HUGHES (JUNCTION) AND SONS LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF6 5BD

Company number 00388004
Status Active
Incorporation Date 3 June 1944
Company Type Private Limited Company
Address MANOR HOUSE CHURCH LANE, LITTLE WENLOCK, TELFORD, SHROPSHIRE, TF6 5BD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 81300 - Landscape service activities
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 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 591 ; Director's details changed for Gareth David Hughes on 24 September 2014. The most likely internet sites of HUGHES (JUNCTION) AND SONS LIMITED are www.hughesjunctionandsons.co.uk, and www.hughes-junction-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and four months. Hughes Junction and Sons Limited is a Private Limited Company. The company registration number is 00388004. Hughes Junction and Sons Limited has been working since 03 June 1944. The present status of the company is Active. The registered address of Hughes Junction and Sons Limited is Manor House Church Lane Little Wenlock Telford Shropshire Tf6 5bd. . HUGHES, Gareth David is a Secretary of the company. HUGHES, Gareth David is a Director of the company. HUGHES, Owen James is a Director of the company. Secretary HUGHES, Elizabeth Jean has been resigned. Secretary HUGHES, Evan Owen has been resigned. Secretary HUGHES, Robert has been resigned. Director HUGHES, Elizabeth Jean has been resigned. Director HUGHES, Evan Owen has been resigned. Director HUGHES, Robert has been resigned. Director HUGHES, Thomas has been resigned. Director HUGHES, Thomas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUGHES, Gareth David
Appointed Date: 01 December 2008

Director
HUGHES, Gareth David
Appointed Date: 01 December 2008
39 years old

Director
HUGHES, Owen James
Appointed Date: 01 December 2008
37 years old

Resigned Directors

Secretary
HUGHES, Elizabeth Jean
Resigned: 31 March 2005
Appointed Date: 10 May 1999

Secretary
HUGHES, Evan Owen
Resigned: 10 May 1999

Secretary
HUGHES, Robert
Resigned: 08 September 2008
Appointed Date: 23 September 2005

Director
HUGHES, Elizabeth Jean
Resigned: 31 March 2005
Appointed Date: 10 May 1999
92 years old

Director
HUGHES, Evan Owen
Resigned: 10 May 1999
98 years old

Director
HUGHES, Robert
Resigned: 08 September 2008
Appointed Date: 02 September 1992
74 years old

Director
HUGHES, Thomas
Resigned: 22 January 2010
Appointed Date: 31 March 2005
103 years old

Director
HUGHES, Thomas
Resigned: 02 September 1992
103 years old

HUGHES (JUNCTION) AND SONS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 591

25 Jul 2016
Director's details changed for Gareth David Hughes on 24 September 2014
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 591

...
... and 87 more events
09 Jan 1987
Return made up to 17/11/86; full list of members

16 Dec 1986
Full accounts made up to 31 December 1985

30 Jun 1986
Registered office changed on 30/06/86 from: 27-28 gelliwastad road pontypridd mid glamorgan CF37 2BW

21 Jun 1986
Registered office changed on 21/06/86 from: junction chambers abercynon glam

03 Jun 1944
Certificate of incorporation

HUGHES (JUNCTION) AND SONS LIMITED Charges

12 April 2005
Debenture
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 April 2005
Legal charge
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 42-44 cardiff road caerphilly. Fixed…