About

Registered Number: 03632420
Date of Incorporation: 16/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8XP

 

Founded in 1998, J. V. Rowe & Sons Ltd has its registered office in Caerphilly. We don't currently know the number of employees at the company. This company has 5 directors listed as Terry, Christopher Malcolm, Brown, Keith William, Griffiths, John, Griffiths, Justin, Peek, David Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Keith William 03 December 1998 31 December 2006 1
GRIFFITHS, John 14 October 1998 22 October 2007 1
GRIFFITHS, Justin 26 April 2007 21 October 2009 1
PEEK, David Richard 14 October 1998 04 March 2019 1
Secretary Name Appointed Resigned Total Appointments
TERRY, Christopher Malcolm 04 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 16 September 2019
AP03 - Appointment of secretary 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
AP01 - Appointment of director 05 March 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 25 September 2018
PSC02 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
MR04 - N/A 26 March 2018
MR04 - N/A 26 March 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 13 October 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 06 October 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 13 October 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 13 November 2009
RESOLUTIONS - N/A 29 October 2009
TM01 - Termination of appointment of director 26 October 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
RESOLUTIONS - N/A 30 October 2007
MISC - Miscellaneous document 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 October 2007
AUD - Auditor's letter of resignation 23 October 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 29 September 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 30 September 2003
AUD - Auditor's letter of resignation 06 April 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 25 October 1999
225 - Change of Accounting Reference Date 21 July 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
CERTNM - Change of name certificate 07 December 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
287 - Change in situation or address of Registered Office 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
NEWINC - New incorporation documents 16 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2007 Fully Satisfied

N/A

Legal charge 22 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.