JONES SPEAKE & CO LIMITED
SHREWSBURY THE DARWIN PRACTICE LIMITED

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 05024140
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address WILLOW HOUSE WEST SITKA DRIVE, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of JONES SPEAKE & CO LIMITED are www.jonesspeakeco.co.uk, and www.jones-speake-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Jones Speake Co Limited is a Private Limited Company. The company registration number is 05024140. Jones Speake Co Limited has been working since 23 January 2004. The present status of the company is Active. The registered address of Jones Speake Co Limited is Willow House West Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire Sy2 6lg. . JONES, Emma Louise is a Secretary of the company. JONES, Nicholas John is a Director of the company. Secretary SPEAKE, Helen Jane has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director SPEAKE, Kevin Roger has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
JONES, Emma Louise
Appointed Date: 01 October 2005

Director
JONES, Nicholas John
Appointed Date: 02 September 2004
54 years old

Resigned Directors

Secretary
SPEAKE, Helen Jane
Resigned: 30 September 2005
Appointed Date: 02 September 2004

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 23 January 2004
Appointed Date: 23 January 2004

Director
SPEAKE, Kevin Roger
Resigned: 30 September 2005
Appointed Date: 01 August 2004
52 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 23 January 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Mrs Emma Louise Jones
Notified on: 16 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Jones
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JONES SPEAKE & CO LIMITED Events

23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 42 more events
29 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

29 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

29 Jan 2004
Secretary resigned
29 Jan 2004
Director resigned
23 Jan 2004
Incorporation