F JONES (COLWYN BAY) LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL11 1NF

Company number 02813240
Status Active
Incorporation Date 27 April 1993
Company Type Private Limited Company
Address PARK LODGE, RHOSDDU ROAD, WREXHAM, CLWYD, LL11 1NF
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 54,100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of F JONES (COLWYN BAY) LIMITED are www.fjonescolwynbay.co.uk, and www.f-jones-colwyn-bay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Cefn-y-Bedd Rail Station is 3.8 miles; to Caergwrle Rail Station is 4.4 miles; to Ruabon Rail Station is 4.7 miles; to Chester Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F Jones Colwyn Bay Limited is a Private Limited Company. The company registration number is 02813240. F Jones Colwyn Bay Limited has been working since 27 April 1993. The present status of the company is Active. The registered address of F Jones Colwyn Bay Limited is Park Lodge Rhosddu Road Wrexham Clwyd Ll11 1nf. The company`s financial liabilities are £64.02k. It is £-0.35k against last year. The cash in hand is £54.94k. It is £30.72k against last year. And the total assets are £91.96k, which is £13.86k against last year. ROBERTS, Christopher Vaughan is a Director of the company. ROBERTS, Jonathan Gwyn is a Director of the company. ROBERTS, Kevin Mark is a Director of the company. Nominee Secretary AVIS, Christine Susan has been resigned. Secretary EVANS, Glenys has been resigned. Secretary EVANS, Kenneth Lloyd has been resigned. Nominee Director BRENNAN, Bernard has been resigned. Director EVANS, Glenys has been resigned. Director EVANS, Kenneth Lloyd has been resigned. Director ROBERTS, George Gwynedd has been resigned. Director ROBERTS, Marlene has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


f jones (colwyn bay) Key Finiance

LIABILITIES £64.02k
-1%
CASH £54.94k
+126%
TOTAL ASSETS £91.96k
+17%
All Financial Figures

Current Directors

Director
ROBERTS, Christopher Vaughan
Appointed Date: 04 June 1994
62 years old

Director
ROBERTS, Jonathan Gwyn
Appointed Date: 20 November 1995
53 years old

Director
ROBERTS, Kevin Mark
Appointed Date: 04 June 1994
65 years old

Resigned Directors

Nominee Secretary
AVIS, Christine Susan
Resigned: 19 May 1993
Appointed Date: 27 April 1993

Secretary
EVANS, Glenys
Resigned: 20 May 2014
Appointed Date: 07 April 1994

Secretary
EVANS, Kenneth Lloyd
Resigned: 07 April 1994
Appointed Date: 19 May 1993

Nominee Director
BRENNAN, Bernard
Resigned: 19 May 1993
Appointed Date: 27 April 1993

Director
EVANS, Glenys
Resigned: 20 May 2014
Appointed Date: 19 May 1993
89 years old

Director
EVANS, Kenneth Lloyd
Resigned: 20 May 2014
Appointed Date: 19 May 1993
78 years old

Director
ROBERTS, George Gwynedd
Resigned: 20 November 1995
Appointed Date: 04 June 1994
91 years old

Director
ROBERTS, Marlene
Resigned: 20 November 1995
Appointed Date: 04 June 1994
87 years old

F JONES (COLWYN BAY) LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 54,100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 54,100

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
20 Aug 1993
Company name changed grizedale LIMITED\certificate issued on 23/08/93

11 Jun 1993
Registered office changed on 11/06/93 from: room 404 4TH floor cotton exchange building old hall street liverpool L3 9LQ

11 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

11 Jun 1993
Director resigned;new director appointed

27 Apr 1993
Incorporation