Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JONES & BRAMLEY (COACHWORKS) LIMITED
Company Information for

JONES & BRAMLEY (COACHWORKS) LIMITED

PONTYPOOL, TORFAEN, NP4 OJH,
Company Registration Number
00604139
Private Limited Company
Dissolved

Dissolved 2017-03-29

Company Overview

About Jones & Bramley (coachworks) Ltd
JONES & BRAMLEY (COACHWORKS) LIMITED was founded on 1958-05-07 and had its registered office in Pontypool. The company was dissolved on the 2017-03-29 and is no longer trading or active.

Key Data
Company Name
JONES & BRAMLEY (COACHWORKS) LIMITED
 
Legal Registered Office
PONTYPOOL
TORFAEN
NP4 OJH
Other companies in NP4
 
Filing Information
Company Number 00604139
Date formed 1958-05-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2017-03-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 21:22:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JONES & BRAMLEY (COACHWORKS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID CRAIG JONES
Company Secretary 1991-12-31
DAVID CRAIG JONES
Director 1991-12-31
EILEEN SANDRA JONES
Director 1991-12-31
RICHARD JOHN YATES
Director 1991-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2014
2016-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2015
2013-11-284.20STATEMENT OF AFFAIRS/4.19
2013-11-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2013 FROM JONES & BRAMLEY FACTORY ROAD NEWPORT NP20 5FA
2013-02-21AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-02LATEST SOC02/01/13 STATEMENT OF CAPITAL;GBP 1500
2013-01-02AR0131/12/12 FULL LIST
2012-02-16AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 FULL LIST
2011-01-27AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-26AR0131/12/10 FULL LIST
2010-03-09AA31/05/09 TOTAL EXEMPTION SMALL
2010-03-02AR0131/12/09 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN YATES / 02/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN SANDRA JONES / 02/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIG JONES / 02/10/2009
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: FACTORY ROAD NEWPORT GWENT NP20 5FA
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-22363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/03
2003-12-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-02AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-12-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-31363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-17AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-12-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-12-23363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-04-28AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-01-28363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-26AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-02-08395PARTICULARS OF MORTGAGE/CHARGE
1997-01-28363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-24287REGISTERED OFFICE CHANGED ON 24/12/96 FROM: 389 CORPORATION ROAD NEWPORT NP9 0FN
1996-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-01-19363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1994-12-20363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-02-07AAFULL ACCOUNTS MADE UP TO 31/05/93
1994-01-15363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-10-14AUDAUDITOR'S RESIGNATION
1993-10-11AUDAUDITOR'S RESIGNATION
1993-03-30AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-01-13363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-01-16363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-13AAFULL ACCOUNTS MADE UP TO 31/05/91
1991-06-29363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to JONES & BRAMLEY (COACHWORKS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-01
Resolutions for Winding-up2013-11-28
Appointment of Liquidators2013-11-28
Fines / Sanctions
No fines or sanctions have been issued against JONES & BRAMLEY (COACHWORKS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-02-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-09-07 Outstanding MIDLAND BANK PLC
CHARGE 1988-01-18 Outstanding MIDLAND BANK PLC
MORTGAGE 1974-04-17 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-05-31 £ 412,221
Creditors Due Within One Year 2011-05-31 £ 472,282

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JONES & BRAMLEY (COACHWORKS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-31 £ 1,500
Called Up Share Capital 2011-05-31 £ 1,500
Cash Bank In Hand 2012-05-31 £ 1,211
Cash Bank In Hand 2011-05-31 £ 35,100
Current Assets 2012-05-31 £ 336,500
Current Assets 2011-05-31 £ 403,408
Debtors 2012-05-31 £ 256,924
Debtors 2011-05-31 £ 286,161
Shareholder Funds 2011-05-31 £ 5,615
Stocks Inventory 2012-05-31 £ 78,365
Stocks Inventory 2011-05-31 £ 82,147
Tangible Fixed Assets 2012-05-31 £ 55,772
Tangible Fixed Assets 2011-05-31 £ 74,489

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JONES & BRAMLEY (COACHWORKS) LIMITED registering or being granted any patents
Domain Names

JONES & BRAMLEY (COACHWORKS) LIMITED owns 1 domain names.

jonesandbramley.co.uk  

Trademarks
We have not found any records of JONES & BRAMLEY (COACHWORKS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONES & BRAMLEY (COACHWORKS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as JONES & BRAMLEY (COACHWORKS) LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where JONES & BRAMLEY (COACHWORKS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJONES & BRAMLEY (COACHWORKS) LIMITEDEvent Date2016-10-20
Notice is hereby given, pursuant to Section 106 of the Insolvency Act, 1986, that a General Meeting of the Members of the above named Company will be held at Pentre Farm House, Mamhilad, Gwent NP4 0JH on 14 December 2016 at 1.00 pm followed by a meeting of Creditors at 1.30 pm at the same address and on the same day for the purposes of having an account laid before them and of receiving the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator and of determining whether the Liquidator should be granted his release. Any Member or Creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a Member or Creditor.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJONES & BRAMLEY (COACHWORKS) LIMITEDEvent Date2013-11-20
At a General Meeting of the members of the above named company, duly convened and held at Green & Co, Pembroke House, Llantarnam Park Way, Cwmbran NP44 3AU on 20 November 2013 the following Resolutions were passed: Special Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution: Mr B G Mitchell of Barry Mitchell & Company , Pentre Farm House, Mamhilad, Gwent NP4 0JH be and is hereby appointed Liquidator for the purposes of such winding up. For further details or information: Barry Mitchell (IP no 418) at Pentre Farm House, Mamhilad, Gwent NP4 0JH . Tel no 01495 785511 : Fax 01495 785707 Date of Appointment: 20 November 2013 David Craig Jones , Office holder capacity: Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJONES & BRAMLEY (COACHWORKS) LIMITEDEvent Date2013-11-20
Liquidator's Name and Address: Barry Gibson Mitchell , Office Holder No 418 (ICAEW), Pentre Farm House, Mamhilad, Gwent NP4 0JH . Further information about this case is available from: Barry Mitchell (liquidator), Pentre Farm House, Mamhilad, Gwent NP4 0JH. Tel no 01495 785511, Fax no 01495 785707 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JONES & BRAMLEY (COACHWORKS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JONES & BRAMLEY (COACHWORKS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4