D. IAN JONES & COMPANY LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 7DU

Company number 01446406
Status Active
Incorporation Date 31 August 1979
Company Type Private Limited Company
Address 84 STRINES ROAD, MARPLE, STOCKPORT, SK6 7DU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 30 April 2017 with updates; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of D. IAN JONES & COMPANY LIMITED are www.dianjonescompany.co.uk, and www.d-ian-jones-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. D Ian Jones Company Limited is a Private Limited Company. The company registration number is 01446406. D Ian Jones Company Limited has been working since 31 August 1979. The present status of the company is Active. The registered address of D Ian Jones Company Limited is 84 Strines Road Marple Stockport Sk6 7du. The company`s financial liabilities are £253.22k. It is £1.29k against last year. The cash in hand is £185.12k. It is £14.37k against last year. And the total assets are £266.24k, which is £4.82k against last year. JONES, Robert is a Secretary of the company. JONES, David Ian is a Director of the company. Secretary CASEY, Michelle has been resigned. Secretary JONES, Valerie has been resigned. Secretary STOREY, Denise Maureen has been resigned. Director JONES, Valerie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


d. ian jones & company Key Finiance

LIABILITIES £253.22k
+0%
CASH £185.12k
+8%
TOTAL ASSETS £266.24k
+1%
All Financial Figures

Current Directors

Secretary
JONES, Robert
Appointed Date: 01 July 2012

Director
JONES, David Ian

75 years old

Resigned Directors

Secretary
CASEY, Michelle
Resigned: 01 July 2012
Appointed Date: 30 March 2006

Secretary
JONES, Valerie
Resigned: 30 November 2003

Secretary
STOREY, Denise Maureen
Resigned: 30 March 2006
Appointed Date: 30 November 2003

Director
JONES, Valerie
Resigned: 30 November 2003
74 years old

Persons With Significant Control

Mr. David Ian Jones
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Susan Jones
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D. IAN JONES & COMPANY LIMITED Events

29 May 2017
Total exemption small company accounts made up to 30 November 2016
10 May 2017
Confirmation statement made on 30 April 2017 with updates
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

07 Apr 2016
Total exemption small company accounts made up to 30 November 2015
29 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 87 more events
25 Nov 1986
Registered office changed on 25/11/86 from: henlys hall hotel beaumaris anglesey n wales

19 Jul 1986
Accounts for a small company made up to 28 February 1986

19 Jul 1986
Return made up to 24/07/86; full list of members

15 Jul 1986
Director resigned

31 Aug 1979
Incorporation

D. IAN JONES & COMPANY LIMITED Charges

8 April 1999
Legal charge
Delivered: 14 April 1999
Status: Satisfied on 24 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 4 & 5 kenwood road industrial estate kenwood road…
25 October 1996
Legal charge
Delivered: 9 November 1996
Status: Satisfied on 24 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 and 1A kenwood rd ind. Estate kenwood rd reddish…
6 May 1994
Legal charge
Delivered: 9 May 1994
Status: Satisfied on 24 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- holly house, 313 greg…
5 December 1991
Legal charge
Delivered: 17 December 1991
Status: Satisfied on 24 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land & premises at leicester street,reddish,stockport t/nos…
6 March 1990
Legal charge
Delivered: 12 March 1990
Status: Satisfied on 24 June 2015
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land on the south east side of the junction of gorton…
6 November 1985
Legal charge & assignment
Delivered: 12 November 1985
Status: Satisfied on 24 June 2015
Persons entitled: The Royal Bank of Scotland PLC.
Description: Approx 36.5 acres of f/h land in llanfaees ynys mon isle of…
28 September 1984
Legal charge
Delivered: 8 October 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H land together with the premises erected thereon known…
31 May 1983
Debenture
Delivered: 3 June 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed & floating charge over undertaking and all property…
31 May 1983
Legal charge
Delivered: 3 June 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H land with premises known as unit 4F bramhall moor lane…
23 June 1982
Legal charge
Delivered: 26 June 1982
Status: Satisfied on 24 June 2015
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H & l/h land with the premises erected thereon and…
18 July 1980
Legal charge
Delivered: 30 July 1980
Status: Satisfied on 24 June 2015
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land and buildings erected theron and known as 324…