About

Registered Number: 05314649
Date of Incorporation: 16/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Geryllan, Llanegwad, Carmarthen, Carmarthenshire, SA32 7NJ

 

Having been setup in 2004, J J Aggregates Ltd have registered office in Carmarthenshire, it has a status of "Active". Daniels, Rhidian Arfon, Daniels, Rhidian Arfon, James, Jane Maria, Jones, Thomas John Fisher, Jones, Georgina Joy are the current directors of J J Aggregates Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Rhidian Arfon 18 December 2013 - 1
JAMES, Jane Maria 18 April 2005 - 1
JONES, Thomas John Fisher 16 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DANIELS, Rhidian Arfon 16 December 2015 - 1
JONES, Georgina Joy 16 December 2004 16 December 2015 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 31 August 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 27 December 2016
AA - Annual Accounts 26 February 2016
RP04 - N/A 28 January 2016
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 17 December 2015
AP03 - Appointment of secretary 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 19 December 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 17 December 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 11 January 2006
225 - Change of Accounting Reference Date 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2005
287 - Change in situation or address of Registered Office 27 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
NEWINC - New incorporation documents 16 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.