ROYSTON JONES & ASSOCIATES LIMITED
STOURBRIDGE FOUR DIMENSION LIMITED ROYSTON JONES & ASSOCIATES LIMITED R & R JONES & ASSOCIATES LIMITED

Hellopages » Staffordshire » South Staffordshire » DY7 5HT
Company number 00935955
Status Active
Incorporation Date 24 July 1968
Company Type Private Limited Company
Address THE MEWS 11 MORFE HALL LANE, ENVILLE, STOURBRIDGE, SOUTH STAFFORDSHIRE, DY7 5HT
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ROYSTON JONES & ASSOCIATES LIMITED are www.roystonjonesassociates.co.uk, and www.royston-jones-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. Royston Jones Associates Limited is a Private Limited Company. The company registration number is 00935955. Royston Jones Associates Limited has been working since 24 July 1968. The present status of the company is Active. The registered address of Royston Jones Associates Limited is The Mews 11 Morfe Hall Lane Enville Stourbridge South Staffordshire Dy7 5ht. . JONES, Royston John Samuel is a Director of the company. Secretary ASHWORTH, Heather Elizabeth has been resigned. Secretary JONES, Brenda Mary has been resigned. Secretary JONES, Royston John Samuel has been resigned. Secretary WOOD, Richard James has been resigned. Director ASHWORTH, Heather Elizabeth has been resigned. Director JONES, Brenda Mary has been resigned. Director JONES, Richard Eliot has been resigned. The company operates in "Machining".


Current Directors

Director

Resigned Directors

Secretary
ASHWORTH, Heather Elizabeth
Resigned: 14 March 2005
Appointed Date: 26 September 1992

Secretary
JONES, Brenda Mary
Resigned: 25 September 1992

Secretary
JONES, Royston John Samuel
Resigned: 04 April 2006
Appointed Date: 14 March 2005

Secretary
WOOD, Richard James
Resigned: 16 October 2009
Appointed Date: 04 April 2006

Director
ASHWORTH, Heather Elizabeth
Resigned: 06 September 2002
Appointed Date: 26 September 1992
62 years old

Director
JONES, Brenda Mary
Resigned: 25 September 1992
92 years old

Director
JONES, Richard Eliot
Resigned: 12 February 2006
Appointed Date: 26 September 1992
60 years old

Persons With Significant Control

Mr Royston John Samuel Jones
Notified on: 21 September 2016
88 years old
Nature of control: Ownership of shares – 75% or more

ROYSTON JONES & ASSOCIATES LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 May 2016
29 Sep 2016
Confirmation statement made on 21 September 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 31 May 2015
28 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

29 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 71 more events
15 Feb 1989
Return made up to 27/10/88; full list of members

07 Jan 1988
Full accounts made up to 30 April 1987

07 Jan 1988
Return made up to 13/11/87; full list of members

24 Sep 1986
Group of companies' accounts made up to 30 April 1986

24 Sep 1986
Return made up to 03/09/86; full list of members