UKBizDB.co.uk

GC & AC JOULES LIMITED

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

This company is commonly known as Gc & Ac Joules Limited. The company was founded 19 years ago and was given the registration number 05265245. The firm's registered office is in HAVERFORDWEST. You can find them at Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:GC & AC JOULES LIMITED
Company Number:05265245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Williamston House, 7 Goat Street, Haverfordwest, SA61 1PX

Secretary19 July 2019Active
Castell Y Gwcw, Llandeloy, Haverfordwest, Wales, SA62 6LH

Director04 March 2018Active
Castell Y Gwcw, Llandeloy, Haverfordwest, Wales, SA62 6LH

Director09 February 2023Active
Castell Y Gwcw, Llandeloy, Haverfordwest, Wales, SA62 6LH

Director09 February 2023Active
Castell Y Gwcw Farm, Llandeloy, Haverfordwest, United Kingdom, SA62 6LH

Director01 March 2022Active
Castell Y Gwcw, Llandeloy, Haverfordwest, Wales, SA62 6LH

Secretary04 March 2018Active
Castell Y Gwcw Farm, Llandeloy, Haverfordwest, United Kingdom, SA62 6LH

Secretary20 October 2004Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary20 October 2004Active
Castell Y Gwcw Farm, Llandeloy, Haverfordwest, SA62 6LH

Director20 October 2004Active
Castell Y Gwcw Farm, Llandeloy, Haverfordwest, SA62 6LH

Director20 October 2004Active
Williamston House, 7 Goat Street, Haverfordwest, SA61 1PX

Director20 March 2017Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director20 October 2004Active

People with Significant Control

Mrs Kathryn Louise Joules
Notified on:26 November 2019
Status:Active
Date of birth:September 1966
Nationality:British
Address:Williamston House, Haverfordwest, SA61 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoffrey Claude Joules
Notified on:06 April 2016
Status:Active
Date of birth:December 1934
Nationality:British
Country of residence:Wales
Address:Castell Y Gwcw, Llandeloy, Haverfordwest, Wales, SA62 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Claude Joules
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:Wales
Address:Castell Y Gwcw, Llandeloy, Haverfordwest, Wales, SA62 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.