JONES SPRINGS (ENGINEERING) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS10 8BE

Company number 00520744
Status Active
Incorporation Date 18 June 1953
Company Type Private Limited Company
Address GLADSTONE STREET, DARLASTON, WEST MIDLANDS, WS10 8BE
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 27,100 . The most likely internet sites of JONES SPRINGS (ENGINEERING) LIMITED are www.jonesspringsengineering.co.uk, and www.jones-springs-engineering.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-two years and four months. The distance to to Bloxwich North Rail Station is 3.9 miles; to Cradley Heath Rail Station is 7.4 miles; to Birmingham Snow Hill Rail Station is 8.1 miles; to Birmingham New Street Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jones Springs Engineering Limited is a Private Limited Company. The company registration number is 00520744. Jones Springs Engineering Limited has been working since 18 June 1953. The present status of the company is Active. The registered address of Jones Springs Engineering Limited is Gladstone Street Darlaston West Midlands Ws10 8be. The company`s financial liabilities are £153.71k. It is £-10.26k against last year. The cash in hand is £3.02k. It is £-6.66k against last year. And the total assets are £370.3k, which is £1.13k against last year. JONES, Carl Sidney is a Secretary of the company. JONES, Carl Sidney is a Director of the company. RICHARDS, Leslie John is a Director of the company. Secretary GARTSHORE, Anne Elizabeth has been resigned. Director TAYLOR, Christopher Thomas has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


jones springs (engineering) Key Finiance

LIABILITIES £153.71k
-7%
CASH £3.02k
-69%
TOTAL ASSETS £370.3k
+0%
All Financial Figures

Current Directors

Secretary
JONES, Carl Sidney
Appointed Date: 12 October 1994

Director
JONES, Carl Sidney
Appointed Date: 12 October 1994
53 years old

Director

Resigned Directors

Secretary
GARTSHORE, Anne Elizabeth
Resigned: 12 October 1994

Director
TAYLOR, Christopher Thomas
Resigned: 27 April 1997
88 years old

Persons With Significant Control

Mr Carl Sidney Jones
Notified on: 26 February 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JONES SPRINGS (ENGINEERING) LIMITED Events

23 Mar 2017
Confirmation statement made on 26 February 2017 with updates
This document is being processed and will be available in 5 days.

25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 27,100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 May 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 27,100

...
... and 85 more events
07 Aug 1987
Return made up to 04/06/87; full list of members

17 Feb 1987
New secretary appointed

17 Feb 1987
New director appointed

30 Oct 1986
Full accounts made up to 30 September 1985

30 Oct 1986
Return made up to 02/05/86; full list of members

JONES SPRINGS (ENGINEERING) LIMITED Charges

26 May 2010
Legal charge
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the east side of…
17 February 2010
Debenture
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 1994
Fixed and floating charge
Delivered: 5 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1993
Legal charge
Delivered: 16 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Industrial premises at gladstone street darlaston west…
23 January 1991
Charge on book debts
Delivered: 25 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts.
13 June 1988
Charge
Delivered: 16 June 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1988
Legal charge
Delivered: 7 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land lying to the south of wolverhampton road heath town…
4 January 1988
Legal charge
Delivered: 7 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & buildings lying to the south east side of…
16 August 1985
Legal charge
Delivered: 23 August 1985
Status: Satisfied on 27 January 1989
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of wolverhampton road, heath town…