P.F. JONES (DIESEL SERVICES) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 9JA

Company number 00608722
Status Active
Incorporation Date 28 July 1958
Company Type Private Limited Company
Address NUTTALL STREET, OLD TRAFFORD, MANCHESTER, M16 9JA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Accounts for a medium company made up to 31 August 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 2,000 . The most likely internet sites of P.F. JONES (DIESEL SERVICES) LIMITED are www.pfjonesdieselservices.co.uk, and www.p-f-jones-diesel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and three months. P F Jones Diesel Services Limited is a Private Limited Company. The company registration number is 00608722. P F Jones Diesel Services Limited has been working since 28 July 1958. The present status of the company is Active. The registered address of P F Jones Diesel Services Limited is Nuttall Street Old Trafford Manchester M16 9ja. . BAILEY, Elizabeth Ann is a Secretary of the company. BAILEY, Leslie Latham is a Director of the company. Secretary TOMLINS, Jack Edwin has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BAILEY, Elizabeth Ann
Appointed Date: 14 October 1996

Director

Resigned Directors

Secretary
TOMLINS, Jack Edwin
Resigned: 14 October 1996

Persons With Significant Control

Mr Leslie Latham Bailey
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

P.F. JONES (DIESEL SERVICES) LIMITED Events

09 Nov 2016
Confirmation statement made on 28 October 2016 with updates
19 May 2016
Accounts for a medium company made up to 31 August 2015
09 Dec 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,000

29 Apr 2015
Accounts for a medium company made up to 31 August 2014
23 Dec 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,000

...
... and 67 more events
17 Nov 1986
Return made up to 27/10/86; full list of members

22 May 1986
New director appointed

22 May 1986
Accounts for a small company made up to 31 August 1985

22 May 1986
Return made up to 22/10/85; full list of members

28 Jul 1958
Incorporation

P.F. JONES (DIESEL SERVICES) LIMITED Charges

30 June 2011
Legal charge
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the east side of edge green road…
7 July 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as heywood house heywood street…
17 April 2000
Guarantee & debenture
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
4 October 1991
Legal charge
Delivered: 23 October 1991
Status: Satisfied on 28 June 2011
Persons entitled: Barclays Bank PLC
Description: Land in runcorn street, cornbrook, manchester, greater…
8 November 1981
Deed
Delivered: 20 November 1981
Status: Satisfied on 1 October 1992
Persons entitled: Mosley Street Nominees LTD
Description: By way of first fixed charge on all the book debts & other…
13 March 1968
Legal mortgage
Delivered: 20 March 1968
Status: Satisfied on 1 October 1992
Persons entitled: Mosley Street Nominees LTD.
Description: L/H land on S.W.side of runcorn st, cornbrook,manchester…
24 March 1959
Mortgage debenture
Delivered: 2 April 1959
Status: Satisfied on 1 October 1992
Persons entitled: Mosley Street Nominees LTD.
Description: Undertaking and all property present and future including…