.13k against last year. And the total assets are £1200.85k, which is £149.11k against last year. JONES, Ian Nicholson is a Secretary of the company. JONES, Ian Nicholson is a Director of the company. JONES, Lynne Elizabeth is a Director of the company. Secretary COLTMAN, Alan has been resigned. Secretary DINMORE-HIMBLETON LTD has been resigned. Secretary JONES, Lynne Elizabeth has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Director DINGLEY, Eric Desmond has been resigned. Director DINGLEY, Eric Desmond has been resigned. Director HARFIELD, Martyn John has been resigned. Director JONES, Ian Nicholson has been resigned. Director JONES, Ian Nicholson has been resigned. Director JONES, Lynne Elizabeth has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


nicholson jones Key Finiance

LIABILITIES £1201.13k
+14%
CASH n/a
TOTAL ASSETS £1200.85k
+14%
All Financial Figures

Current Directors

Secretary
JONES, Ian Nicholson
Appointed Date: 06 April 1996

Director
JONES, Ian Nicholson
Appointed Date: 31 July 2009
81 years old

Director
JONES, Lynne Elizabeth
Appointed Date: 11 March 2016
80 years old

Resigned Directors

Secretary
COLTMAN, Alan
Resigned: 25 October 1995
Appointed Date: 01 April 1995

Secretary
DINMORE-HIMBLETON LTD
Resigned: 17 February 1994
Appointed Date: 27 July 1993

Secretary
JONES, Lynne Elizabeth
Resigned: 01 April 1995
Appointed Date: 17 February 1994

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 27 July 1993
Appointed Date: 27 July 1993

Director
DINGLEY, Eric Desmond
Resigned: 27 September 1999
Appointed Date: 01 April 1995
94 years old

Director
DINGLEY, Eric Desmond
Resigned: 05 October 1993
Appointed Date: 27 July 1993
94 years old

Director
HARFIELD, Martyn John
Resigned: 09 October 2009
Appointed Date: 01 August 2008
82 years old

Director
JONES, Ian Nicholson
Resigned: 03 March 2004
Appointed Date: 27 September 1999
81 years old

Director
JONES, Ian Nicholson
Resigned: 01 April 1995
Appointed Date: 27 July 1993
81 years old

Director
JONES, Lynne Elizabeth
Resigned: 31 July 2009
Appointed Date: 27 September 1999
80 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 27 July 1993
Appointed Date: 27 July 1993

Persons With Significant Control

Mrs Charlotte Fulford Jones
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Aimee Rhian Jones
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NICHOLSON JONES LIMITED Events

20 Dec 2016
Micro company accounts made up to 31 August 2016
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
25 Jul 2016
Confirmation statement made on 10 July 2016 with updates
04 May 2016
Resolutions
  • RES13 ‐ Share capital be increased from £100 to £10,000 by the creation of additional shares 19/04/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Apr 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 86 more events
02 Nov 1993
Director resigned;new director appointed

02 Nov 1993
Secretary resigned;new secretary appointed

02 Nov 1993
New director appointed

02 Nov 1993
Registered office changed on 02/11/93 from: blackthorn house mary ann st st. Pauls square birmingham B3 1RL

27 Jul 1993
Incorporation