About

Registered Number: 06037067
Date of Incorporation: 22/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 3 Landmark House, Wirrall Park Road, Glastonbury, Somerset, BA6 9FR

 

J & S M Rowland & Sons Ltd was registered on 22 December 2006 and has its registered office in Glastonbury, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLAND, Colin Charles 22 December 2006 - 1
ROWLAND, John Michael 22 December 2006 - 1
ROWLAND, Stephen George 22 December 2006 - 1
ROWLAND, Sylvia Mary 22 December 2006 - 1
ROWLAND, John 22 December 2006 08 January 2011 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 02 December 2013
CH01 - Change of particulars for director 15 October 2013
CH03 - Change of particulars for secretary 15 October 2013
AD01 - Change of registered office address 21 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 23 December 2011
TM01 - Termination of appointment of director 23 December 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 10 January 2008
395 - Particulars of a mortgage or charge 04 April 2007
225 - Change of Accounting Reference Date 26 March 2007
NEWINC - New incorporation documents 22 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.