P.H. JONES FACILITIES MANAGEMENT LTD
Overview
| Company Name | P.H. JONES FACILITIES MANAGEMENT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01606880 |
| 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 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 Address | No |
What were the previous names of P.H. JONES FACILITIES MANAGEMENT LTD?
| Company Name | From | Until |
|---|---|---|
| COOLFACTOR GROUP LIMITED | Mar 08, 2002 | Mar 08, 2002 |
| COOLFACTOR LIMITED | Jan 06, 1982 | Jan 06, 1982 |
What are the latest accounts for P.H. JONES FACILITIES MANAGEMENT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for P.H. JONES FACILITIES MANAGEMENT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 13, 2022
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 08, 2022
| 3 pages | SH01 | ||||||||||
Termination of appointment of Rajarshi Roy as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Centrica Directors Limited as a director on Jun 30, 2022 | 2 pages | AP02 | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Stuart David Phillips as a director on Jun 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Elizabeth Mussenden as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Termination of appointment of Michael David Kirwan as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ivan Edward Ronald as a director on Jul 05, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Elizabeth Mussenden as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||
Who are the officers of P.H. JONES FACILITIES MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CENTRICA SECRETARIES LIMITED | Secretary | Maidenhead Road SL4 5GD Windsor Millstream United Kingdom |
| 146095800001 | ||||||||||
| PHILLIPS, Stuart David | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 200365760001 | |||||||||
| CENTRICA DIRECTORS LIMITED | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom |
| 146695600001 | ||||||||||
| BRYANT, John Stanley | Secretary | 57 Hartford Road DA5 1NL Bexley Kent | British | 17014510002 | ||||||||||
| HINDLEY, Simon Robert | Secretary | 36 Chester Road CH5 3LZ Dobshill Clwyd | British | 118000580001 | ||||||||||
| BARBARO, Gab Saturnio | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | England | Italian | 166352530002 | |||||||||
| BASSIS, Anne Elizabeth | Director | The Causeway TW18 3BY Staines 30 United Kingdom | United Kingdom | American/British | 112345920001 | |||||||||
| BRYANT, John Stanley | Director | 57 Hartford Road DA5 1NL Bexley Kent | British | 17014510002 | ||||||||||
| BUCK, Steven John | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 197452900001 | |||||||||
| CAMPBELL, Justine Michelle | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 183577970001 | |||||||||
| ELLIOTT, Marianne | Director | 57 Hartford Road DA5 1NL Bexley Kent | British | 34167860002 | ||||||||||
| GAMBRELL, Peter Charles | Director | 84 Tutsham Way Paddock Wood TN12 6UB Tonbridge Kent | England | British | 17014520001 | |||||||||
| HINDLEY, Simon Robert | Director | 36 Chester Road CH5 3LZ Dobshill Clwyd | Wales | British | 118000580001 | |||||||||
| HODGES, Mark Steven | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 58444370003 | |||||||||
| JONES, Martin Philip | Director | Sunnyside Farm Peckforton Hall Lane, Spurstow CW6 9TF Tarporley Cheshire | England | British | 71854750002 | |||||||||
| KIRWAN, Michael David | Director | Warrington Place 2 Dublin 1 Ireland | Ireland | Irish | 295205700001 | |||||||||
| KNIGHT, Andrew Michael | Director | 12 The Gardens Lawton Hall Drive, Church Lawton ST7 3BG Stoke On Trent Staffordshire | United Kingdom | British | 69650980002 | |||||||||
| LANE, Gearoid Martin | Director | The Causeway TW18 3BY Staines 30 United Kingdom | England | Irish | 93172120002 | |||||||||
| MAIN, Kenneth Michael Anidjar | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 233033940002 | |||||||||
| MUSSENDEN, Sarah Elizabeth | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 296054920001 | |||||||||
| PHILLP, Anthony William | Director | Broomwood Lancet Lane ME15 9SA Loose Kent | British | 17014530002 | ||||||||||
| PHILLP, Maureen | Director | Broomwood Lancet Lane ME15 9SA Loose Kent | British | 34167850002 | ||||||||||
| RONALD, Ivan Edward | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | England | British | 159007200001 | |||||||||
| ROY, Rajarshi, Dr | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 231442650001 | |||||||||
| TRUESDALE, Nevin John | Director | The Causeway TW18 3BY Staines 30 United Kingdom | England | British | 148667340003 |
Who are the persons with significant control of P.H. JONES FACILITIES MANAGEMENT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| P.H. Jones Group Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does P.H. JONES FACILITIES MANAGEMENT LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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