Company Information for JONES BROS. RUTHIN (CIVIL ENGINEERING) CO. LIMITED
TY GLYN, CANOL Y DRE, RUTHIN, CLWYD, LL15 1QW,
|
Company Registration Number
00983459
Private Limited Company
Active |
Company Name | |
---|---|
JONES BROS. RUTHIN (CIVIL ENGINEERING) CO. LIMITED | |
Legal Registered Office | |
TY GLYN CANOL Y DRE RUTHIN CLWYD LL15 1QW Other companies in LL15 | |
Company Number | 00983459 | |
---|---|---|
Company ID Number | 00983459 | |
Date formed | 1970-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-08 07:41:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN MERERID LLOYD MORGAN |
||
JOHN PETER DIELHOF |
||
ELIZABETH RUTH JAMES |
||
ROBERT JOSEPH JAMES |
||
HUW GLYN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSIAN AB IFAN |
Director | ||
ANN LLOYD JONES |
Company Secretary | ||
JOHN GLYN JONES |
Director | ||
JOHN PETER DIELHOF |
Director | ||
ROBERT WYN JONES |
Director | ||
TUDOR WYN JONES |
Director | ||
GLYN DAVIES JONES |
Director | ||
JOHN ELWYN JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEIONT LIMITED | Director | 2017-02-22 | CURRENT | 2016-08-24 | Active | |
SEIONT LIMITED | Director | 2016-08-24 | CURRENT | 2016-08-24 | Active | |
A & M EVANS FARMS CO LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
FWL (CWMNI UCHEL) LTD | Director | 2013-04-25 | CURRENT | 2013-03-07 | Dissolved 2014-10-14 | |
FFERM WYNT LLAITHDDU CYF | Director | 2013-04-03 | CURRENT | 2005-11-23 | Active - Proposal to Strike off | |
JONES BROS RUTHIN CO LIMITED | Director | 1991-12-31 | CURRENT | 1970-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MRS CATHERINE JANE GRIFFITHS | ||
CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ERYL OWAIN ROBERTS | ||
DIRECTOR APPOINTED MR GERAINT WYN THOMAS | ||
DIRECTOR APPOINTED MR GAROD EVANS | ||
DIRECTOR APPOINTED MR HEFIN LLOYD-DAVIES | ||
DIRECTOR APPOINTED MRS HELEN MERERID LLOYD MORGAN | ||
DIRECTOR APPOINTED MRS CATHRYN ANN JOHNSON | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH JAMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH RUTH JAMES | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH RUTH JAMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 32 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOSEPH JAMES | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 32 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSIAN AB IFAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 32 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/13 FROM Jones Bros Ruthin Brickfield Lane, Denbigh Road Ruthin Clwyd LL15 2TN Wales | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP03 | Appointment of Mrs Helen Mererid Lloyd Morgan as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANN JONES | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER DIELHOF / 31/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUW GLYN JONES / 31/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OSIAN AB IFAN / 31/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JONES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER DIELHOF / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OSIAN AB IFAN / 31/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM DENBIGH ROAD RUTHIN DENBIGH LL15 2YH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MR OSIAN AB IFAN | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | DEED MUTUAL RELEASE 25/09/01 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JONES BROS. RUTHIN (CIVIL ENGINEERING) CO. LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Wirral Borough Council | |
|
Main Contractor |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |