About

Registered Number: 04775092
Date of Incorporation: 22/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 3 Hollybush Row, Rassau, Ebbw Vale, NP23 5BW,

 

Philip Jones Timber Products Ltd was registered on 22 May 2003 with its registered office in Ebbw Vale. Jones, Yvette, Jones, Danielle Jessica, Jones, Philip, Jones, Yvette are the current directors of this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Danielle Jessica 03 February 2019 - 1
JONES, Philip 22 May 2003 03 October 2018 1
JONES, Yvette 03 October 2018 03 February 2019 1
Secretary Name Appointed Resigned Total Appointments
JONES, Yvette 22 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 05 February 2019
AP01 - Appointment of director 05 February 2019
PSC01 - N/A 05 February 2019
PSC07 - N/A 05 February 2019
TM01 - Termination of appointment of director 05 November 2018
PSC07 - N/A 05 November 2018
PSC01 - N/A 05 November 2018
AP01 - Appointment of director 05 November 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 June 2017
AD01 - Change of registered office address 21 December 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH03 - Change of particulars for secretary 06 July 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 22 June 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 17 July 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 23 June 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.