P.H JONES GROUP LIMITED
WINDSOR HAJCO 362 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5GD

Company number 06474145
Status Active
Incorporation Date 15 January 2008
Company Type Private Limited Company
Address MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of Mr Mark Steven Hodges as a director on 10 October 2016; Appointment of Mrs Justine Michelle Campbell as a director on 10 October 2016; Termination of appointment of Peter Vernon Black as a director on 10 October 2016. The most likely internet sites of P.H JONES GROUP LIMITED are www.phjonesgroup.co.uk, and www.p-h-jones-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. P H Jones Group Limited is a Private Limited Company. The company registration number is 06474145. P H Jones Group Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of P H Jones Group Limited is Millstream Maidenhead Road Windsor Berkshire Sl4 5gd. . CENTRICA SECRETARIES LIMITED is a Secretary of the company. BUCK, Steven John is a Director of the company. CAMPBELL, Justine Michelle is a Director of the company. HODGES, Mark Steven is a Director of the company. Secretary JONES, Brenda Mary has been resigned. Secretary HAJCO SECRETARIES LIMITED has been resigned. Director BARBARO, Gab has been resigned. Director BASSIS, Anne Elizabeth has been resigned. Director BLACK, Peter Vernon has been resigned. Director HINDLEY, Simon Robert has been resigned. Director JONES, Brenda Mary has been resigned. Director JONES, Christopher Simon has been resigned. Director JONES, Martin Philip has been resigned. Director KNIGHT, Andrew Michael has been resigned. Director LANE, Gearoid Martin has been resigned. Director MAIN, Kenneth Michael Anidjar has been resigned. Director NEVILLE, Jenny Susan has been resigned. Director TRUESDALE, Nevin John has been resigned. Director HAJCO DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CENTRICA SECRETARIES LIMITED
Appointed Date: 13 May 2011

Director
BUCK, Steven John
Appointed Date: 20 July 2016
56 years old

Director
CAMPBELL, Justine Michelle
Appointed Date: 10 October 2016
55 years old

Director
HODGES, Mark Steven
Appointed Date: 10 October 2016
60 years old

Resigned Directors

Secretary
JONES, Brenda Mary
Resigned: 13 May 2011
Appointed Date: 29 February 2008

Secretary
HAJCO SECRETARIES LIMITED
Resigned: 29 February 2008
Appointed Date: 15 January 2008

Director
BARBARO, Gab
Resigned: 10 October 2016
Appointed Date: 18 January 2012
54 years old

Director
BASSIS, Anne Elizabeth
Resigned: 18 January 2012
Appointed Date: 13 May 2011
54 years old

Director
BLACK, Peter Vernon
Resigned: 10 October 2016
Appointed Date: 01 March 2014
65 years old

Director
HINDLEY, Simon Robert
Resigned: 13 May 2011
Appointed Date: 29 February 2008
53 years old

Director
JONES, Brenda Mary
Resigned: 13 May 2011
Appointed Date: 29 February 2008
82 years old

Director
JONES, Christopher Simon
Resigned: 13 May 2011
Appointed Date: 29 February 2008
54 years old

Director
JONES, Martin Philip
Resigned: 13 May 2011
Appointed Date: 29 February 2008
57 years old

Director
KNIGHT, Andrew Michael
Resigned: 13 May 2011
Appointed Date: 04 December 2008
62 years old

Director
LANE, Gearoid Martin
Resigned: 30 October 2012
Appointed Date: 13 May 2011
61 years old

Director
MAIN, Kenneth Michael Anidjar
Resigned: 20 July 2016
Appointed Date: 09 February 2012
50 years old

Director
NEVILLE, Jenny Susan
Resigned: 13 May 2011
Appointed Date: 01 December 2008
44 years old

Director
TRUESDALE, Nevin John
Resigned: 09 February 2012
Appointed Date: 13 May 2011
51 years old

Director
HAJCO DIRECTORS LIMITED
Resigned: 29 February 2008
Appointed Date: 15 January 2008

P.H JONES GROUP LIMITED Events

21 Oct 2016
Appointment of Mr Mark Steven Hodges as a director on 10 October 2016
20 Oct 2016
Appointment of Mrs Justine Michelle Campbell as a director on 10 October 2016
20 Oct 2016
Termination of appointment of Peter Vernon Black as a director on 10 October 2016
20 Oct 2016
Termination of appointment of Gab Barbaro as a director on 10 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
...
... and 69 more events
17 Mar 2008
Director and secretary appointed brenda mary jones
17 Mar 2008
Appointment terminated secretary hajco secretaries LIMITED
17 Mar 2008
Director appointed martin philip jones
12 Mar 2008
Company name changed hajco 362 LIMITED\certificate issued on 13/03/08
15 Jan 2008
Incorporation

P.H JONES GROUP LIMITED Charges

28 March 2008
Omnibus guarantee and set-off agreement
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 March 2008
Debenture
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…