This company is commonly known as R M Jones Limited. The company was founded 32 years ago and was given the registration number 02789722. The firm's registered office is in HAY-ON-WYE. You can find them at R M Jones Farmcentre, Oxford Road, Hay-on-wye, Herefordshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
| Name | : | R M JONES LIMITED | 
|---|---|---|
| Company Number | : | 02789722 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 12 February 1993 | 
| End of financial year | : | 31 December 2022 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | R M Jones Farmcentre, Oxford Road, Hay-on-wye, Herefordshire, HR3 5AJ | 
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| Ty Canol, Cusop, Hay-On-Wye, HR3 5QY | Secretary | 01 July 2001 | Active | 
| R M Jones, Farmcentre, Oxford Road, Hay-On-Wye, HR3 5AJ | Director | 01 April 2014 | Active | 
| Ty Canol, Cusop, Hay-On-Wye, HR3 5QY | Director | 19 November 2003 | Active | 
| 5 Hayes End Manor, South Petherton, TA13 5BE | Secretary | 01 March 1993 | Active | 
| 1 Apple Orcard, Prestbury, Cheltenham, GL54 4LZ | Secretary | 15 February 1993 | Active | 
| 31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 12 February 1993 | Active | 
| 12 Westbourne Drive, Cheltenham, GL52 2QQ | Director | 13 May 1997 | Active | 
| Kinarch Duglinch Lane, Gretton, Cheltenham, GL54 5YU | Director | 15 February 1993 | Active | 
| Fairbank, Clifford, Hay-On-Wye Hereford, | Director | 01 March 1993 | Active | 
| Ty Canol, Cusop, Hay-On-Wye, HR3 5QY | Director | 01 March 1993 | Active | 
| Woodbridge Cottage, Withington, Cheltenham, GL54 4BP | Director | 01 March 1993 | Active | 
| Dromeile Rathmichael, Ferndale Road, Co Dublin, Ireland, IRISH | Director | 17 July 1994 | Active | 
| 73 Ailesbury Road, Dublin 4, Ireland, | Director | 17 July 1994 | Active | 
| 31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 12 February 1993 | Active | 
| Mr Roderick Edward Jones | ||
| Notified on | : | 06 April 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | May 1957 | 
| Nationality | : | British | 
| Address | : | R M Jones, Farmcentre, Hay-On-Wye, HR3 5AJ | 
| Nature of control | : | 
 | 
| R M Jones Funded Unappoved Benefit Scheme | ||
| Notified on | : | 06 April 2016 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | England | 
| Address | : | Ty Canol, Cusop, Hay-On-Wye, Hereford, England, HR3 5QY | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.