This company is commonly known as R M Jones Limited. The company was founded 31 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Miscellaneous | Legacy. | Download |
2017-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-01 | Return | Legacy. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Address | Move registers to sail company with new address. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-21 | Officers | Appoint person director company with name. | Download |
2014-05-21 | Officers | Termination director company with name. | Download |
2014-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.