About

Registered Number: 05215853
Date of Incorporation: 26/08/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Pontbrendu, Llanybydder, Ceredigion, SA40 9UJ

 

The Jen Jones Welsh Quilt Centre was setup in 2004, it has a status of "Active". This business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIVE-POWELL, Kate Eleanor 31 May 2019 - 1
ASHLEY, Gwenllion Ann 13 November 2005 31 May 2019 1
CLIVE POWELL, Nancy 26 August 2004 13 November 2005 1
CLIVE POWELL, Roger Philip 28 November 2008 05 October 2015 1
SUCHETT KAYE, Charles Frederick Ernest 26 August 2004 28 November 2008 1
Secretary Name Appointed Resigned Total Appointments
CLIVE-POWELL, Roger Phillip 26 August 2004 13 November 2005 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 01 September 2016
TM01 - Termination of appointment of director 31 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 August 2015
AAMD - Amended Accounts 11 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
CH01 - Change of particulars for director 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 06 September 2011
MEM/ARTS - N/A 22 August 2011
AA - Annual Accounts 25 July 2011
RESOLUTIONS - N/A 20 July 2011
CC04 - Statement of companies objects 20 July 2011
AA01 - Change of accounting reference date 06 May 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 07 October 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 29 June 2006
RESOLUTIONS - N/A 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
363a - Annual Return 19 September 2005
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.