F J JONES HOLDINGS LIMITED
Overview
Company Name | F J JONES HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01071339 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of F J JONES HOLDINGS LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is F J JONES HOLDINGS LIMITED located?
Registered Office Address | Unit 1 Yardley Business Park Luckyn Lane SS14 3BZ Basildon Essex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of F J JONES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
F.J. JONES HEATING ENGINEERS LIMITED | Sep 12, 1972 | Sep 12, 1972 |
What are the latest accounts for F J JONES HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for F J JONES HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Peter David Mawby Smith on Oct 13, 2020 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 28, 2020
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Change of details for Sure Maintenance Group Limited as a person with significant control on Apr 13, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Patrick Joseph Coleman as a director on Mar 10, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Termination of appointment of Paul Stephen Cornes as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr John William Charles Charlton as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Mcmahon as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter David Mawby Smith as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom to Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ on May 18, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Jeremy John Cobbett Simpson as a director on Oct 15, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of F J JONES HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHARLTON, John William Charles | Secretary | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | 230723900001 | |||||||
CHARLTON, John William Charles | Director | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | England | British | Company Secretary | 119598150002 | ||||
COLEMAN, Patrick Joseph | Director | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | England | British | Company Director | 259978320001 | ||||
SMITH, Peter David Mawby | Director | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | England | British | Chief Financial Officer | 159286600004 | ||||
HAYES, Chris | Secretary | Windsor Road PR9 9DB Southport 49 Merseyside Uk | British | Accountant | 135198810001 | |||||
HOWELL, Simon John | Secretary | King George Close RM7 7LS Romford 1 Essex United Kingdom | 202440420001 | |||||||
JONES, Brenda Joyce | Secretary | 46 George Road Oldbury B68 9LH Warley West Midlands | British | 11021500001 | ||||||
JONES, Mark Andrew | Secretary | 13 Rutters Lane Hazel Grove SK7 5AY Stockport Cheshire | British | Accountant | 122429790001 | |||||
JONES, Pamela | Secretary | 5 St Ambrose Close Gortsey Hill B65 OLB Halesowen West Midlands | British | 85590550001 | ||||||
JONES, Richard Stephen | Secretary | 5 Saint Ambrose Close B65 0LB Halesowen West Midlands | British | 62414980004 | ||||||
KERRY, Simon | Secretary | Steel Park Road B62 8HD Halesowen 4 St Kenelm Court West Midlands | British | 148019090001 | ||||||
LLEWELYN, Mark Stephen | Secretary | 21 High Street Tutbury DE13 9LS Burton-On-Trent Robinia House Staffordshire | British | Accountant | 138069500001 | |||||
SILK, Frances | Secretary | Hatherton House The Old Rectory WS15 3NL Admaston Staffordshire | British | Finance Director | 94515450002 | |||||
BIRRANE, Sean Thomas | Director | King George Close RM7 7LS Romford 1 Essex United Kingdom | England | British | Director | 101296120004 | ||||
BLACK, Stuart John | Director | King George Close RM7 7LS Romford 1 Essex United Kingdom | United Kingdom | British | Director | 49053310001 | ||||
CHIVERS, Steven | Director | 16 Oakleigh Road Oldswinford DY8 2JX Stourbridge West Midlands | England | British | Heating Engineer | 11021510001 | ||||
CORNES, Paul Stephen | Director | Mayfield Avenue WA8 8PW Widnes 70 Cheshire England | England | British | Director | 155586570002 | ||||
CUNNINGHAM, Darren | Director | King George Close RM7 7LS Romford 1 Essex United Kingdom | United Kingdom | British | Director | 66265530004 | ||||
JONES, Mark Andrew | Director | 13 Rutters Lane Hazel Grove SK7 5AY Stockport Cheshire | United Kingdom | British | Accountant | 122429790001 | ||||
JONES, Richard Stephen | Director | 5 Saint Ambrose Close B65 0LB Halesowen West Midlands | United Kingdom | British | Director | 62414980004 | ||||
KERRY, Simon | Director | Steel Park Road B62 8HD Halesowen 4 St Kenelm Court West Midlands | England | British | Director | 147820500001 | ||||
LLEWELYN, Mark Stephen | Director | 21 High Street Tutbury DE13 9LS Burton-On-Trent Robinia House Staffordshire | British | Accountant | 138069500001 | |||||
MCMAHON, Michael | Director | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | United Kingdom | British | Company Director | 173928090001 | ||||
SHAH, Bharat Chimanlal | Director | 45 Dene Road HA6 2DD Northwood Middlesex | United Kingdom | British | Director | 92761250002 | ||||
SILK, Frances | Director | Hatherton House The Old Rectory WS15 3NL Admaston Staffordshire | England | British | Finance Director | 94515450002 | ||||
SIMPSON, Jeremy John Cobbett | Director | King George Close RM7 7LS Romford 1 Essex United Kingdom | United Kingdom | British | Company Director | 187009310001 | ||||
VIITIKKO, Heikki Kalevi | Director | 4 Aynsley Court WA9 5GE St. Helens | Finnish | Company Director | 72705340002 | |||||
WINKS, Nicholas Paul David | Director | Speke Road Garston L19 2RF Liverpool The West Wing The Matchworks | United Kingdom | British | Director | 151282040001 |
Who are the persons with significant control of F J JONES HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sure Maintenance Group Limited | Jun 30, 2016 | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does F J JONES HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 29, 2012 Delivered On Mar 14, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture | Created On Mar 18, 2010 Delivered On Mar 25, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the noteholders or any of them or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Under the terms of the supplemental debenture, the new loan notes are deemed to form part of the A1 loan notes. The debenture shall remain in full force and effect. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 21, 2009 Delivered On Jun 03, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the noteholders (or any of them) or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Omnibus guarantee and set-off agreement | Created On May 21, 2009 Delivered On Jun 02, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 07, 2005 Delivered On Dec 21, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus guarantee and set-off agreement | Created On Dec 07, 2005 Delivered On Dec 21, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit if any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 15, 1992 Delivered On May 16, 1992 | Satisfied | Amount secured £80,000 due from the company to the chargee together with further advances | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On May 15, 1992 Delivered On May 16, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 9/10 yates lane, halesowen, west midlands. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 30, 1990 Delivered On Apr 05, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H premises k/a 9/10 yates lane halesowen west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 25, 1983 Delivered On Mar 02, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts. Uncalled capital, all buildings, fixtures, fixed plant & machinery all stocks, shares & other securities. Premises at 30 & 32 gorsty hill road, rowley regis, warley W. midlands. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jun 14, 1974 Delivered On Jun 18, 1974 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 32, gorsty hill rd halesowen worcestershire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jun 14, 1974 Delivered On Jun 18, 1974 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 30 gorsty hill rd halesowen worcestershire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 19, 1973 Delivered On Dec 27, 1973 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 30 gorsty hill road halesowen worcs. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0