UKBizDB.co.uk

CLIFFORD JONES TIMBER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clifford Jones Timber Limited. The company was founded 58 years ago and was given the registration number 00859710. The firm's registered office is in DENBIGHSHIRE. You can find them at Brickfield Lane, Ruthin, Denbighshire, . This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:CLIFFORD JONES TIMBER LIMITED
Company Number:00859710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Brickfield Lane, Ruthin, Denbighshire, LL15 2TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brickfield Lane, Ruthin, Denbighshire, LL15 2TN

Secretary26 May 2023Active
Brickfield Lane, Ruthin, Denbighshire, LL15 2TN

Director20 October 1995Active
Brookfield Llwynenion, Rhos, Wrexham, LL14 1TH

Secretary10 March 1998Active
Ty Canol, Penycae, Wrexham, LL14 1UN

Secretary-Active
14 Newbold Way, Nantwich, CW5 7AX

Director19 December 2005Active
21 Hillside, Hawarden, Deeside, CH5 3HQ

Director15 December 2008Active
Brickfield Lane, Ruthin, Denbighshire, LL15 2TN

Director01 June 2013Active
Brookfield Llwynenion, Rhos, Wrexham, LL14 1TH

Director-Active
Ty Canol, Penycae, Wrexham, LL14 1UN

Director-Active
Brookfield, Llwyn Einion Road, Wrexham, LL14 1TH

Director10 September 2002Active
Brickfield Lane, Ruthin, Denbighshire, Wales, LL15 2TN

Director10 September 2002Active
Brickfield Lane, Ruthin, Denbighshire, LL15 2TN

Director15 December 2008Active

People with Significant Control

Mrs Sarah Elizabeth Charlotte Jones-Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:Wales
Address:Brickfield Lane, Ruthin, Denbighshire, Wales, LL15 2TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Alan Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Brickfield Lane, Denbighshire, LL15 2TN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type group.

Download
2023-12-14Accounts

Accounts with accounts type group.

Download
2023-12-13Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Officers

Appoint person secretary company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-13Resolution

Resolution.

Download
2023-06-13Incorporation

Memorandum articles.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Accounts

Change account reference date company current shortened.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Change account reference date company previous extended.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type group.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.