JONES OF SMETHWICK LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B66 2AX

Company number 00969295
Status Active
Incorporation Date 31 December 1969
Company Type Private Limited Company
Address 89-91 ROLFE STREET, SMETHWICK, WEST MIDLANDS, B66 2AX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 1,000 . The most likely internet sites of JONES OF SMETHWICK LIMITED are www.jonesofsmethwick.co.uk, and www.jones-of-smethwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Jones of Smethwick Limited is a Private Limited Company. The company registration number is 00969295. Jones of Smethwick Limited has been working since 31 December 1969. The present status of the company is Active. The registered address of Jones of Smethwick Limited is 89 91 Rolfe Street Smethwick West Midlands B66 2ax. . HUNT, Sylvia Sally is a Secretary of the company. COX, Sandra is a Director of the company. HUNT, Sylvia Sally is a Director of the company. Secretary JONES, Leonard has been resigned. Secretary JONES, Sidney has been resigned. Director COOPER, Donald has been resigned. Director JONES, Leonard has been resigned. Director JONES, Raymond John has been resigned. Director JONES, Sidney has been resigned. Director TINSELL, Anthony John has been resigned. Director WATERHOUSE, David Alan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUNT, Sylvia Sally
Appointed Date: 17 December 1999

Director
COX, Sandra
Appointed Date: 16 June 2008
74 years old

Director
HUNT, Sylvia Sally
Appointed Date: 16 June 2008
86 years old

Resigned Directors

Secretary
JONES, Leonard
Resigned: 17 December 1999
Appointed Date: 03 April 1998

Secretary
JONES, Sidney
Resigned: 09 October 1997

Director
COOPER, Donald
Resigned: 28 February 2008
Appointed Date: 17 December 1999
98 years old

Director
JONES, Leonard
Resigned: 17 December 1999
94 years old

Director
JONES, Raymond John
Resigned: 17 December 1999
101 years old

Director
JONES, Sidney
Resigned: 09 October 1997
104 years old

Director
TINSELL, Anthony John
Resigned: 31 December 2006
Appointed Date: 17 December 1999
81 years old

Director
WATERHOUSE, David Alan
Resigned: 28 May 2009
Appointed Date: 16 June 2008
82 years old

Persons With Significant Control

Mr Malcolm Leonard Cooper
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

JONES OF SMETHWICK LIMITED Events

25 Oct 2016
Confirmation statement made on 6 October 2016 with updates
09 Sep 2016
Full accounts made up to 30 November 2015
13 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000

28 Aug 2015
Accounts for a small company made up to 30 November 2014
28 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000

...
... and 94 more events
01 Jul 1987
Full accounts made up to 31 December 1977

01 Jul 1987
Return made up to 21/05/86; full list of members

06 May 1987
Dissolution discontinued

23 Sep 1986
First gazette

31 Dec 1969
Incorporation