PETER JONES ENGINEERING LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6AA

Company number 03824388
Status Active
Incorporation Date 12 August 1999
Company Type Private Limited Company
Address CHANCERY HOUSE, 3 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6AA
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Re-inc sh 10/06/2016 ; Change of share class name or designation. The most likely internet sites of PETER JONES ENGINEERING LIMITED are www.peterjonesengineering.co.uk, and www.peter-jones-engineering.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and two months. Peter Jones Engineering Limited is a Private Limited Company. The company registration number is 03824388. Peter Jones Engineering Limited has been working since 12 August 1999. The present status of the company is Active. The registered address of Peter Jones Engineering Limited is Chancery House 3 Hatchlands Road Redhill Surrey Rh1 6aa. The company`s financial liabilities are £166.64k. It is £-130.05k against last year. The cash in hand is £152.74k. It is £-127.41k against last year. And the total assets are £477.85k, which is £-59.86k against last year. JONES, Sharon Penelope is a Secretary of the company. JONES, Paul Robert is a Director of the company. JONES, Sharon Penelope is a Director of the company. PROUDLOCK, Gary Ronald Martin is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director JONES, Peter Richard has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other machine tools".


peter jones engineering Key Finiance

LIABILITIES £166.64k
-44%
CASH £152.74k
-46%
TOTAL ASSETS £477.85k
-12%
All Financial Figures

Current Directors

Secretary
JONES, Sharon Penelope
Appointed Date: 12 August 1999

Director
JONES, Paul Robert
Appointed Date: 13 June 2014
56 years old

Director
JONES, Sharon Penelope
Appointed Date: 28 November 2013
66 years old

Director
PROUDLOCK, Gary Ronald Martin
Appointed Date: 13 June 2014
63 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999

Director
JONES, Peter Richard
Resigned: 05 June 2014
Appointed Date: 12 August 1999
81 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999

Persons With Significant Control

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

Mr Paul Robert Jones
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PETER JONES ENGINEERING LIMITED Events

25 Aug 2016
Confirmation statement made on 12 August 2016 with updates
24 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-inc sh 10/06/2016

23 Jun 2016
Change of share class name or designation
12 May 2016
Total exemption small company accounts made up to 30 November 2015
03 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 140

...
... and 56 more events
19 Oct 1999
Director resigned
19 Oct 1999
Secretary resigned
19 Oct 1999
New secretary appointed
19 Oct 1999
New director appointed
12 Aug 1999
Incorporation

PETER JONES ENGINEERING LIMITED Charges

26 January 2000
Debenture
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…