UKBizDB.co.uk

DERI JONES & ASSOCIATES LIMITED

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

This company is commonly known as Deri Jones & Associates Limited. The company was founded 20 years ago and was given the registration number 04867436. The firm's registered office is in ABERYSTWYTH. You can find them at 8 Bro Nantcellan, Clarach, Aberystwyth, Ceredigion. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:DERI JONES & ASSOCIATES LIMITED
Company Number:04867436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 71200 - Technical testing and analysis
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:8 Bro Nantcellan, Clarach, Aberystwyth, Ceredigion, SY23 3PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Bro Nant Cellan, Clarach, Aberystwyth, SY23 3PH

Secretary01 February 2006Active
Llwyngwyn, Forge, Machynlleth, SY20 8RR

Director14 August 2003Active
3 Maes Wyre, Llanrhystud, Aberystwyth, SY23 5AH

Secretary29 July 2005Active
21 S Thomas Street, Bristol, BS2 9LJ

Secretary14 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 August 2003Active
8 Bro Nantcellan, Clarach, Aberystwyth, SY23 3PH

Director30 August 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 August 2003Active

People with Significant Control

Mr Andrew John Cuttle
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:Great Britain
Address:24, Milvain Avenue, Newcastle Upon Tyne, Great Britain, NE4 9JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr John Paul Pryderi Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:Wales
Address:Llwyngwyn, Forge, Machynlleth, Wales, SY20 8RR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2017-08-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2016-08-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Capital

Capital allotment shares.

Download
2015-10-15Resolution

Resolution.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Officers

Appoint person director company with name date.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.