About

Registered Number: 09162507
Date of Incorporation: 05/08/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: Unit 11 Mold Business Park, Wrexham Road, Mold, CH7 1XP,

 

J & M Clement-evans & Sons Ltd was registered on 05 August 2014, it has a status of "Active". We don't know the number of employees at this company. The organisation has 7 directors listed as Clement-evans, Robert Ifor, Clement-evans, Huw David, Clement-evans, John Cenric, Clement-evans, Robert Ifor, Clement-evans, Stephen Peryn, Clement-evans, Stephen Peryn, Clement-evans, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENT-EVANS, Huw David 08 August 2015 - 1
CLEMENT-EVANS, John Cenric 08 August 2016 - 1
CLEMENT-EVANS, Robert Ifor 08 August 2015 - 1
CLEMENT-EVANS, Stephen Peryn 08 August 2015 - 1
CLEMENT-EVANS, John 05 August 2014 08 February 2018 1
Secretary Name Appointed Resigned Total Appointments
CLEMENT-EVANS, Robert Ifor 14 October 2017 - 1
CLEMENT-EVANS, Stephen Peryn 08 August 2015 14 October 2017 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 12 August 2019
PSC01 - N/A 12 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 04 September 2018
PSC07 - N/A 06 August 2018
SH01 - Return of Allotment of shares 08 June 2018
RESOLUTIONS - N/A 01 June 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 15 December 2017
AP03 - Appointment of secretary 19 October 2017
TM02 - Termination of appointment of secretary 19 October 2017
CS01 - N/A 18 August 2017
PSC02 - N/A 18 August 2017
CH01 - Change of particulars for director 17 August 2017
CH01 - Change of particulars for director 17 August 2017
PSC07 - N/A 17 August 2017
SH08 - Notice of name or other designation of class of shares 10 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 10 August 2017
RESOLUTIONS - N/A 07 August 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 06 December 2016
CH01 - Change of particulars for director 30 October 2016
AP01 - Appointment of director 27 October 2016
AD01 - Change of registered office address 24 September 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 15 August 2015
AP01 - Appointment of director 15 August 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
AP03 - Appointment of secretary 14 August 2015
SH01 - Return of Allotment of shares 14 November 2014
NEWINC - New incorporation documents 05 August 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.