About

Registered Number: 04694988
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Hill Farm, Bryngwyn, Raglan, Monmouthshire, NP15 2JH

 

Derek Howard Jones (Farming) Ltd was registered on 12 March 2003 and has its registered office in Raglan in Monmouthshire, it's status is listed as "Active". The companies directors are listed as Jones, Barbara Lesley, Jones, Derek Clifford Howard in the Companies House registry. We don't currently know the number of employees at Derek Howard Jones (Farming) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Derek Clifford Howard 12 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Barbara Lesley 12 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 13 March 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 21 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 05 May 2015
SH08 - Notice of name or other designation of class of shares 21 April 2015
AR01 - Annual Return 12 March 2015
AD01 - Change of registered office address 17 February 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 21 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 14 March 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 27 March 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 03 May 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 13 March 2004
395 - Particulars of a mortgage or charge 15 January 2004
225 - Change of Accounting Reference Date 11 April 2003
CERTNM - Change of name certificate 27 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.