About

Registered Number: 00581181
Date of Incorporation: 29/03/1957 (67 years ago)
Company Status: Active
Registered Address: 6 Llyswen Walk, Llanyravon, Cwmbran, Gwent, NP44 8JH

 

Having been setup in 1957, E.L. & E.R. Jones Ltd has its registered office in Cwmbran, it's status is listed as "Active". The current directors of the business are listed as Jones, Gregory Melville, Jones, Margaret Mary, Bailey, Christine May, Jones, Patricia, Jones, Evelyn Rachel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Gregory Melville N/A - 1
JONES, Margaret Mary N/A - 1
JONES, Evelyn Rachel N/A 01 July 2000 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Christine May 10 February 2009 31 December 2017 1
JONES, Patricia N/A 10 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 06 February 2020
TM02 - Termination of appointment of secretary 23 January 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 05 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 19 January 2016
AD01 - Change of registered office address 19 January 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 12 January 2012
AD01 - Change of registered office address 12 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 20 July 2003
287 - Change in situation or address of Registered Office 10 July 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 21 July 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 29 July 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 13 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 20 August 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 07 January 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 27 February 1998
AA - Annual Accounts 19 February 1997
363s - Annual Return 19 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1996
363s - Annual Return 22 January 1996
RESOLUTIONS - N/A 28 December 1995
RESOLUTIONS - N/A 28 December 1995
123 - Notice of increase in nominal capital 28 December 1995
AA - Annual Accounts 13 September 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 24 August 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 10 January 1992
363a - Annual Return 10 January 1992
AA - Annual Accounts 26 April 1991
363a - Annual Return 13 March 1991
AA - Annual Accounts 09 March 1990
363 - Annual Return 09 March 1990
287 - Change in situation or address of Registered Office 31 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1989
AA - Annual Accounts 12 April 1989
363 - Annual Return 12 April 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
287 - Change in situation or address of Registered Office 28 July 1987
AA - Annual Accounts 01 July 1987
363 - Annual Return 01 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 June 1980 Fully Satisfied

N/A

Legal charge 16 April 1980 Fully Satisfied

N/A

Legal charge 02 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.