About

Registered Number: 04288120
Date of Incorporation: 17/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Park Street, Betws Workshops, Ammanford, SA18 2ET,

 

Established in 2001, Wynne Jones Property Maintenance Ltd are based in Ammanford, it's status is listed as "Active". This organisation has 3 directors listed as Powell, Valmai Ann, Jones, Eiry Lynn, Jones, Wynne Rhidian. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Eiry Lynn 06 April 2014 - 1
JONES, Wynne Rhidian 17 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Valmai Ann 17 September 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 24 September 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 08 September 2017
AA01 - Change of accounting reference date 05 September 2017
AD01 - Change of registered office address 09 February 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 07 October 2014
AP01 - Appointment of director 17 April 2014
AA - Annual Accounts 16 April 2014
CERTNM - Change of name certificate 05 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 07 October 2013
RESOLUTIONS - N/A 20 September 2013
CONNOT - N/A 20 September 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 08 August 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 18 September 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 20 August 2008
225 - Change of Accounting Reference Date 20 August 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
363s - Annual Return 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
AA - Annual Accounts 04 March 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
123 - Notice of increase in nominal capital 06 January 2003
RESOLUTIONS - N/A 20 December 2002
363s - Annual Return 24 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
287 - Change in situation or address of Registered Office 20 September 2001
NEWINC - New incorporation documents 17 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.