UKBizDB.co.uk

R M JONES LIMITED

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

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods
  • 75000 - Veterinary activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ty Canol, Cusop, Hay-On-Wye, HR3 5QY

Secretary01 July 2001Active
R M Jones, Farmcentre, Oxford Road, Hay-On-Wye, HR3 5AJ

Director01 April 2014Active
Ty Canol, Cusop, Hay-On-Wye, HR3 5QY

Director19 November 2003Active
5 Hayes End Manor, South Petherton, TA13 5BE

Secretary01 March 1993Active
1 Apple Orcard, Prestbury, Cheltenham, GL54 4LZ

Secretary15 February 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 February 1993Active
12 Westbourne Drive, Cheltenham, GL52 2QQ

Director13 May 1997Active
Kinarch Duglinch Lane, Gretton, Cheltenham, GL54 5YU

Director15 February 1993Active
Fairbank, Clifford, Hay-On-Wye Hereford,

Director01 March 1993Active
Ty Canol, Cusop, Hay-On-Wye, HR3 5QY

Director01 March 1993Active
Woodbridge Cottage, Withington, Cheltenham, GL54 4BP

Director01 March 1993Active
Dromeile Rathmichael, Ferndale Road, Co Dublin, Ireland, IRISH

Director17 July 1994Active
73 Ailesbury Road, Dublin 4, Ireland,

Director17 July 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 February 1993Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
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:
  • 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 (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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type micro entity.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Miscellaneous

Legacy.

Download
2017-09-05Accounts

Accounts with accounts type micro entity.

Download
2017-02-01Return

Legacy.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Address

Move registers to sail company with new address.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type total exemption small.

Download
2014-05-21Officers

Appoint person director company with name.

Download
2014-05-21Officers

Termination director company with name.

Download
2014-01-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.