About

Registered Number: 05554169
Date of Incorporation: 05/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: The Old Station Yard, Llwyn Gell Ind Estate, Blaenau Ffestiniog, Gwynedd, LL41 3NE,

 

Founded in 2005, D & C Jones Co Ltd have registered office in Gwynedd, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Jones, Ceri Wynne, Jones, Christine, Jones, Darren Wynne, O'headhra & Co Ltd, Jones, Christine for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Ceri Wynne 01 June 2012 - 1
JONES, Christine 27 June 2013 - 1
JONES, Darren Wynne 12 December 2005 - 1
JONES, Christine 12 December 2005 26 June 2013 1
Secretary Name Appointed Resigned Total Appointments
O'HEADHRA & CO LTD 16 September 2013 29 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 04 June 2019
AD01 - Change of registered office address 11 October 2018
TM02 - Termination of appointment of secretary 20 September 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 13 June 2017
MR04 - N/A 26 May 2017
MR04 - N/A 10 December 2016
MR01 - N/A 16 November 2016
MR01 - N/A 14 October 2016
CS01 - N/A 05 October 2016
AD01 - Change of registered office address 06 September 2016
AP04 - Appointment of corporate secretary 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
AA - Annual Accounts 19 April 2016
MR01 - N/A 10 February 2016
AR01 - Annual Return 31 October 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
AD01 - Change of registered office address 28 October 2015
CH04 - Change of particulars for corporate secretary 28 October 2015
CH04 - Change of particulars for corporate secretary 30 July 2015
AD01 - Change of registered office address 10 July 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 08 September 2014
AP01 - Appointment of director 12 June 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 16 September 2013
TM02 - Termination of appointment of secretary 16 September 2013
AP04 - Appointment of corporate secretary 16 September 2013
TM01 - Termination of appointment of director 26 June 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 11 September 2012
SH01 - Return of Allotment of shares 19 July 2012
AP01 - Appointment of director 02 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 12 September 2011
AD01 - Change of registered office address 12 September 2011
CH04 - Change of particulars for corporate secretary 12 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 09 September 2010
CH04 - Change of particulars for corporate secretary 09 September 2010
CH04 - Change of particulars for corporate secretary 24 August 2010
AD01 - Change of registered office address 23 August 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 01 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 01 October 2008
287 - Change in situation or address of Registered Office 28 May 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 21 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
363s - Annual Return 12 October 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
CERTNM - Change of name certificate 05 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
NEWINC - New incorporation documents 05 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2016 Outstanding

N/A

A registered charge 29 September 2016 Fully Satisfied

N/A

A registered charge 09 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.