About

Registered Number: 05683647
Date of Incorporation: 22/01/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Hilbrey Garage, Burley Gate, Hereford, HR1 3QL

 

P.W.Jones (Hereford) Ltd was registered on 22 January 2006 with its registered office in Hereford, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Janice Monica 27 March 2017 30 April 2018 1
JONES, Jason Mark 27 March 2017 30 April 2018 1
STANLEY, Nicola Jayne 27 March 2017 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
JONES, Janice Monica 23 February 2010 - 1
POWELL, Carole 22 January 2006 23 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 14 November 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 21 November 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 18 November 2010
AA01 - Change of accounting reference date 29 September 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
AP03 - Appointment of secretary 25 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 16 March 2007
363s - Annual Return 01 March 2007
288b - Notice of resignation of directors or secretaries 23 January 2006
NEWINC - New incorporation documents 22 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.