• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

G E &M Jones & Sons LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Stockton-on-Tees
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    G E &M Jones & Sons LTD.
  • Address
    ******************
  • SIC Codes
    30300
  • SIC Description
    Manufacture of air and spacecraft and related machinery
  • Company Number
    02605713
  • Listing UID
    188956
Google Advert
Location
  • 131-133, Dumbarton AVE., Ragwoth, Stockton ON Tees, TS19 0LN

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.581955
  • Longitude
    -1.325779
  • Easting
    443675.0
  • Northing
    520959.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL1863
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, January 22, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CHUBB, Tristan Keith
    Appointed On: January 19, 2016
    Occupation: N/A
    Role: secretary
    Address: Caerphilly Road, Nantgarw, Cardiff, CF15 7YJ
    OAKWOOD CORPORATE SECRETARY LIMITED
    Appointed On: December 1, 2009
    Occupation: N/A
    Role: corporate-secretary
    Address: 3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
    EDWARDS, Stephen James
    Appointed On: January 28, 2025
    Occupation: N/A
    Role: director
    Address: Caerphilly Road, Nantgarw, Cardiff, CF15 7YJ
    TERRIBILINI, Mark David
    Appointed On: April 20, 2018
    Occupation: N/A
    Role: director
    Address: Building 200 Column G1, 1 Neumann Way, Cincinnati, Ohio, 45215-1988, United States
    THOMAS, Stephanie Lauren
    Appointed On: May 11, 2023
    Occupation: N/A
    Role: director
    Address: Ge Aircraft Engine Services Limited, Caerphilly Road, Nantgarw, Cardiff, CF15 7YJ, United Kingdom
    WAGNER, Brandon
    Appointed On: July 21, 2023
    Occupation: N/A
    Role: director
    Address: 501, 1 Neumann Way, Evendale, Hamilton, Ohio, 45215, United States
    ELION, Paul
    Appointed On: November 5, 1999
    Occupation: N/A
    Role: secretary
    Address: Colijnspolder 10, 4617 Mk Bergen Of Zoom, The Netherlands
    Resigned On: November 1, 2000
    HENDERSON, Stephen Paul
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 185 Linden Drive, Cincinnati, Ohio 45215, Usa
    Resigned On: July 10, 2012
    MCALISTER, Bruce Alastair
    Appointed On: September 26, 2001
    Occupation: N/A
    Role: secretary
    Address: Cheltenham Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8SF, United Kingdom
    Resigned On: July 8, 2014
    STAUTBERG, Elizabeth A
    Appointed On: October 31, 1997
    Occupation: N/A
    Role: secretary
    Address: 1311 Grace Avenue, Cincinnati Ohio 45208, Hamilton County Usa, FOREIGN
    Resigned On: October 9, 1998
    WEIGEL, William Breck
    Appointed On: July 8, 2014
    Occupation: N/A
    Role: secretary
    Address: C/O Ge Aviation, Sovereign Court, 635 Sipson Road, West Drayton, Middlesex, UB7 0JE, United Kingdom
    Resigned On: January 19, 2016
    MAWLAW SECRETARIES LIMITED
    Appointed On: January 20, 1997
    Occupation: N/A
    Role: corporate-secretary
    Address: 201, Bishopsgate, London, EC2M 3AF
    Resigned On: November 17, 2009
    ABBOTT, John V
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 8472 Calmley Way, Cincinnati, Ohio 45249, FOREIGN, Usa
    Resigned On: April 28, 1994
    AIELLO, Anthony Joseph
    Appointed On: June 30, 2011
    Occupation: N/A
    Role: director
    Address: Caerphilly Road, Nantgarw, Cardiff, CF15 7YJ
    Resigned On: December 12, 2016
    AUGAT, William Richard
    Appointed On: July 18, 1994
    Occupation: N/A
    Role: director
    Address: Churchfields, Village Farms, Bonvilston, South Glamorgan, CF5 6TY
    Resigned On: January 1, 1998
    BAILEY III, William Allen
    Appointed On: October 28, 1992
    Occupation: N/A
    Role: director
    Address: 100 Lexington Drive, Loveland, Ohio, 45140, Usa
    Resigned On: May 24, 1995
    BARRETT, James Arnold
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Flat 11 5 Marylebone Street, London, W1G 8JD
    Resigned On: March 31, 2000
    BECK, James Thomas
    Appointed On: November 18, 2009
    Occupation: N/A
    Role: director
    Address: Caerphilly Road, Nantgarw, Cardiff, CF15 7YJ
    Resigned On: January 31, 2018
    BLAKENEY, Nicholas
    Appointed On: May 10, 2018
    Occupation: N/A
    Role: director
    Address: Caerphilly Road, Nantgarw, Cardiff, CF15 7YJ
    Resigned On: January 28, 2025
    BRAND, Barnaby James
    Appointed On: December 1, 2011
    Occupation: N/A
    Role: director
    Address: Ge Aircraft Engine Services Limited, Caerphilly Road, Nantgarw, Cardiff, CF15 7YJ, United Kingdom
    Resigned On: June 25, 2015
    BRISKEN, Thomas August
    Appointed On: May 24, 1995
    Occupation: N/A
    Role: director
    Address: 10631 Zephyr, Montgomery, Ohio, 45246, Usa
    Resigned On: January 25, 1996
    BUTTON, Adrian
    Appointed On: November 18, 2009
    Occupation: N/A
    Role: director
    Address: 47, Plymouth Road, Penarth, Cardidd, CF64 3DB
    Resigned On: July 10, 2012
    CROWELL, Ronald Benson
    Appointed On: October 18, 2000
    Occupation: N/A
    Role: director
    Address: Tai Mawr Farm, Lisvane, Cardiff, CF14 0SN
    Resigned On: October 28, 2002
    DAVIES, Leighton Wynne
    Appointed On: July 24, 2008
    Occupation: N/A
    Role: director
    Address: 64 Cornerswell Road, Penarth, Vale Of Glamorgan, CF64 2WA
    Resigned On: October 30, 2011
    DEACON, Maria Louise
    Appointed On: December 12, 2016
    Occupation: N/A
    Role: director
    Address: Building 200, Md G101, One Neumann Way, Evendale, Ohio, 45215, United States
    Resigned On: December 16, 2022
    DUNCANSON, George Donald
    Appointed On: February 6, 1992
    Occupation: N/A
    Role: director
    Address: 23 Primrose Close, Cowbridge, South Glamorgan, CF71 7DZ
    Resigned On: September 21, 2006
    DUNCANSON, George Donald
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Caerphilly Road, Nantgarw, Cardiff, South Glamorgan, CF4 7YJ
    Resigned On: April 29, 1993
    ERNEST, Scott Allen
    Appointed On: October 9, 2000
    Occupation: N/A
    Role: director
    Address: 7037 Overton Way, Maineville, Ohio, 45039, Usa
    Resigned On: January 23, 2004
    FESSENDEN, Karl Stephen
    Appointed On: June 2, 2003
    Occupation: N/A
    Role: director
    Address: 160 Cathedral Road, Llandaff, Cardiff, CF11 9JD
    Resigned On: December 5, 2005
    FITZGERALD, William Augustus
    Appointed On: January 23, 2004
    Occupation: N/A
    Role: director
    Address: 6710 Manchester Farms Road, Fairview Pa, 16415
    Resigned On: June 30, 2011
    FITZGERALD, William Augustus
    Appointed On: February 16, 2000
    Occupation: N/A
    Role: director
    Address: G E Aircraft Engine Services Ltd, Caerphilly Road, Nantgarw, Cardiff, South Glamorgan, CF15 7YJ
    Resigned On: September 25, 2001
    FITZSIMONS, Shane
    Appointed On: June 2, 2003
    Occupation: N/A
    Role: director
    Address: 4953 Colt Lane, Mason, Ohio, 45040, Usa
    Resigned On: March 5, 2004
    HENDERSON, Stephen Paul
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 185 Linden Drive, Cincinnati, Ohio 45215, Usa
    Resigned On: April 29, 1993
    JOANSON, Robert D
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Caerphilly Road, Nantgarw, Cardiff, South Glamorgan, CF4 7YJ
    Resigned On: October 28, 1992
    KELLY, Alan John
    Appointed On: December 5, 2005
    Occupation: N/A
    Role: director
    Address: 29 Teilo Street, Pontcanna, Cardiff, South Glamorgan, CF11 9JN
    Resigned On: November 18, 2009
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    GE AIRCRAFT ENGINE SERVICES LIMITED
    Company Number
    02605713
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 2, 2025
    Next Due
    May 16, 2026
    Next Made Up To
    May 2, 2026
    Overdue
    No
    Date Of Creation
    April 29, 1991
    ETag
    cb7c51dc963fa287e8560a6264577ed03516e08f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 29, 2016
    Previous Company Names
    Ceased On
    July 8, 2008
    Effective From
    July 2, 2008
    Name
    SG AIRCRAFT ENGINE SERVICES LTD
    Ceased On
    July 2, 2008
    Effective From
    January 1, 1995
    Name
    GE AIRCRAFT ENGINE SERVICES LIMITED
    Ceased On
    January 1, 1995
    Effective From
    February 19, 1992
    Name
    ENGINE MAINTENANCE & MANAGEMENT SERVICES WALES LIMITED
    Ceased On
    February 19, 1992
    Effective From
    October 7, 1991
    Name
    ENGINE MAINTENANCE CENTRE SOUTH WALES, LIMITED
    Ceased On
    October 7, 1991
    Effective From
    April 29, 1991
    Name
    TRUSHELFCO (NO. 1716) LIMITED
    Registered Office Address
    Address Line 2
    Caerphilly Road
    Locality
    Nantgarw
    Post Code
    CF15 7YJ
    Region
    Cardiff
    Type
    ltd

    You May Also Be Interested In

    AEI Systems Limited Verified listing

    • A E I Systems LTD, 1 Kings Ride Park, Kings Ride, Ascot, SL5 8AP
    • Bracknell Forest
    • Manufacture of air and spacecraft and related machinery
    • Carrier, Broker, Dealer

    GKN Aerospace Services LTD Verified listing

    • G K N Aerospace Services, Ferry Road, East Cowes, PO32 6RA
    • Isle of Wight
    • Manufacture of air and spacecraft and related machinery
    • Carrier, Broker, Dealer

    L3 Commercial Training Solutions LTD Verified listing

    • Mercury Building, Manor Royal, Crawley, RH10 9PY
    • Crawley
    • Manufacture of air and spacecraft and related machinery
    • Carrier, Broker, Dealer

    Skybound Aviation Limited Verified listing

    • Bush House, Marlborough Road, Swindon, SN4 0HS
    • Swindon
    • Manufacture of air and spacecraft and related machinery, Wholesale of other intermediate products
    • Carrier, Broker, Dealer

    P D Q Airspares LTD Verified listing

    • Redbrook Farm, Ringwood Road, Fordingbridge, SP6 2ET
    • New Forest
    • Manufacture of air and spacecraft and related machinery
    • Carrier, Broker, Dealer

    AIM Altitude UK Limited Verified listing

    • 1 Viscount Road, Aviation Business Park, Bournemouth Airport, Christchurch, BH23 6BU
    • Bournemouth, Christchurch and Poole
    • Manufacture of air and spacecraft and related machinery
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link