Company NameThomas Jones & Sons (Liverpool) Limited
Company StatusActive
Company Number00289577
CategoryPrivate Limited Company
Incorporation Date26 June 1934(89 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameShelagh Doreen Cherry Lloyd-Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1998(63 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Pepper St Snelson
Macclesfield
Cheshire
SK11 9BG
Director NameDaniel Lloyd-Jones
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(64 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Pepper Street
Chelford
Cheshire
SK11 9BG
Secretary NameFrazer Lloyd-Jones
NationalityBritish
StatusCurrent
Appointed08 December 2003(69 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Pepper Street, Snelson
Macclesfield
Cheshire
SK11 9BG
Director NameFrazer Lloyd-Jones
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(71 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Pepper Street
Chelford
Cheshire
SK11 9BG
Director NameJason Lloyd-Jones
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(71 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Pepper Street
Chelford
Cheshire
SK11 9BG
Director NameMrs Susan Edwards
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 April 1996)
RoleCompany Director
Correspondence AddressPaddock Hill Farm Hough Lane
Wilmslow
Cheshire
SK9 2LH
Director NameMr David Lloyd Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 12 May 2006)
RoleBuilder
Correspondence AddressThe Red House Pepper Street
Snelson
Macclesfield
Cheshire
SK11 9BG
Director NameMr Emrys Lloyd Jones
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 1998)
RoleBuilder
Correspondence AddressFoxchase Leycester Road
Knutsford
Cheshire
WA16 8QR
Director NameMrs Marion Lloyd Jones
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 April 1996)
RoleCompany Director
Correspondence AddressFoxchase Leycester Road
Knutsford
Cheshire
WA16 8QR
Secretary NameShelagh Doreen Cherry Lloyd Jones
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Pepper St Snelson
Macclesfield
Cheshire
SK11 9BG

Contact

Websitethomasjonesandsons.co.uk
Email address[email protected]
Telephone07 307106906
Telephone regionMobile

Location

Registered AddressThe Red House
Pepper Street
Chelford
Cheshire
SK11 9BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishSnelson
WardChelford

Shareholders

30k at £1Trustee Of David Lloyd-jones Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£3,120,727
Cash£3,339
Current Liabilities£949,077

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

6 November 1987Delivered on: 12 November 1987
Satisfied on: 29 June 2015
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building agreement dated 10/3/87 made between the company & warrington and runcorn development corporation.
Fully Satisfied
14 November 1984Delivered on: 16 November 1984
Satisfied on: 29 June 2015
Persons entitled: Lloyds Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land at fairfield, brantfell road, windermere in the county of cumbria.
Fully Satisfied
7 December 1983Delivered on: 12 December 1983
Satisfied on: 29 June 2015
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights title and interest of the company in and to the residential estate described in the building agreement. (See doc M133).
Fully Satisfied
29 April 1983Delivered on: 17 May 1983
Satisfied on: 29 June 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land off leycester road knutsford cheshire.
Fully Satisfied
13 January 1983Delivered on: 18 January 1983
Satisfied on: 11 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital.
Fully Satisfied
16 November 1982Delivered on: 25 November 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companies rights title and interest in a building agreement dated 12/6/82 relating to land at cinnamon brow warrington, cheshire.
Fully Satisfied
27 December 2012Delivered on: 15 January 2013
Satisfied on: 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at 83 fluin lane frodsham t/n CH605086 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 September 1981Delivered on: 25 September 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at queen street / russell street winsford.
Fully Satisfied
6 September 2011Delivered on: 15 September 2011
Satisfied on: 29 June 2015
Persons entitled: Gilbert George Rowlands and Margaret Rose Rowlands

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pool bank farm pool lane statham warrington t/n CH120569, see image for full details.
Fully Satisfied
15 February 2010Delivered on: 23 February 2010
Satisfied on: 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 82 barony road nantwich cheshire t/no:CH553918,CH554010,CH336196,CH578456. CH578456 (part) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
25 January 2010Delivered on: 5 February 2010
Satisfied on: 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a brantingham road development land adjacent to 279 brantingham road chorlton manchester t/n MAN1400829 (part) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
28 August 2008Delivered on: 29 August 2008
Satisfied on: 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at wistaston road willaston cheshire t/nos CH573803, CH574526, CH572905 and CH573254.
Fully Satisfied
16 May 2008Delivered on: 21 May 2008
Satisfied on: 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off conway close, coppenhall, crewe & 2 bradfield road, coppenhall, cheshire. T/nos CH261262, CH252248, and 253177 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
29 April 2005Delivered on: 10 May 2005
Satisfied on: 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at north street coppen hall crewe cheshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
11 April 2005Delivered on: 13 April 2005
Satisfied on: 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at park road haslington crewe t/no CH520992. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 April 2005Delivered on: 7 April 2005
Satisfied on: 6 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at rear of 6 sheppenhll grove aston nantwich; CH142278. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 December 2003Delivered on: 6 January 2004
Satisfied on: 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being betnwood mill and pheonix mill frith street, leek, staffordshire t/no SF461413. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 December 1979Delivered on: 11 January 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 7 building plots at grange hotel, grange-over-sands cumbria together with all fixtures whatsoever.
Fully Satisfied
19 December 2003Delivered on: 23 December 2003
Satisfied on: 22 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being development at crewe road, haslington, cheshire t/no CH513983. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 December 2003Delivered on: 23 December 2003
Satisfied on: 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h proeprty known as or being development at lake road, rudyard. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
11 September 2000Delivered on: 20 September 2000
Satisfied on: 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Closeburn hermatage lane crewe CH480221. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
11 September 2000Delivered on: 20 September 2000
Satisfied on: 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north of mill pool lane barbridge (CH171787). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 April 2000Delivered on: 29 April 2000
Satisfied on: 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land situate at 124 leek road congleton cheshire t/no: CH449451. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 January 1999Delivered on: 22 January 1999
Satisfied on: 29 June 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north of mill pool lane barbridge nantwich cheshire-CH171787. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 January 1999Delivered on: 22 January 1999
Satisfied on: 29 June 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H chamberlain court development bradeley road haslington cheshire-CH422665. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 August 1996Delivered on: 6 September 1996
Satisfied on: 26 August 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as wrenbury hostel cholmondeley road wrenbury cheshire t/no CH208553 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery thereon fixed charge all present & future book & other debts assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
26 July 1994Delivered on: 4 August 1994
Satisfied on: 29 June 2015
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at manor road, nantwich, cheshire t/no. CH940687 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1974Delivered on: 20 May 1974
Satisfied on: 28 October 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being land at toft road knutsford cheshire.
Fully Satisfied
19 April 2023Delivered on: 20 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: High noon farm, ancoats lane, great warford, cheshire, WA16 7AT.
Outstanding
4 April 2023Delivered on: 4 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as land at 43 london road north, poynton, SK12 1AF as the same is registered at the land registry as part of title number CH591329.
Outstanding
7 February 2023Delivered on: 22 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold the hollies school lane hartford.
Outstanding
15 August 2018Delivered on: 16 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 81A grappenhall road (title numbers: CH448953, CH661096 and CH661513.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at 11 clifton drive, wilmslow, cheshire, SK9 6JW with title numbers; CH272185, CH330592 and CH627.
Outstanding
19 August 2015Delivered on: 26 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land known as heath lodge & heath croft, parkgate lane, knutsford, cheshire registered at the land registry with title number CH196121.
Outstanding
12 August 2015Delivered on: 12 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as wrens close, nantwich, cheshire, CW5 7SH.
Outstanding
2 June 2015Delivered on: 11 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property k/a plot on windsor road wistaston crewe.
Outstanding
27 December 2012Delivered on: 15 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at village farm chester road daresbury cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 November 2012Delivered on: 4 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 April 2005Delivered on: 20 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 parsonage road heaton moor stockport t/no GM601256. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 December 2003Delivered on: 9 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or glade housing limited to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account.
Outstanding

Filing History

15 September 2023Registration of charge 002895770041, created on 13 September 2023 (24 pages)
20 April 2023Registration of charge 002895770040, created on 19 April 2023 (38 pages)
4 April 2023Registration of charge 002895770039, created on 4 April 2023 (37 pages)
22 February 2023Registration of charge 002895770038, created on 7 February 2023 (39 pages)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
14 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
15 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
15 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
22 October 2020Satisfaction of charge 002895770037 in full (1 page)
13 February 2020Satisfaction of charge 002895770034 in full (1 page)
13 February 2020Satisfaction of charge 32 in full (2 pages)
13 February 2020Satisfaction of charge 23 in full (2 pages)
13 February 2020Satisfaction of charge 002895770036 in full (1 page)
12 February 2020Satisfaction of charge 002895770035 in full (1 page)
10 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
9 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
16 August 2018Registration of charge 002895770037, created on 15 August 2018 (38 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
1 February 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
1 February 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
2 August 2016Registration of charge 002895770036, created on 29 July 2016 (38 pages)
2 August 2016Registration of charge 002895770036, created on 29 July 2016 (38 pages)
22 January 2016Director's details changed for Jason Lloyd Jones on 29 December 2015 (2 pages)
22 January 2016Secretary's details changed for Frazer Lloyd Jones on 29 December 2015 (1 page)
22 January 2016Director's details changed for Shelagh Doreen Cherry Lloyd Jones on 29 December 2015 (2 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 30,000
(7 pages)
22 January 2016Secretary's details changed for Frazer Lloyd Jones on 29 December 2015 (1 page)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 30,000
(7 pages)
22 January 2016Director's details changed for Shelagh Doreen Cherry Lloyd Jones on 29 December 2015 (2 pages)
22 January 2016Director's details changed for Frazer Lloyd Jones on 29 December 2015 (2 pages)
22 January 2016Director's details changed for Frazer Lloyd Jones on 29 December 2015 (2 pages)
22 January 2016Director's details changed for Jason Lloyd Jones on 29 December 2015 (2 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
26 August 2015Registration of charge 002895770035, created on 19 August 2015 (31 pages)
26 August 2015Registration of charge 002895770035, created on 19 August 2015 (31 pages)
12 August 2015Registration of charge 002895770034, created on 12 August 2015 (31 pages)
12 August 2015Registration of charge 002895770034, created on 12 August 2015 (31 pages)
29 June 2015Satisfaction of charge 8 in full (1 page)
29 June 2015Satisfaction of charge 31 in full (2 pages)
29 June 2015Satisfaction of charge 24 in full (2 pages)
29 June 2015Satisfaction of charge 22 in full (2 pages)
29 June 2015Satisfaction of charge 16 in full (2 pages)
29 June 2015Satisfaction of charge 16 in full (2 pages)
29 June 2015Satisfaction of charge 13 in full (2 pages)
29 June 2015Satisfaction of charge 15 in full (2 pages)
29 June 2015Satisfaction of charge 8 in full (1 page)
29 June 2015Satisfaction of charge 26 in full (1 page)
29 June 2015Satisfaction of charge 20 in full (2 pages)
29 June 2015Satisfaction of charge 12 in full (2 pages)
29 June 2015Satisfaction of charge 25 in full (2 pages)
29 June 2015Satisfaction of charge 18 in full (2 pages)
29 June 2015Satisfaction of charge 28 in full (2 pages)
29 June 2015Satisfaction of charge 15 in full (2 pages)
29 June 2015Satisfaction of charge 29 in full (1 page)
29 June 2015Satisfaction of charge 6 in full (1 page)
29 June 2015Satisfaction of charge 12 in full (2 pages)
29 June 2015Satisfaction of charge 22 in full (2 pages)
29 June 2015Satisfaction of charge 14 in full (2 pages)
29 June 2015Satisfaction of charge 24 in full (2 pages)
29 June 2015Satisfaction of charge 25 in full (2 pages)
29 June 2015Satisfaction of charge 27 in full (2 pages)
29 June 2015Satisfaction of charge 9 in full (1 page)
29 June 2015Satisfaction of charge 26 in full (1 page)
29 June 2015Satisfaction of charge 7 in full (1 page)
29 June 2015Satisfaction of charge 31 in full (2 pages)
29 June 2015Satisfaction of charge 7 in full (1 page)
29 June 2015Satisfaction of charge 14 in full (2 pages)
29 June 2015Satisfaction of charge 20 in full (2 pages)
29 June 2015Satisfaction of charge 29 in full (1 page)
29 June 2015Satisfaction of charge 18 in full (2 pages)
29 June 2015Satisfaction of charge 6 in full (1 page)
29 June 2015Satisfaction of charge 27 in full (2 pages)
29 June 2015Satisfaction of charge 10 in full (1 page)
29 June 2015Satisfaction of charge 13 in full (2 pages)
29 June 2015Satisfaction of charge 10 in full (1 page)
29 June 2015Satisfaction of charge 28 in full (2 pages)
29 June 2015Satisfaction of charge 9 in full (1 page)
11 June 2015Registration of charge 002895770033, created on 2 June 2015 (31 pages)
11 June 2015Registration of charge 002895770033, created on 2 June 2015 (31 pages)
11 June 2015Registration of charge 002895770033, created on 2 June 2015 (31 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 30,000
(6 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 30,000
(6 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 30,000
(6 pages)
5 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 30,000
(6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 31 (10 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 31 (10 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 32 (10 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 32 (10 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 30 (11 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 30 (11 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 28 (10 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 28 (10 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 27 (10 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 27 (10 pages)
28 January 2010Director's details changed for Shelagh Doreen Cherry Lloyd Jones on 29 December 2009 (2 pages)
28 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Jason Lloyd Jones on 29 December 2009 (2 pages)
28 January 2010Director's details changed for Frazer Lloyd Jones on 29 December 2009 (2 pages)
28 January 2010Director's details changed for Daniel Lloyd-Jones on 29 December 2009 (2 pages)
28 January 2010Director's details changed for Frazer Lloyd Jones on 29 December 2009 (2 pages)
28 January 2010Director's details changed for Daniel Lloyd-Jones on 29 December 2009 (2 pages)
28 January 2010Director's details changed for Shelagh Doreen Cherry Lloyd Jones on 29 December 2009 (2 pages)
28 January 2010Director's details changed for Jason Lloyd Jones on 29 December 2009 (2 pages)
2 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
2 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
27 January 2009Director's change of particulars / shelagh lloyd jones / 14/06/2008 (1 page)
27 January 2009Director's change of particulars / frazer lloyd jones / 14/06/2008 (1 page)
27 January 2009Return made up to 29/12/08; full list of members (5 pages)
27 January 2009Director's change of particulars / jason lloyd jones / 14/06/2008 (1 page)
27 January 2009Return made up to 29/12/08; full list of members (5 pages)
27 January 2009Director's change of particulars / frazer lloyd jones / 14/06/2008 (1 page)
27 January 2009Director's change of particulars / daniel lloyd-jones / 14/06/2008 (1 page)
27 January 2009Director's change of particulars / daniel lloyd-jones / 14/06/2008 (1 page)
27 January 2009Director's change of particulars / shelagh lloyd jones / 14/06/2008 (1 page)
27 January 2009Director's change of particulars / jason lloyd jones / 14/06/2008 (1 page)
11 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 26 (4 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 26 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
27 February 2008Return made up to 29/12/07; full list of members (5 pages)
27 February 2008Return made up to 29/12/07; full list of members (5 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
16 January 2007Return made up to 29/12/06; full list of members (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007Return made up to 29/12/06; full list of members (3 pages)
16 January 2007Director resigned (1 page)
20 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
20 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2006Return made up to 29/12/05; full list of members (3 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Location of register of members (1 page)
9 February 2006Return made up to 29/12/05; full list of members (3 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Location of register of members (1 page)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
10 May 2005Particulars of mortgage/charge (5 pages)
10 May 2005Particulars of mortgage/charge (5 pages)
20 April 2005Particulars of mortgage/charge (5 pages)
20 April 2005Particulars of mortgage/charge (5 pages)
13 April 2005Particulars of mortgage/charge (5 pages)
13 April 2005Particulars of mortgage/charge (5 pages)
7 April 2005Particulars of mortgage/charge (5 pages)
7 April 2005Particulars of mortgage/charge (5 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Return made up to 29/12/04; full list of members (8 pages)
14 January 2005Return made up to 29/12/04; full list of members (8 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 January 2004Return made up to 29/12/03; full list of members (8 pages)
21 January 2004Return made up to 29/12/03; full list of members (8 pages)
6 January 2004Particulars of mortgage/charge (5 pages)
6 January 2004Particulars of mortgage/charge (5 pages)
23 December 2003Particulars of mortgage/charge (5 pages)
23 December 2003Particulars of mortgage/charge (5 pages)
23 December 2003Particulars of mortgage/charge (5 pages)
23 December 2003Particulars of mortgage/charge (5 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (2 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 January 2003Return made up to 29/12/02; full list of members (8 pages)
16 January 2003Return made up to 29/12/02; full list of members (8 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
18 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
(8 pages)
18 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
(8 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 January 2001Return made up to 29/12/00; full list of members (8 pages)
10 January 2001Return made up to 29/12/00; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Particulars of mortgage/charge (5 pages)
29 April 2000Particulars of mortgage/charge (5 pages)
1 February 2000Return made up to 29/12/99; full list of members (8 pages)
1 February 2000Return made up to 29/12/99; full list of members (8 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 January 1999Particulars of mortgage/charge (4 pages)
22 January 1999Particulars of mortgage/charge (4 pages)
22 January 1999Particulars of mortgage/charge (4 pages)
22 January 1999Particulars of mortgage/charge (4 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
23 December 1997Return made up to 29/12/97; no change of members (4 pages)
23 December 1997Return made up to 29/12/97; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1997Return made up to 29/12/96; full list of members (6 pages)
8 January 1997Return made up to 29/12/96; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
12 December 1983Particulars of mortgage/charge (3 pages)
12 December 1983Particulars of mortgage/charge (3 pages)
26 June 1934Certificate of incorporation (1 page)
26 June 1934Certificate of incorporation (1 page)