Check the

GARNESS JONES LIMITED

Company
GARNESS JONES LIMITED (02858176)

GARNESS JONES

Phone: 01482 480 754
A⁺ rating

ABOUT GARNESS JONES LIMITED

Garness Jones is one of the area's leading Chartered Surveyors. We provide property advice and management to people and companies across Hull and the Humber region.

Who we are

We're one of the largest property consultants in the Humber region. With a team of experts, we can offer a wide range of services relating to property advice and management.

We can guide you on every aspect of buying, selling, leasing and managing commercial property. From carrying out valuations, surveys and lease renewals, to giving you advice on investment and development opportunities.

Our team of experts can help you

We can help you

We’re a leading firm of Chartered Surveyors providing holistic property advice to businesses across the Humber region.

Garness Jones Ltd is a company registered in England & Wales, company registered no. 2858176, VAT No. 599 2016 12.

KEY FINANCES

Year
2017
Assets
£479.66k ▲ £19.67k (4.28 %)
Cash
£235.2k ▼ £-3.37k (-1.41 %)
Liabilities
£216.53k ▼ £-18.63k (-7.92 %)
Net Worth
£263.12k ▲ £38.3k (17.04 %)

REGISTRATION INFO

Company name
GARNESS JONES LIMITED
Company number
02858176
VAT
GB599201612
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Sep 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.garnessjones.co.uk
Phones
01482 480 754
01482 480 758
01482 312 360
01482 312 367
01482 312 366
01482 296 691
01482 312 369
01482 564 564
01482 480 750
01482 566 057
Registered Address
79 BEVERLEY ROAD,
HULL,
HU3 1XR

ECONOMIC ACTIVITIES

41100
Development of building projects
71129
Other engineering activities
82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

11 Oct 2016
Confirmation statement made on 29 September 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 1,000

CHARGES

9 January 2004
Status
Satisfied on 13 December 2008
Delivered
13 January 2004
Persons entitled
Beverley Building Society
Description
79 beverley road, kingston upon hull, HU3 1XR.

15 August 1996
Status
Satisfied on 5 December 2008
Delivered
21 August 1996
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GARNESS JONES LIMITED DIRECTORS

Elaine Mary Dennison

  Acting
Appointed
10 December 2010
Role
Secretary
Address
79 Beverley Road, Hull, HU3 1XR
Name
DENNISON, Elaine Mary

David Corringham Garness

  Acting
Appointed
19 November 1993
Occupation
Estate Agent
Role
Director
Age
58
Nationality
British
Address
79 Beverley Road, Hull, HU3 1XR
Country Of Residence
England
Name
GARNESS, David Corringham

Johannes Van Nieuwkerk

  Acting
Appointed
03 February 1997
Occupation
Chartered Surveyor
Role
Director
Age
66
Nationality
Dutch
Address
79 Beverley Road, Hull, HU3 1XR
Country Of Residence
England
Name
VAN NIEUWKERK, Johannes

David Corringham Garness

  Resigned PSC
Appointed
19 November 1993
Resigned
16 July 2003
Role
Secretary
Address
23 Wood Lane, Beverley, East Yorkshire, HU17 8BS
Name
GARNESS, David Corringham
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Johannes Van Nieuwkerk

  Resigned PSC
Appointed
16 July 2003
Resigned
10 December 2010
Occupation
Chartered Surveyor
Role
Secretary
Nationality
Dutch
Address
5 Styles Croft, Swanland, North Ferriby, East Yorkshire, HU14 3NU
Name
VAN NIEUWKERK, Johannes
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
29 September 1993
Resigned
02 November 1993
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Robert Victor Beercock

  Resigned
Appointed
19 November 1993
Resigned
26 March 2003
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Nordham House 5 Nordham, North Cave, Brough, East Yorkshire, HU15 2LT
Name
BEERCOCK, Robert Victor

Colin Roland Garvin

  Resigned
Appointed
01 April 2009
Resigned
20 July 2011
Occupation
Chartered Surveyor
Role
Director
Age
67
Nationality
British
Address
2 Molescroft Gardens, Beverley, East Yorkshire, HU17 7GB
Country Of Residence
United Kingdom
Name
GARVIN, Colin Roland

Graham Stanley Jones

  Resigned
Appointed
30 November 1995
Resigned
09 August 2001
Occupation
Estate Agent
Role
Director
Age
76
Nationality
British
Address
Thornlands 10 Carr Lane, Tickton, Beverley, North Humberside, HU17 9SD
Country Of Residence
United Kingdom
Name
JONES, Graham Stanley

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
29 September 1993
Resigned
02 November 1993
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.