ALEX JONES FUNERAL DIRECTORS LIMITED
SURREY

Hellopages » Surrey » Tandridge » RH7 6DN
Company number 03136680
Status Active
Incorporation Date 11 December 1995
Company Type Private Limited Company
Address EASTBOURNE HOUSE 2 SAXBYS LANE, LINGFIELD, SURREY, RH7 6DN
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 52,000 . The most likely internet sites of ALEX JONES FUNERAL DIRECTORS LIMITED are www.alexjonesfuneraldirectors.co.uk, and www.alex-jones-funeral-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Alex Jones Funeral Directors Limited is a Private Limited Company. The company registration number is 03136680. Alex Jones Funeral Directors Limited has been working since 11 December 1995. The present status of the company is Active. The registered address of Alex Jones Funeral Directors Limited is Eastbourne House 2 Saxbys Lane Lingfield Surrey Rh7 6dn. . LATHBURY, John Herbert is a Secretary of the company. JONES, Alan Douglas is a Director of the company. JONES, Alex Nigel is a Director of the company. Secretary SORE, Robin Godfrey has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director LATHBURY, John Herbert has been resigned. Director SORE, Robin Godfrey has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
LATHBURY, John Herbert
Appointed Date: 06 December 1996

Director
JONES, Alan Douglas
Appointed Date: 01 October 2011
71 years old

Director
JONES, Alex Nigel
Appointed Date: 11 December 1995
49 years old

Resigned Directors

Secretary
SORE, Robin Godfrey
Resigned: 06 December 1996
Appointed Date: 11 December 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 December 1995
Appointed Date: 11 December 1995

Director
LATHBURY, John Herbert
Resigned: 01 October 2011
Appointed Date: 06 December 1996
90 years old

Director
SORE, Robin Godfrey
Resigned: 06 December 1996
Appointed Date: 11 December 1995
80 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 December 1995
Appointed Date: 11 December 1995

Persons With Significant Control

Mr Alex Nigel Jones
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

ALEX JONES FUNERAL DIRECTORS LIMITED Events

14 Dec 2016
Confirmation statement made on 5 December 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 52,000

06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 52,000

...
... and 64 more events
12 Dec 1995
New director appointed
12 Dec 1995
New director appointed
12 Dec 1995
Secretary resigned;new secretary appointed;director resigned
12 Dec 1995
Registered office changed on 12/12/95 from: 31 corsham street london N1 6DR
11 Dec 1995
Incorporation

ALEX JONES FUNERAL DIRECTORS LIMITED Charges

9 January 2009
Legal charge
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 260B fulham road london. T/no NGL617364.
9 January 2009
Legal charge
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 235 munster road london t/no 226852.
9 January 2009
Legal charge
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 91 rochester row london t/no NGL467520.
5 January 2009
Debenture
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 June 2001
Legal charge
Delivered: 28 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1-5 east grinstead road lingfield surrey.