About

Registered Number: 04688274
Date of Incorporation: 06/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE,

 

Nm Jones Plant & Groundworks Ltd was established in 2003, it's status at Companies House is "Active". Jones, Clare Belinda, Jones, Neil Myles are the current directors of this organisation. 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
JONES, Clare Belinda 01 September 2007 - 1
JONES, Neil Myles 06 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 06 November 2018
AD01 - Change of registered office address 10 April 2018
CS01 - N/A 06 March 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 17 March 2015
CH01 - Change of particulars for director 17 March 2015
CH03 - Change of particulars for secretary 17 March 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 17 December 2012
CH01 - Change of particulars for director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 14 March 2006
395 - Particulars of a mortgage or charge 08 November 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 13 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.