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
-
Check the company
-
UK
-
Kingston upon Hull, City of
- Company name
- GARNESS JONES LIMITED
- Company number
- 02858176
- VAT
- GB599201612
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Sep 1993
Age - 32 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
- 59
- 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
- 67
- 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
- 70
- 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
- 68
- 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
- 77
- 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.