Company NameE. Stuart Jones (Dobshill Garage) Limited
Company StatusActive
Company Number01401596
CategoryPrivate Limited Company
Incorporation Date23 November 1978(45 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameDr Colin Woodley Jones
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(13 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleMedical Practitioner
Country of ResidenceWales
Correspondence AddressNew Gap Groomsdale Lane
Hawarden
Deeside
Clwyd
CH5 3EH
Wales
Secretary NameMoya Carreen Jones
NationalityBritish
StatusCurrent
Appointed30 April 1996(17 years, 5 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressNew Gap Groomsdale Lane
Hawarden
Deeside
Clwyd
CH5 3EH
Wales
Director NameMiss Keri Nicola Jones
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(32 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNew Gap Groomsdale Lane
Hawarden
Deeside
Flintshire
CH5 3EH
Wales
Director NameMrs Moya Carreen Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(41 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Gap Groomsdale Lane
Hawarden
Flintshire
CH5 3EH
Wales
Director NamePauline Ann Fisher
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleCompany Accountant
Correspondence AddressOak Lodge
Plough Lane Christleton
Chester
Cheshire
CH3 7BA
Wales
Secretary NameDr Colin Woodley Jones
NationalityBritish
StatusResigned
Appointed20 July 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNew Gap Groomsdale Lane
Hawarden
Deeside
Clwyd
CH5 3EH
Wales

Contact

Websitetpllp.com
Telephone0191 2424873
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8.8k at £1Colin Woodley Jones
88.00%
Ordinary
1.2k at £1Keri Nicola Jones
12.00%
Ordinary

Financials

Year2014
Net Worth-£76,610
Cash£1,775
Current Liabilities£64,575

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 August 2023 (9 months, 1 week ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Charges

30 May 2001Delivered on: 6 June 2001
Satisfied on: 19 January 2012
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £500,000 and all monies due or to become due from the company to the chargee under the hire purchase agreements.
Particulars: Firstly, as a fixed charge, all those freehold premises known as dobshill garage, dobshill, howarden, flintshir and all fixtures, secondly, as a floating charge all structures canopies pumps and tanks and other fixed equipment as are from time to time within the ownership of the company, thirdly, as a fixed charge, the goodwill of the business of a garage and motor fuels service or filling station carried on by the company at or from the premises.
Fully Satisfied
10 February 1995Delivered on: 16 February 1995
Satisfied on: 19 January 2012
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £433,000 together with all other monies due from the company to the chargee under the terms of the charge.
Particulars: F/H and l/h land and premises known as dobshill garage, dobshill hawarden clwyd together with the goodwill of the business of petrol service station carried on thereon.
Fully Satisfied
2 April 1990Delivered on: 4 April 1990
Satisfied on: 19 January 2012
Persons entitled: Esso Petroleum Company, Limited

Classification: Further charge
Secured details: £522,500 all monies due or to become due from the company and/or colin woodley jones to the chargee. Including moneys due for goods sold & delivered.
Particulars: F/H premises k/a dobshill garage, dobshill hawarden clwyd, together with the goodwill of the business of petrol service station carried on therron.
Fully Satisfied
30 November 1988Delivered on: 14 December 1988
Satisfied on: 19 January 2012
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: L/H piece or parcel of land with a yard buildings & garages erected thereon k/a dobshill garage dobshill, hawarden, clwyd.
Fully Satisfied
30 November 1988Delivered on: 12 December 1988
Satisfied on: 19 January 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge or all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
7 April 1986Delivered on: 8 April 1986
Satisfied on: 19 January 2012
Persons entitled: Esso Petroleum Company Limited.

Classification: Legal charge
Secured details: £175,000 and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: The goodwill of the business carried on at f/h land and premises k/a dobshill garage, dobshill hawarden, clwyd.
Fully Satisfied
25 January 1985Delivered on: 31 January 1985
Satisfied on: 19 April 2001
Persons entitled: Barclays 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: Piece or parcel of land with the yard, buildings and garages erected thereon k/a dobshill garage, hawarden, clwyd.
Fully Satisfied
26 September 1984Delivered on: 6 October 1984
Satisfied on: 19 January 2012
Persons entitled: Lombard North Central PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over stocks of used motor vehicles owed by the company from time to time together with all guarantees and warranties relating thereto.
Fully Satisfied
24 March 2003Delivered on: 26 March 2003
Satisfied on: 19 January 2012
Persons entitled: Fiat Auto Financial Services Limited

Classification: Deed of deposit
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: The sum of eighty five thousand pounds (£85,000) deposited by the company with the mortgagee including any further sum or sums which may from time to time be deposited by the company with the mortgagee.
Fully Satisfied
27 January 1981Delivered on: 5 February 1981
Satisfied on: 19 April 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
Fully Satisfied
7 February 2012Delivered on: 9 February 2012
Persons entitled: Hsbc Bank PLC

Classification: 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 April 2006Delivered on: 18 April 2006
Persons entitled: Fiat Auto Financial Services (Wholesale) LTD.

Classification: Deed of deposit
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: The sum of £85,000 and any further sum or sums from time to time be deposited by the company with the mortgagee. See the mortgage charge document for full details.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
19 December 2019Satisfaction of charge 12 in full (1 page)
18 December 2019Satisfaction of charge 11 in full (1 page)
17 December 2019Appointment of Mrs Moya Carreen Jones as a director on 17 December 2019 (2 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
27 July 2018Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 27 July 2018 (1 page)
5 March 2018Notification of Colin Woodley Jones as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Registered office address changed from Duncan Glass & Co Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Duncan Glass & Co Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 25 August 2016 (1 page)
15 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
28 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
28 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
28 June 2016Change of share class name or designation (2 pages)
28 June 2016Change of share class name or designation (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,000
(5 pages)
25 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,000
(5 pages)
17 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10,000
(5 pages)
17 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10,000
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(5 pages)
19 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2011Appointment of Miss Keri Nicola Jones as a director (2 pages)
13 September 2011Appointment of Miss Keri Nicola Jones as a director (2 pages)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 August 2009Return made up to 20/07/09; full list of members (3 pages)
21 August 2009Return made up to 20/07/09; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 July 2008Return made up to 20/07/08; full list of members (3 pages)
24 July 2008Return made up to 20/07/08; full list of members (3 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 August 2007Return made up to 20/07/07; full list of members (3 pages)
20 August 2007Return made up to 20/07/07; full list of members (3 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 August 2006Return made up to 20/07/06; full list of members (3 pages)
8 August 2006Return made up to 20/07/06; full list of members (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 August 2005Return made up to 20/07/05; full list of members (5 pages)
3 August 2005Return made up to 20/07/05; full list of members (5 pages)
31 October 2004Full accounts made up to 31 December 2003 (18 pages)
31 October 2004Full accounts made up to 31 December 2003 (18 pages)
19 July 2004Return made up to 20/07/04; full list of members (5 pages)
19 July 2004Return made up to 20/07/04; full list of members (5 pages)
10 October 2003Full accounts made up to 31 December 2002 (19 pages)
10 October 2003Full accounts made up to 31 December 2002 (19 pages)
30 July 2003Return made up to 20/07/03; full list of members (5 pages)
30 July 2003Return made up to 20/07/03; full list of members (5 pages)
26 March 2003Particulars of mortgage/charge (4 pages)
26 March 2003Particulars of mortgage/charge (4 pages)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
4 August 2002Return made up to 20/07/02; full list of members (5 pages)
4 August 2002Return made up to 20/07/02; full list of members (5 pages)
18 September 2001Full accounts made up to 31 December 2000 (18 pages)
18 September 2001Full accounts made up to 31 December 2000 (18 pages)
30 July 2001Return made up to 20/07/01; full list of members (5 pages)
30 July 2001Return made up to 20/07/01; full list of members (5 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000Full accounts made up to 31 December 1999 (18 pages)
10 August 2000Full accounts made up to 31 December 1999 (18 pages)
27 July 2000Return made up to 20/07/00; full list of members (5 pages)
27 July 2000Return made up to 20/07/00; full list of members (5 pages)
5 August 1999Full accounts made up to 31 December 1998 (18 pages)
5 August 1999Full accounts made up to 31 December 1998 (18 pages)
28 July 1999Return made up to 20/07/99; full list of members (5 pages)
28 July 1999Return made up to 20/07/99; full list of members (5 pages)
1 September 1998Full accounts made up to 31 December 1997 (16 pages)
1 September 1998Full accounts made up to 31 December 1997 (16 pages)
28 July 1998Return made up to 20/07/98; full list of members (5 pages)
28 July 1998Return made up to 20/07/98; full list of members (5 pages)
20 August 1997Return made up to 20/07/97; change of members (5 pages)
20 August 1997Return made up to 20/07/97; change of members (5 pages)
15 July 1997Full accounts made up to 31 December 1996 (17 pages)
15 July 1997Full accounts made up to 31 December 1996 (17 pages)
30 July 1996Return made up to 20/07/96; full list of members (5 pages)
30 July 1996Return made up to 20/07/96; full list of members (5 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
20 May 1996Secretary resigned (2 pages)
20 May 1996Director resigned (2 pages)
20 May 1996Director resigned (2 pages)
20 May 1996Secretary resigned (2 pages)
20 May 1996New secretary appointed (1 page)
20 May 1996New secretary appointed (1 page)
24 July 1995Return made up to 20/07/95; full list of members (10 pages)
24 July 1995Return made up to 20/07/95; full list of members (10 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)