F J JONES HOLDINGS LIMITED

F J JONES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameF J JONES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01071339
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of F J JONES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    F.J. JONES HEATING ENGINEERS LIMITEDSep 12, 1972Sep 12, 1972

    What are the latest accounts for F J JONES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for F J JONES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 31, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Peter David Mawby Smith on Oct 13, 2020

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Sep 28, 2020

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Change of details for Sure Maintenance Group Limited as a person with significant control on Apr 13, 2020

    2 pagesPSC05

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Patrick Joseph Coleman as a director on Mar 10, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2019

    8 pagesAA

    Termination of appointment of Paul Stephen Cornes as a director on Sep 30, 2019

    1 pagesTM01

    Appointment of Mr John William Charles Charlton as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Michael Mcmahon as a director on Sep 30, 2019

    1 pagesTM01

    Appointment of Mr Peter David Mawby Smith as a director on Oct 01, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Termination of appointment of Jeremy John Cobbett Simpson as a director on Oct 15, 2018

    1 pagesTM01

    Who are the officers of F J JONES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLTON, John William Charles
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Secretary
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    230723900001
    CHARLTON, John William Charles
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    EnglandBritishCompany Secretary119598150002
    COLEMAN, Patrick Joseph
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    EnglandBritishCompany Director259978320001
    SMITH, Peter David Mawby
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    EnglandBritishChief Financial Officer159286600004
    HAYES, Chris
    Windsor Road
    PR9 9DB Southport
    49
    Merseyside
    Uk
    Secretary
    Windsor Road
    PR9 9DB Southport
    49
    Merseyside
    Uk
    BritishAccountant135198810001
    HOWELL, Simon John
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    Secretary
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    202440420001
    JONES, Brenda Joyce
    46 George Road
    Oldbury
    B68 9LH Warley
    West Midlands
    Secretary
    46 George Road
    Oldbury
    B68 9LH Warley
    West Midlands
    British11021500001
    JONES, Mark Andrew
    13 Rutters Lane
    Hazel Grove
    SK7 5AY Stockport
    Cheshire
    Secretary
    13 Rutters Lane
    Hazel Grove
    SK7 5AY Stockport
    Cheshire
    BritishAccountant122429790001
    JONES, Pamela
    5 St Ambrose Close
    Gortsey Hill
    B65 OLB Halesowen
    West Midlands
    Secretary
    5 St Ambrose Close
    Gortsey Hill
    B65 OLB Halesowen
    West Midlands
    British85590550001
    JONES, Richard Stephen
    5 Saint Ambrose Close
    B65 0LB Halesowen
    West Midlands
    Secretary
    5 Saint Ambrose Close
    B65 0LB Halesowen
    West Midlands
    British62414980004
    KERRY, Simon
    Steel Park Road
    B62 8HD Halesowen
    4 St Kenelm Court
    West Midlands
    Secretary
    Steel Park Road
    B62 8HD Halesowen
    4 St Kenelm Court
    West Midlands
    British148019090001
    LLEWELYN, Mark Stephen
    21 High Street
    Tutbury
    DE13 9LS Burton-On-Trent
    Robinia House
    Staffordshire
    Secretary
    21 High Street
    Tutbury
    DE13 9LS Burton-On-Trent
    Robinia House
    Staffordshire
    BritishAccountant138069500001
    SILK, Frances
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    Secretary
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    BritishFinance Director94515450002
    BIRRANE, Sean Thomas
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    EnglandBritishDirector101296120004
    BLACK, Stuart John
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    United KingdomBritishDirector49053310001
    CHIVERS, Steven
    16 Oakleigh Road
    Oldswinford
    DY8 2JX Stourbridge
    West Midlands
    Director
    16 Oakleigh Road
    Oldswinford
    DY8 2JX Stourbridge
    West Midlands
    EnglandBritishHeating Engineer11021510001
    CORNES, Paul Stephen
    Mayfield Avenue
    WA8 8PW Widnes
    70
    Cheshire
    England
    Director
    Mayfield Avenue
    WA8 8PW Widnes
    70
    Cheshire
    England
    EnglandBritishDirector155586570002
    CUNNINGHAM, Darren
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    United KingdomBritishDirector66265530004
    JONES, Mark Andrew
    13 Rutters Lane
    Hazel Grove
    SK7 5AY Stockport
    Cheshire
    Director
    13 Rutters Lane
    Hazel Grove
    SK7 5AY Stockport
    Cheshire
    United KingdomBritishAccountant122429790001
    JONES, Richard Stephen
    5 Saint Ambrose Close
    B65 0LB Halesowen
    West Midlands
    Director
    5 Saint Ambrose Close
    B65 0LB Halesowen
    West Midlands
    United KingdomBritishDirector62414980004
    KERRY, Simon
    Steel Park Road
    B62 8HD Halesowen
    4 St Kenelm Court
    West Midlands
    Director
    Steel Park Road
    B62 8HD Halesowen
    4 St Kenelm Court
    West Midlands
    EnglandBritishDirector147820500001
    LLEWELYN, Mark Stephen
    21 High Street
    Tutbury
    DE13 9LS Burton-On-Trent
    Robinia House
    Staffordshire
    Director
    21 High Street
    Tutbury
    DE13 9LS Burton-On-Trent
    Robinia House
    Staffordshire
    BritishAccountant138069500001
    MCMAHON, Michael
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    United KingdomBritishCompany Director173928090001
    SHAH, Bharat Chimanlal
    45 Dene Road
    HA6 2DD Northwood
    Middlesex
    Director
    45 Dene Road
    HA6 2DD Northwood
    Middlesex
    United KingdomBritishDirector92761250002
    SILK, Frances
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    Director
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    EnglandBritishFinance Director94515450002
    SIMPSON, Jeremy John Cobbett
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    United KingdomBritishCompany Director187009310001
    VIITIKKO, Heikki Kalevi
    4 Aynsley Court
    WA9 5GE St. Helens
    Director
    4 Aynsley Court
    WA9 5GE St. Helens
    FinnishCompany Director72705340002
    WINKS, Nicholas Paul David
    Speke Road
    Garston
    L19 2RF Liverpool
    The West Wing The Matchworks
    Director
    Speke Road
    Garston
    L19 2RF Liverpool
    The West Wing The Matchworks
    United KingdomBritishDirector151282040001

    Who are the persons with significant control of F J JONES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Jun 30, 2016
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5319177
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does F J JONES HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Graphite Capital Management LLP (Security Trustee)
    Transactions
    • Mar 14, 2012Registration of a charge (MG01)
    • Dec 04, 2018Satisfaction of a charge (MR04)
    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
    • Graphite Capital Management LLP (Security Trustee)
    Transactions
    • Mar 25, 2010Registration of a charge (MG01)
    • Dec 04, 2018Satisfaction of a charge (MR04)
    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
    • Graphite Capital Management LLP as Security Trustee for the Noteholders
    Transactions
    • Jun 03, 2009Registration of a charge (395)
    • Nov 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 02, 2009Registration of a charge (395)
    • Nov 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    • Dec 04, 2018Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    • Dec 04, 2018Satisfaction of a charge (MR04)
    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
    • Yorkshire Building Society
    Transactions
    • May 16, 1992Registration of a charge (395)
    • Nov 23, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Yorkshire Building Society
    Transactions
    • May 16, 1992Registration of a charge (395)
    • Nov 23, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Nov 23, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 02, 1983Registration of a charge
    • Nov 23, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 18, 1974Registration of a charge
    • Nov 23, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 18, 1974Registration of a charge
    • Nov 23, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 27, 1973Registration of a charge
    • Nov 23, 2005Statement of satisfaction of a charge in full or part (403a)

    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