About

Registered Number: 03902706
Date of Incorporation: 05/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: The Hollies, Candwr Road Ponthir, Newport, NP18 1HU

 

Alistair Jones Rural & Development Ltd was registered on 05 January 2000 with its registered office in Newport, it's status at Companies House is "Active". There are 3 directors listed as Jones, Anne, Jones, Ian Alistair, Jones, Justin Alistair for Alistair Jones Rural & Development Ltd in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Ian Alistair 31 January 2000 - 1
JONES, Justin Alistair 08 July 2020 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Anne 31 January 2000 - 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 29 October 2019
PSC04 - N/A 29 October 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 16 June 2015
AA01 - Change of accounting reference date 15 June 2015
AA01 - Change of accounting reference date 25 March 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 29 April 2009
353 - Register of members 25 November 2008
363a - Annual Return 21 November 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 19 August 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 02 November 2005
287 - Change in situation or address of Registered Office 12 July 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 12 November 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 17 December 2002
AAMD - Amended Accounts 25 January 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
RESOLUTIONS - N/A 29 February 2000
RESOLUTIONS - N/A 29 February 2000
MEM/ARTS - N/A 29 February 2000
225 - Change of Accounting Reference Date 25 February 2000
MEM/ARTS - N/A 24 February 2000
RESOLUTIONS - N/A 16 February 2000
RESOLUTIONS - N/A 16 February 2000
CERTNM - Change of name certificate 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
287 - Change in situation or address of Registered Office 15 February 2000
NEWINC - New incorporation documents 05 January 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.