JONES PROJECTS LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6RE

Company number 05204992
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address AML MAYBROOK HOUSE, 97 GODSTONE ROAD, CATERHAM, SURREY, CR3 6RE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Satisfaction of charge 052049920007 in full; Satisfaction of charge 052049920008 in full; Satisfaction of charge 052049920006 in full. The most likely internet sites of JONES PROJECTS LIMITED are www.jonesprojects.co.uk, and www.jones-projects.co.uk. The predicted number of employees is 170 to 180. The company’s age is twenty-one years and two months. Jones Projects Limited is a Private Limited Company. The company registration number is 05204992. Jones Projects Limited has been working since 12 August 2004. The present status of the company is Active. The registered address of Jones Projects Limited is Aml Maybrook House 97 Godstone Road Caterham Surrey Cr3 6re. The cash in hand is £30.84k. It is £30.84k against last year. And the total assets are £5304.93k, which is £3063.16k against last year. GARRATT, Lucy is a Secretary of the company. WATTS, Mark Anthony James is a Director of the company. Secretary JONES, Angela Denise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Daniel has been resigned. The company operates in "Development of building projects".


jones projects Key Finiance

LIABILITIES n/a
CASH £30.84k
TOTAL ASSETS £5304.93k
+136%
All Financial Figures

Current Directors

Secretary
GARRATT, Lucy
Appointed Date: 09 June 2016

Director
WATTS, Mark Anthony James
Appointed Date: 26 June 2014
49 years old

Resigned Directors

Secretary
JONES, Angela Denise
Resigned: 26 June 2014
Appointed Date: 12 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 August 2004
Appointed Date: 12 August 2004

Director
JONES, Daniel
Resigned: 26 June 2014
Appointed Date: 12 August 2004
54 years old

Persons With Significant Control

Randall Watts Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JONES PROJECTS LIMITED Events

09 Dec 2016
Satisfaction of charge 052049920007 in full
09 Dec 2016
Satisfaction of charge 052049920008 in full
09 Dec 2016
Satisfaction of charge 052049920006 in full
09 Dec 2016
Satisfaction of charge 052049920005 in full
02 Dec 2016
Registration of charge 052049920009, created on 30 November 2016
...
... and 58 more events
12 Oct 2004
Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100
27 Sep 2004
Location of register of members
27 Sep 2004
Accounting reference date shortened from 31/08/05 to 31/07/05
12 Aug 2004
Secretary resigned
12 Aug 2004
Incorporation

JONES PROJECTS LIMITED Charges

30 November 2016
Charge code 0520 4992 0009
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Octopus Co-Lend Limited Fern Trading Limited Nino Limited Bridgeco Limited
Description: The freehold property known as old lodge barns, white hart…
31 July 2014
Charge code 0520 4992 0008
Delivered: 5 August 2014
Status: Satisfied on 9 December 2016
Persons entitled: Close Brothers Limited
Description: F/H old lodge farm white hart lane springfield chelsmford…
25 June 2014
Charge code 0520 4992 0007
Delivered: 7 July 2014
Status: Satisfied on 9 December 2016
Persons entitled: Close Brothers Limited
Description: F/H property k/a old lodge barns white hart lane…
25 June 2014
Charge code 0520 4992 0006
Delivered: 7 July 2014
Status: Satisfied on 9 December 2016
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
25 June 2014
Charge code 0520 4992 0005
Delivered: 1 July 2014
Status: Satisfied on 9 December 2016
Persons entitled: Anthony Nolan
Description: Land known as old lodge barns white hart lane springfield…
21 June 2013
Charge code 0520 4992 0004
Delivered: 31 October 2013
Status: Satisfied on 26 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H old lodge farm & buildings white hart lane chelmsford…
30 April 2012
Mortgage debenture
Delivered: 2 May 2012
Status: Satisfied on 9 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 April 2012
Deed of legal mortgage
Delivered: 2 May 2012
Status: Satisfied on 9 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Old lodge farm white hart lane spingfield chelmsford esse…
28 February 2008
Debenture
Delivered: 1 March 2008
Status: Satisfied on 24 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…