R.J. JONES & SONS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 3PP

Company number 00273365
Status Active
Incorporation Date 24 February 1933
Company Type Private Limited Company
Address 1ST FLOOR, 6 CAER STREET, SWANSEA, SA1 3PP
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 seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption full accounts made up to 31 January 2015. The most likely internet sites of R.J. JONES & SONS LIMITED are www.rjjonessons.co.uk, and www.r-j-jones-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and eight months. R J Jones Sons Limited is a Private Limited Company. The company registration number is 00273365. R J Jones Sons Limited has been working since 24 February 1933. The present status of the company is Active. The registered address of R J Jones Sons Limited is 1st Floor 6 Caer Street Swansea Sa1 3pp. The company`s financial liabilities are £139.61k. It is £69.91k against last year. The cash in hand is £142.67k. It is £60.03k against last year. And the total assets are £153.5k, which is £70.86k against last year. JONES, Robert John is a Secretary of the company. JONES, Gerwyn Maybery is a Director of the company. JONES, Robert John is a Director of the company. Secretary JONES, Robert Jenkin has been resigned. Director JONES, Robert Jenkin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


r.j. jones & sons Key Finiance

LIABILITIES £139.61k
+100%
CASH £142.67k
+72%
TOTAL ASSETS £153.5k
+85%
All Financial Figures

Current Directors

Secretary
JONES, Robert John
Appointed Date: 18 April 1994

Director

Director
JONES, Robert John
Appointed Date: 27 June 1995
87 years old

Resigned Directors

Secretary
JONES, Robert Jenkin
Resigned: 18 April 1994

Director
JONES, Robert Jenkin
Resigned: 07 April 1995
116 years old

Persons With Significant Control

Mr Gerwyn Maybery Jones
Notified on: 18 October 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.J. JONES & SONS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
30 Oct 2015
Total exemption full accounts made up to 31 January 2015
20 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,000

29 Sep 2015
Registered office address changed from Mardy Chambers 6 Wind Street Swansea SA1 1DH to 1st Floor 6 Caer Street Swansea SA1 3PP on 29 September 2015
...
... and 64 more events
28 Feb 1988
Return made up to 02/12/87; full list of members

28 Feb 1988
Accounts for a small company made up to 31 January 1987

06 Dec 1986
Accounts for a small company made up to 31 January 1986

06 Dec 1986
Return made up to 01/12/86; full list of members

24 Feb 1933
Incorporation

R.J. JONES & SONS LIMITED Charges

28 June 1983
Legal charge
Delivered: 18 July 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the south of ynysymond road glas swansea…
25 May 1960
Legal charge
Delivered: 2 June 1960
Status: Satisfied on 21 January 2006
Persons entitled: Barclays Bank PLC
Description: Farm and lands k/a gwrachyllwynau, trebanos, pontardawe.
27 October 1959
Legal charge
Delivered: 6 November 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Farm and lands k/a craig y purchell farm ynisymoud…
27 October 1959
Legal charge
Delivered: 6 November 1959
Status: Satisfied on 21 January 2006
Persons entitled: Barclays Bank PLC
Description: Farm and lands k/a gwrachyllwynan, trebanos, pontardawe.
27 October 1959
Legal charge
Delivered: 6 November 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Farm, neuadd wen, cadaxton, neath, glamorgan together with…
7 October 1959
Legal charge
Delivered: 2 November 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Tyr einon, tyr tyrmer and llwyndu, in the parish of…