About

Registered Number: 04406799
Date of Incorporation: 30/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Feronia House, Alban Court, Aberaeron, Ceredigion, SA46 0AW

 

Established in 2002, Howell Jones Construction Ltd has its registered office in Aberaeron, Ceredigion, it's status is listed as "Active". We do not know the number of employees at the company. Howell Jones Construction Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, John Howell 30 March 2002 - 1
JONES, Kevin John 01 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Violet Avril 30 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 21 June 2011
RESOLUTIONS - N/A 12 April 2011
SH01 - Return of Allotment of shares 12 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 12 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AAMD - Amended Accounts 07 April 2010
AA - Annual Accounts 01 March 2010
AD01 - Change of registered office address 17 November 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 24 June 2008
395 - Particulars of a mortgage or charge 02 November 2007
363s - Annual Return 15 July 2007
AA - Annual Accounts 11 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
287 - Change in situation or address of Registered Office 14 June 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 05 February 2006
395 - Particulars of a mortgage or charge 28 September 2005
395 - Particulars of a mortgage or charge 19 May 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 06 February 2004
395 - Particulars of a mortgage or charge 13 August 2003
363s - Annual Return 06 June 2003
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
287 - Change in situation or address of Registered Office 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
NEWINC - New incorporation documents 30 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 October 2007 Outstanding

N/A

Legal mortgage 09 September 2005 Outstanding

N/A

Legal mortgage 01 December 2004 Outstanding

N/A

Debenture 12 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.