JONES AND HOYLAND (HOLDINGS) LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6BJ

Company number SC261884
Status Active
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address UPPER FLOOR UNIT 1, 82 MUIR STREET, HAMILTON, LANARKSHIRE, ML3 6BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 30 September 2015 to 31 March 2016. The most likely internet sites of JONES AND HOYLAND (HOLDINGS) LIMITED are www.jonesandhoylandholdings.co.uk, and www.jones-and-hoyland-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Jones and Hoyland Holdings Limited is a Private Limited Company. The company registration number is SC261884. Jones and Hoyland Holdings Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of Jones and Hoyland Holdings Limited is Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire Ml3 6bj. . HOYLAND, Joan is a Secretary of the company. HOYLAND, Joan is a Director of the company. JONES, David Rhys Gareth is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director FOX, John has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOYLAND, Joan
Appointed Date: 14 January 2004

Director
HOYLAND, Joan
Appointed Date: 14 January 2004
77 years old

Director
JONES, David Rhys Gareth
Appointed Date: 14 January 2004
69 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Director
FOX, John
Resigned: 31 March 2012
Appointed Date: 01 October 2009
57 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Persons With Significant Control

Mrs Joan Hoyland
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Rhys Gareth Jones
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JONES AND HOYLAND (HOLDINGS) LIMITED Events

19 Jan 2017
Confirmation statement made on 14 January 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Previous accounting period extended from 30 September 2015 to 31 March 2016
14 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,000

28 May 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 30 more events
27 Jan 2004
New secretary appointed;new director appointed
27 Jan 2004
Accounting reference date shortened from 31/01/05 to 30/09/04
17 Jan 2004
Secretary resigned
17 Jan 2004
Director resigned
14 Jan 2004
Incorporation

JONES AND HOYLAND (HOLDINGS) LIMITED Charges

26 May 2004
Bond & floating charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…