TIM JONES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV6 8ED

Company number 04867571
Status Active
Incorporation Date 14 August 2003
Company Type Private Limited Company
Address 9 ELMSDALE, WIGHTWICK, WOLVERHAMPTON, WEST MIDLANDS, WV6 8ED
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 14 August 2016 with updates; Register inspection address has been changed from C/O Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH England to Calyx House South Road Taunton Somerset TA1 3DU. The most likely internet sites of TIM JONES LIMITED are www.timjones.co.uk, and www.tim-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Tim Jones Limited is a Private Limited Company. The company registration number is 04867571. Tim Jones Limited has been working since 14 August 2003. The present status of the company is Active. The registered address of Tim Jones Limited is 9 Elmsdale Wightwick Wolverhampton West Midlands Wv6 8ed. . JONES, Michelle is a Secretary of the company. JONES, Michelle is a Director of the company. JONES, Timothy Meredith is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
JONES, Michelle
Appointed Date: 14 August 2003

Director
JONES, Michelle
Appointed Date: 22 August 2011
54 years old

Director
JONES, Timothy Meredith
Appointed Date: 14 August 2003
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 August 2003
Appointed Date: 14 August 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 August 2003
Appointed Date: 14 August 2003

Persons With Significant Control

Mr Timothy Meredith Jones
Notified on: 7 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Jones
Notified on: 7 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIM JONES LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 September 2016
16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
23 Mar 2016
Register inspection address has been changed from C/O Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH England to Calyx House South Road Taunton Somerset TA1 3DU
23 Mar 2016
Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU
21 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 34 more events
26 Aug 2003
New director appointed
26 Aug 2003
New secretary appointed
15 Aug 2003
Secretary resigned
15 Aug 2003
Director resigned
14 Aug 2003
Incorporation

TIM JONES LIMITED Charges

24 February 2012
Mortgage
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 4-5 heathmill enterprise centre, heathmill road…
25 November 2011
Deposit agreement to secure own liabilities
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
17 November 2011
Debenture deed
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…