J.A. JONES & SONS (CHURCHTOWN) LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR9 7NT

Company number 01697442
Status Active
Incorporation Date 7 February 1983
Company Type Private Limited Company
Address 99 BANKFIELD LANE, SOUTHPORT, MERSEYSIDE, PR9 7NT
Home Country United Kingdom
Nature of Business 01300 - Plant propagation
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 800,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of J.A. JONES & SONS (CHURCHTOWN) LIMITED are www.jajonessonschurchtown.co.uk, and www.j-a-jones-sons-churchtown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. J A Jones Sons Churchtown Limited is a Private Limited Company. The company registration number is 01697442. J A Jones Sons Churchtown Limited has been working since 07 February 1983. The present status of the company is Active. The registered address of J A Jones Sons Churchtown Limited is 99 Bankfield Lane Southport Merseyside Pr9 7nt. . TREBBLE, Stephen is a Secretary of the company. AUBREY, Nicholas Charles is a Director of the company. HESKETH, Catherine Ingrid is a Director of the company. JONES, Sheila Ann is a Director of the company. VICKERS, Michael George is a Director of the company. Secretary CHAPMAN, Roy William has been resigned. Secretary GLEESON, Edward has been resigned. Secretary JONES, Sheila Ann has been resigned. Director AFM NED'S LIMITED has been resigned. Director AUBREY, Susan Greer has been resigned. Director CHAPMAN, Roy William has been resigned. Director GILDERT, Robert has been resigned. Director GLEESON, Edward has been resigned. Director HESKETH, Robert Fleetwood has been resigned. Director JONES, Sheila Ann has been resigned. Director MARSDEN, John Robert has been resigned. Director INNVOTEC MANAGERS LIMITED has been resigned. The company operates in "Plant propagation".


Current Directors

Secretary
TREBBLE, Stephen
Appointed Date: 01 October 1999

Director

Director
HESKETH, Catherine Ingrid
Appointed Date: 25 January 2005
73 years old

Director
JONES, Sheila Ann
Appointed Date: 07 February 1983
85 years old

Director
VICKERS, Michael George
Appointed Date: 17 November 2005
61 years old

Resigned Directors

Secretary
CHAPMAN, Roy William
Resigned: 01 September 1997
Appointed Date: 13 May 1996

Secretary
GLEESON, Edward
Resigned: 30 September 1999
Appointed Date: 01 September 1997

Secretary
JONES, Sheila Ann
Resigned: 09 October 1997

Director
AFM NED'S LIMITED
Resigned: 01 July 2005
Appointed Date: 13 February 2002

Director
AUBREY, Susan Greer
Resigned: 12 May 1995
74 years old

Director
CHAPMAN, Roy William
Resigned: 13 May 1996
Appointed Date: 01 September 1995
77 years old

Director
GILDERT, Robert
Resigned: 30 November 1999
90 years old

Director
GLEESON, Edward
Resigned: 30 September 1999
Appointed Date: 01 September 1997
77 years old

Director
HESKETH, Robert Fleetwood
Resigned: 14 November 2004
69 years old

Director
JONES, Sheila Ann
Resigned: 13 May 1996
85 years old

Director
MARSDEN, John Robert
Resigned: 01 August 2000
Appointed Date: 09 September 1997
74 years old

Director
INNVOTEC MANAGERS LIMITED
Resigned: 13 February 2002
Appointed Date: 01 June 2000

J.A. JONES & SONS (CHURCHTOWN) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 September 2016
18 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 800,000

21 Jan 2016
Total exemption small company accounts made up to 30 September 2015
07 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 800,000

09 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 164 more events
23 Nov 1987
Director resigned;new director appointed

27 Oct 1987
Registered office changed on 27/10/87 from: gordon house 3-5 leicester street southport merseyside PR9 oer

20 Jul 1987
Accounting reference date shortened from 31/03 to 31/08

18 May 1987
Accounts made up to 31 August 1985

18 May 1987
Return made up to 31/12/86; full list of members

J.A. JONES & SONS (CHURCHTOWN) LIMITED Charges

10 May 2010
Debenture
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
18 May 2006
Debenture
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2001
Mortgage debenture
Delivered: 26 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 July 2000
Debenture
Delivered: 19 July 2000
Status: Satisfied on 20 July 2005
Persons entitled: Merseyside Special Investment Mezzanine Fund Limited
Description: Fixed and floating charges over the undertaking and all…
21 June 2000
Legal mortgage
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 144 southport new rd,tarleton…
9 May 1996
Charge on debts and related rights
Delivered: 11 May 1996
Status: Outstanding
Persons entitled: International Factors Limited
Description: All debts the subject of a factoring agreement and by way…
31 August 1995
Legal charge
Delivered: 12 September 1995
Status: Satisfied on 10 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 144 southport new road, tarleton…
19 August 1994
Single debenture
Delivered: 25 August 1994
Status: Satisfied on 17 March 2001
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 December 1987
Mortgage debenture
Delivered: 23 December 1987
Status: Satisfied on 1 February 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 June 1983
Charge
Delivered: 6 June 1983
Status: Satisfied on 1 February 2000
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…