JONES MOTORS STOCKPORT LTD
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 4LR

Company number 04440383
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address UNIT 6 BROOKFIELD WORKS, CHRISTIE STREET, STOCKPORT, CHESHIRE, SK1 4LR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of JONES MOTORS STOCKPORT LTD are www.jonesmotorsstockport.co.uk, and www.jones-motors-stockport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Jones Motors Stockport Ltd is a Private Limited Company. The company registration number is 04440383. Jones Motors Stockport Ltd has been working since 16 May 2002. The present status of the company is Active. The registered address of Jones Motors Stockport Ltd is Unit 6 Brookfield Works Christie Street Stockport Cheshire Sk1 4lr. The company`s financial liabilities are £9.5k. It is £0.97k against last year. And the total assets are £18.38k, which is £6.5k against last year. JONES, Madeline is a Secretary of the company. JONES, Alan Harold is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


jones motors stockport Key Finiance

LIABILITIES £9.5k
+11%
CASH n/a
TOTAL ASSETS £18.38k
+54%
All Financial Figures

Current Directors

Secretary
JONES, Madeline
Appointed Date: 30 May 2002

Director
JONES, Alan Harold
Appointed Date: 30 May 2002
67 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 May 2002
Appointed Date: 16 May 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 May 2002
Appointed Date: 16 May 2002

JONES MOTORS STOCKPORT LTD Events

15 Dec 2016
Micro company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

09 Nov 2015
Micro company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1

14 Nov 2014
Micro company accounts made up to 31 March 2014
...
... and 26 more events
10 Jun 2002
Registered office changed on 10/06/02 from: 87 arnfield road withington manchester M20 4AG
10 Jun 2002
Accounting reference date shortened from 31/05/03 to 31/03/03
23 May 2002
Secretary resigned
23 May 2002
Director resigned
16 May 2002
Incorporation