About

Registered Number: 01654936
Date of Incorporation: 29/07/1982 (41 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 1 month ago)
Registered Address: Brynffynnon Cottage Brynffynnon, Penegoes, Machynlleth, Powys, SY20 8DF

 

H.G. Jones & Sons Ltd was founded on 29 July 1982 and has its registered office in Powys, it has a status of "Dissolved". There are 8 directors listed as Jones, Huw Evans, Thomas Prater, Ann, Jones, Hefin, Roderick, Gwynne Thomas, Worman, Nicola Dawn, Jones, David Gwynfryn, Jones, Hefin Evans, Worman, Nicola Dawn for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Huw Evans 02 February 2010 - 1
THOMAS PRATER, Ann 17 July 2010 - 1
JONES, David Gwynfryn 01 November 2003 02 February 2010 1
JONES, Hefin Evans N/A 05 January 2009 1
WORMAN, Nicola Dawn 10 November 2007 31 August 2008 1
Secretary Name Appointed Resigned Total Appointments
JONES, Hefin 31 August 2008 05 January 2009 1
RODERICK, Gwynne Thomas N/A 14 October 2004 1
WORMAN, Nicola Dawn 01 November 2003 31 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 31 December 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 22 November 2014
CH01 - Change of particulars for director 22 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 07 December 2012
AD01 - Change of registered office address 05 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 29 July 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 12 October 2009
AD01 - Change of registered office address 08 October 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 02 January 2009
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 16 May 2006
395 - Particulars of a mortgage or charge 03 February 2006
395 - Particulars of a mortgage or charge 03 February 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
363s - Annual Return 16 November 2004
AA - Annual Accounts 30 June 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
363s - Annual Return 06 November 2003
AA - Annual Accounts 18 February 2003
395 - Particulars of a mortgage or charge 20 November 2002
395 - Particulars of a mortgage or charge 20 November 2002
363s - Annual Return 20 November 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 09 November 1995
395 - Particulars of a mortgage or charge 06 June 1995
AA - Annual Accounts 08 March 1995
363s - Annual Return 01 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 July 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 02 December 1992
363s - Annual Return 09 November 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 11 December 1991
AA - Annual Accounts 20 March 1991
363a - Annual Return 06 February 1991
AA - Annual Accounts 08 January 1990
363 - Annual Return 19 December 1989
AA - Annual Accounts 05 December 1988
363 - Annual Return 05 December 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2006 Outstanding

N/A

Charge on vehicle stocks 02 February 2006 Outstanding

N/A

Collateral equitable charge 08 November 2002 Outstanding

N/A

Further charge 08 November 2002 Outstanding

N/A

Debenture 19 May 1995 Outstanding

N/A

Mortgage 22 March 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.