Check the

PETER JONES LIVESTOCK LIMITED

Company
PETER JONES LIVESTOCK LIMITED (05018062)

PETER JONES LIVESTOCK

Phone: 01829 730 580
A⁺ rating

KEY FINANCES

Year
2017
Assets
£570.6k ▲ £91.17k (19.02 %)
Cash
£0.73k ▲ £0.23k (47.26 %)
Liabilities
£118.21k ▼ £-316.39k (-72.80 %)
Net Worth
£452.39k ▲ £407.56k (909.17 %)

REGISTRATION INFO

Company name
PETER JONES LIVESTOCK LIMITED
Company number
05018062
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jan 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.peterjoneslivestock.com
Phones
01829 730 580
Registered Address
BOWMERE HOUSE, BIRCH HEATH ROAD,
TARPORLEY,
CHESHIRE,
CW6 9UU

ECONOMIC ACTIVITIES

46110
Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

20 Jan 2017
Confirmation statement made on 16 January 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 100

CHARGES

22 March 2006
Status
Outstanding
Delivered
25 March 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 February 2005
Status
Satisfied on 13 July 2010
Delivered
2 March 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PETER JONES LIVESTOCK LIMITED DIRECTORS

Valerie Jones

  Acting
Appointed
16 January 2004
Role
Secretary
Address
Windy Ridge, The Avenue, Tarporley, Cheshire, CW6 0BA
Name
JONES, Valerie

Peter Vincent Jones

  Acting PSC
Appointed
16 January 2004
Occupation
Livestock Dealer
Role
Director
Age
66
Nationality
British
Address
Windy Ridge, The Avenue, Tarporley, Cheshire, CW6 0BA
Country Of Residence
England
Name
JONES, Peter Vincent
Notified On
1 January 2017
Nature Of Control
Ownership of shares – 75% or more

SDG SECRETARIES LIMITED

  Resigned
Appointed
16 January 2004
Resigned
16 January 2004
Role
Nominee Secretary
Address
41 Chalton Street, London, NW1 1JD
Name
SDG SECRETARIES LIMITED

Valerie Jones

  Resigned
Appointed
16 January 2004
Resigned
16 November 2004
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
Windy Ridge, The Avenue, Tarporley, Cheshire, CW6 0BA
Name
JONES, Valerie

SDG REGISTRARS LIMITED

  Resigned
Appointed
16 January 2004
Resigned
16 January 2004
Role
Nominee Director
Address
41 Chalton Street, London, NW1 1JD
Name
SDG REGISTRARS LIMITED

REVIEWS


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