ABOUT JONES SPRINGS (ENGINEERING) LIMITED
We have recently restarted the manufacturing process of Land Rover multileaf springs after we received an increase in customers who were disappointed in inferior imported products. At Jones Spring we specialise in making quality springs locally and specialise in manifesting high quality Land Rover multileaf springs.
We always welcome feedback/enquiries on all aspects of our products and services. You can contact us via the options below and we will reply to you within 24 hours Mon-Fri.
KEY FINANCE
Year
2016
Assets
£370.3k
▲ £1.13k (0.31 %)
Cash
£3.02k
▼ £-6.66k (-68.77 %)
Liabilities
£216.6k
▲ £11.4k (5.55 %)
Net Worth
£153.71k
▼ £-10.26k (-6.26 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Walsall
- Company name
- JONES SPRINGS (ENGINEERING) LIMITED
- Company number
- 00520744
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Jun 1953
Age - 72 years
- Home Country
- United Kingdom
CONTACTS
- Website
- jones-springs.co.uk
- Phones
-
+44 (0)1215 687 575
+44 (0)1215 687 692
01215 687 575
01215 687 692
- Registered Address
- GLADSTONE STREET,
DARLASTON,
WEST MIDLANDS,
WS10 8BE
ECONOMIC ACTIVITIES
- 29320
- Manufacture of other parts and accessories for motor vehicles
- 32990
- Other manufacturing n.e.c.
LAST EVENTS
- 23 Mar 2017
- Confirmation statement made on 26 February 2017 with updates
This document is being processed and will be available in 5 days.
- 25 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 29 Apr 2016
- Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
GBP 27,100
CHARGES
-
26 May 2010
- Status
- Outstanding
- Delivered
- 28 May 2010
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property k/a land and buildings on the east side of…
-
17 February 2010
- Status
- Outstanding
- Delivered
- 25 February 2010
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
28 April 1994
- Status
- Outstanding
- Delivered
- 5 May 1994
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
12 October 1993
- Status
- Outstanding
- Delivered
- 16 October 1993
-
Persons entitled
- Midland Bank PLC
- Description
- Industrial premises at gladstone street darlaston west…
-
23 January 1991
- Status
- Outstanding
- Delivered
- 25 January 1991
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed charge on all book debts and other debts.
-
13 June 1988
- Status
- Outstanding
- Delivered
- 16 June 1988
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
4 January 1988
- Status
- Outstanding
- Delivered
- 7 January 1988
-
Persons entitled
- Midland Bank PLC
- Description
- Land lying to the south of wolverhampton road heath town…
-
4 January 1988
- Status
- Outstanding
- Delivered
- 7 January 1988
-
Persons entitled
- Midland Bank PLC
- Description
- Land & buildings lying to the south east side of…
-
16 August 1985
- Status
- Satisfied
on 27 January 1989
- Delivered
- 23 August 1985
-
Persons entitled
- Barclays Bank PLC
- Description
- Land lying to the south of wolverhampton road, heath town…
See Also
Last update 2018
JONES SPRINGS (ENGINEERING) LIMITED DIRECTORS
Carl Sidney Jones
Acting
- Appointed
- 12 October 1994
- Role
- Secretary
- Address
- Gladstone Street, Darlaston, West Midlands, WS10 8BE
- Name
- JONES, Carl Sidney
Carl Sidney Jones
Acting
PSC
- Appointed
- 12 October 1994
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Gladstone Street, Darlaston, West Midlands, WS10 8BE
- Country Of Residence
- England
- Name
- JONES, Carl Sidney
- Notified On
- 26 February 2017
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Leslie John Richards
Acting
- Occupation
- Managing Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Gladstone Street, Darlaston, West Midlands, WS10 8BE
- Country Of Residence
- England
- Name
- RICHARDS, Leslie John
Anne Elizabeth Gartshore
Resigned
- Resigned
- 12 October 1994
- Role
- Secretary
- Address
- 9 Plascom Road, Wolverhampton, West Midlands, WV1 2DQ
- Name
- GARTSHORE, Anne Elizabeth
Christopher Thomas Taylor
Resigned
- Resigned
- 27 April 1997
- Occupation
- Engineer
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- 15 Willow Avenue, Wednesbury, West Midlands, WS10 9LZ
- Name
- TAYLOR, Christopher Thomas
REVIEWS
Check The Company
Excellent according to the company’s financial health.