P.H. JONES FACILITIES MANAGEMENT LTD

P.H. JONES FACILITIES MANAGEMENT LTD

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

    Company NameP.H. JONES FACILITIES MANAGEMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01606880
    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 P.H. JONES FACILITIES MANAGEMENT LTD?

    • Electrical installation (43210) / Construction

    Where is P.H. JONES FACILITIES MANAGEMENT LTD located?

    Registered Office Address
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of P.H. JONES FACILITIES MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    COOLFACTOR GROUP LIMITEDMar 08, 2002Mar 08, 2002
    COOLFACTOR LIMITEDJan 06, 1982Jan 06, 1982

    What are the latest accounts for P.H. JONES FACILITIES MANAGEMENT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for P.H. JONES FACILITIES MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 13, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jul 08, 2022

    • Capital: GBP 2,224,829
    3 pagesSH01

    Termination of appointment of Rajarshi Roy as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Centrica Directors Limited as a director on Jun 30, 2022

    2 pagesAP02

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Appointment of Mr Stuart David Phillips as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of Sarah Elizabeth Mussenden as a director on Jun 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Termination of appointment of Michael David Kirwan as a director on Aug 31, 2020

    1 pagesTM01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ivan Edward Ronald as a director on Jul 05, 2019

    1 pagesTM01

    Appointment of Mrs Sarah Elizabeth Mussenden as a director on Jul 01, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Who are the officers of P.H. JONES FACILITIES MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    United Kingdom
    Secretary
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04049225
    146095800001
    PHILLIPS, Stuart David
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish200365760001
    CENTRICA DIRECTORS LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3844287
    146695600001
    BRYANT, John Stanley
    57 Hartford Road
    DA5 1NL Bexley
    Kent
    Secretary
    57 Hartford Road
    DA5 1NL Bexley
    Kent
    British17014510002
    HINDLEY, Simon Robert
    36 Chester Road
    CH5 3LZ Dobshill
    Clwyd
    Secretary
    36 Chester Road
    CH5 3LZ Dobshill
    Clwyd
    British118000580001
    BARBARO, Gab Saturnio
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    EnglandItalian166352530002
    BASSIS, Anne Elizabeth
    The Causeway
    TW18 3BY Staines
    30
    United Kingdom
    Director
    The Causeway
    TW18 3BY Staines
    30
    United Kingdom
    United KingdomAmerican/British112345920001
    BRYANT, John Stanley
    57 Hartford Road
    DA5 1NL Bexley
    Kent
    Director
    57 Hartford Road
    DA5 1NL Bexley
    Kent
    British17014510002
    BUCK, Steven John
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish197452900001
    CAMPBELL, Justine Michelle
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish183577970001
    ELLIOTT, Marianne
    57 Hartford Road
    DA5 1NL Bexley
    Kent
    Director
    57 Hartford Road
    DA5 1NL Bexley
    Kent
    British34167860002
    GAMBRELL, Peter Charles
    84 Tutsham Way
    Paddock Wood
    TN12 6UB Tonbridge
    Kent
    Director
    84 Tutsham Way
    Paddock Wood
    TN12 6UB Tonbridge
    Kent
    EnglandBritish17014520001
    HINDLEY, Simon Robert
    36 Chester Road
    CH5 3LZ Dobshill
    Clwyd
    Director
    36 Chester Road
    CH5 3LZ Dobshill
    Clwyd
    WalesBritish118000580001
    HODGES, Mark Steven
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish58444370003
    JONES, Martin Philip
    Sunnyside Farm
    Peckforton Hall Lane, Spurstow
    CW6 9TF Tarporley
    Cheshire
    Director
    Sunnyside Farm
    Peckforton Hall Lane, Spurstow
    CW6 9TF Tarporley
    Cheshire
    EnglandBritish71854750002
    KIRWAN, Michael David
    Warrington Place
    2 Dublin
    1
    Ireland
    Director
    Warrington Place
    2 Dublin
    1
    Ireland
    IrelandIrish295205700001
    KNIGHT, Andrew Michael
    12 The Gardens
    Lawton Hall Drive, Church Lawton
    ST7 3BG Stoke On Trent
    Staffordshire
    Director
    12 The Gardens
    Lawton Hall Drive, Church Lawton
    ST7 3BG Stoke On Trent
    Staffordshire
    United KingdomBritish69650980002
    LANE, Gearoid Martin
    The Causeway
    TW18 3BY Staines
    30
    United Kingdom
    Director
    The Causeway
    TW18 3BY Staines
    30
    United Kingdom
    EnglandIrish93172120002
    MAIN, Kenneth Michael Anidjar
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish233033940002
    MUSSENDEN, Sarah Elizabeth
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish296054920001
    PHILLP, Anthony William
    Broomwood
    Lancet Lane
    ME15 9SA Loose
    Kent
    Director
    Broomwood
    Lancet Lane
    ME15 9SA Loose
    Kent
    British17014530002
    PHILLP, Maureen
    Broomwood
    Lancet Lane
    ME15 9SA Loose
    Kent
    Director
    Broomwood
    Lancet Lane
    ME15 9SA Loose
    Kent
    British34167850002
    RONALD, Ivan Edward
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    EnglandBritish159007200001
    ROY, Rajarshi, Dr
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish231442650001
    TRUESDALE, Nevin John
    The Causeway
    TW18 3BY Staines
    30
    United Kingdom
    Director
    The Causeway
    TW18 3BY Staines
    30
    United Kingdom
    EnglandBritish148667340003

    Who are the persons with significant control of P.H. JONES FACILITIES MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Apr 06, 2016
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06474145
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does P.H. JONES FACILITIES MANAGEMENT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Omnibus guarantee and set-off agreement
    Created On Mar 28, 2008
    Delivered On Apr 09, 2008
    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 sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Apr 16, 2008
    • Sep 14, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 28, 2008
    Delivered On Apr 09, 2008
    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 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Sep 14, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 10, 1987
    Delivered On Apr 13, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 20, bourne road, belley, kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 13, 1987Registration of a charge
    • Apr 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 22, 1983
    Delivered On Mar 30, 1983
    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 undertaking and all property and assets present and future including goodwill book & other debts uncalled capital. Tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery. (See doc. M9).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 30, 1983Registration of a charge
    • Apr 05, 2008Statement 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