About

Registered Number: 02789722
Date of Incorporation: 12/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: R M Jones Farmcentre, Oxford Road, Hay-On-Wye, Herefordshire, HR3 5AJ

 

Established in 1993, R M Jones Ltd has its registered office in Herefordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of the business are listed as Jones, Rebecca Frances, Jones, Suzannah, Bryant, Rees, Green, Peter William, Jones, Roderick Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Rebecca Frances 01 April 2014 - 1
JONES, Suzannah 19 November 2003 - 1
GREEN, Peter William 01 March 1993 19 November 2003 1
JONES, Roderick Edward 01 March 1993 01 April 2014 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Rees 01 March 1993 30 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 07 February 2018
RP04CS01 - N/A 02 October 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 27 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 16 July 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AR01 - Annual Return 31 January 2014
AD04 - Change of location of company records to the registered office 31 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 25 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 10 June 2009
AAMD - Amended Accounts 26 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 01 March 2008
287 - Change in situation or address of Registered Office 29 February 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
287 - Change in situation or address of Registered Office 02 February 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 02 March 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 12 May 2004
MEM/ARTS - N/A 28 February 2004
363s - Annual Return 18 February 2004
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
CERTNM - Change of name certificate 19 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 19 February 2003
225 - Change of Accounting Reference Date 17 December 2002
325 - Location of register of directors' interests in shares etc 25 November 2002
353 - Register of members 25 November 2002
CERTNM - Change of name certificate 21 November 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
AA - Annual Accounts 21 March 2001
AA - Annual Accounts 26 April 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 16 March 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 29 April 1998
363s - Annual Return 23 April 1998
288a - Notice of appointment of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 13 March 1996
363s - Annual Return 16 February 1996
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 November 1994
288 - N/A 17 August 1994
288 - N/A 17 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1994
288 - N/A 29 March 1994
363s - Annual Return 04 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1993
288 - N/A 12 March 1993
288 - N/A 12 March 1993
288 - N/A 12 March 1993
RESOLUTIONS - N/A 25 February 1993
RESOLUTIONS - N/A 25 February 1993
123 - Notice of increase in nominal capital 25 February 1993
MEM/ARTS - N/A 25 February 1993
288 - N/A 25 February 1993
288 - N/A 25 February 1993
287 - Change in situation or address of Registered Office 25 February 1993
CERTNM - Change of name certificate 19 February 1993
NEWINC - New incorporation documents 12 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.