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.
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 |
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 |
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 |