UKBizDB.co.uk

D.R. CECIL JONES & SON LIMITED

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

This company is commonly known as D.r. Cecil Jones & Son Limited. The company was founded 59 years ago and was given the registration number 00816191. The firm's registered office is in CARDIFF. You can find them at Celtic House Caxton Place, Pentwyn, Cardiff, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:D.R. CECIL JONES & SON LIMITED
Company Number:00816191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1964
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Celtic House Caxton Place, Pentwyn, Cardiff, CF23 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Heol Faenor, Gwaun Miskin, United Kingdom, CF38 2JN

Director01 April 2020Active
Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Director28 March 2014Active
Celtic House, Caxton Place, Pentwyn, Cardiff, Wales, CF23 8HA

Director28 February 2014Active
The Coach House, Pont Walby, Glynneath, SA11 5LH

Secretary-Active
Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Director28 March 2014Active
102 High Street, Wootton Bassett, SN4 7AU

Director26 February 2004Active
Walnut Cottage, Common Lane, Easton In Gordano, BS20 0QS

Director06 June 2007Active
The Coach House, Ivorittes Row, Pontwalby, SA11 5AH

Director-Active
The Coach House, Pont Walby, Glynneath, SA11 5LH

Director-Active

People with Significant Control

Mr Adam Daniel Richard Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA
Nature of control:
  • Significant influence or control
Mr Niki Jay Watts
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA
Nature of control:
  • Significant influence or control
Mr David John Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA
Nature of control:
  • Significant influence or control
Jamform Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Resolution

Resolution.

Download
2022-01-18Capital

Capital name of class of shares.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-08Mortgage

Mortgage satisfy charge full.

Download
2018-11-08Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.