MACKENZIE JONES SOLICITORS LIMITED
ST ASAPH


Company number 04922841
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address 26 ST ASAPH BUSINESS PARK, FFORDD RICHARD DAVIES, ST ASAPH, DENBIGHSHIRE LL17 0LJ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Alexander Christopher Bailey as a director on 5 August 2016. The most likely internet sites of MACKENZIE JONES SOLICITORS LIMITED are www.mackenziejonessolicitors.co.uk, and www.mackenzie-jones-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Mackenzie Jones Solicitors Limited is a Private Limited Company. The company registration number is 04922841. Mackenzie Jones Solicitors Limited has been working since 06 October 2003. The present status of the company is Active. The registered address of Mackenzie Jones Solicitors Limited is 26 St Asaph Business Park Ffordd Richard Davies St Asaph Denbighshire Ll17 0lj. . LUKE, Christine is a Secretary of the company. JONES, Andrew Paul Foley is a Director of the company. JONES, Kaye Danielle is a Director of the company. JONES, Richard Davies is a Director of the company. LUKE, Christine is a Director of the company. MILLS MORGAN, Anna Jane is a Director of the company. Secretary OWENS, Andrea has been resigned. Secretary PRIOR, Joy Frances has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Alexander Christopher has been resigned. Director BREATHNACH, Martin Seosamh has been resigned. Director BURNETT, John Joseph has been resigned. Director LUKE, Christine has been resigned. Director MACKENZIE, Hugh David has been resigned. Director MILLS MORGAN, Anna Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
LUKE, Christine
Appointed Date: 01 July 2011

Director
JONES, Andrew Paul Foley
Appointed Date: 01 February 2005
53 years old

Director
JONES, Kaye Danielle
Appointed Date: 21 October 2015
41 years old

Director
JONES, Richard Davies
Appointed Date: 06 October 2003
61 years old

Director
LUKE, Christine
Appointed Date: 01 September 2015
66 years old

Director
MILLS MORGAN, Anna Jane
Appointed Date: 12 September 2015
47 years old

Resigned Directors

Secretary
OWENS, Andrea
Resigned: 01 July 2011
Appointed Date: 04 June 2007

Secretary
PRIOR, Joy Frances
Resigned: 04 June 2007
Appointed Date: 06 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Director
BAILEY, Alexander Christopher
Resigned: 05 August 2016
Appointed Date: 21 October 2015
43 years old

Director
BREATHNACH, Martin Seosamh
Resigned: 10 March 2015
Appointed Date: 23 July 2013
46 years old

Director
BURNETT, John Joseph
Resigned: 22 January 2010
Appointed Date: 11 April 2006
59 years old

Director
LUKE, Christine
Resigned: 18 October 2013
Appointed Date: 24 July 2013
66 years old

Director
MACKENZIE, Hugh David
Resigned: 08 October 2004
Appointed Date: 06 October 2003
62 years old

Director
MILLS MORGAN, Anna Jane
Resigned: 28 February 2010
Appointed Date: 19 April 2007
47 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Persons With Significant Control

Mr Richard Davies Jones
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew Paul Foley Jones
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACKENZIE JONES SOLICITORS LIMITED Events

13 Oct 2016
Confirmation statement made on 6 October 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 30 November 2015
08 Sep 2016
Termination of appointment of Alexander Christopher Bailey as a director on 5 August 2016
05 Sep 2016
Termination of appointment of Alexander Christopher Bailey as a director on 5 August 2016
04 Nov 2015
Appointment of Alexander Christopher Bailey as a director on 21 October 2015
...
... and 58 more events
13 Oct 2003
New secretary appointed
13 Oct 2003
New director appointed
06 Oct 2003
Director resigned
06 Oct 2003
Secretary resigned
06 Oct 2003
Incorporation

MACKENZIE JONES SOLICITORS LIMITED Charges

24 January 2008
Debenture
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…