Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JONES BROTHERS (HENLLAN) LIMITED
Company Information for

JONES BROTHERS (HENLLAN) LIMITED

HEOL PARC MAWR, CROSS HANDS BUSINESS PARK, CROSS HANDS, LLANELLI, SA14 6RE,
Company Registration Number
01553486
Private Limited Company
Active

Company Overview

About Jones Brothers (henllan) Ltd
JONES BROTHERS (HENLLAN) LIMITED was founded on 1981-03-27 and has its registered office in Cross Hands. The organisation's status is listed as "Active". Jones Brothers (henllan) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JONES BROTHERS (HENLLAN) LIMITED
 
Legal Registered Office
HEOL PARC MAWR
CROSS HANDS BUSINESS PARK
CROSS HANDS
LLANELLI
SA14 6RE
Other companies in SA14
 
Filing Information
Company Number 01553486
Company ID Number 01553486
Date formed 1981-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB122653983  
Last Datalog update: 2024-05-05 09:29:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JONES BROTHERS (HENLLAN) LIMITED
Is this data useful to you?
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.

Company Officers of JONES BROTHERS (HENLLAN) LIMITED

Current Directors
Officer Role Date Appointed
MARK EDWARDS
Company Secretary 2003-03-01
MARK EDWARDS
Director 2003-03-01
MALCOLM GRIFFITHS
Director 2013-08-01
DAVID RICHARD JEFFREYS
Director 2013-08-16
GARETH GLYN JONES
Director 2013-08-01
JAMES GLYN JONES
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
LEWIS MACHRETH JONES
Director 2005-08-01 2014-03-31
ARTHUR ELFYN JONES
Director 1990-12-31 2013-12-18
GRAHAM ANTHONY KELL
Director 1996-04-01 2012-06-01
GARETH GLYN JONES
Director 2010-08-01 2012-03-26
HUGH HITCHCOCK
Director 2009-11-01 2010-12-31
GARETH GLYN JONES
Director 2009-11-01 2010-02-28
ARTHUR ELFYN JONES
Company Secretary 1990-12-31 2003-12-11
GRAHAM ANTHONY KELL
Company Secretary 1996-04-01 2003-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARDS MAENOR DEVELOPMENTS LIMITED Company Secretary 2009-06-12 CURRENT 1997-04-07 Active
MARK EDWARDS CHURCH ROAD CARDIFF LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK EDWARDS BOWTREE LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
MARK EDWARDS MAENOR DEVELOPMENTS LIMITED Director 2012-03-26 CURRENT 1997-04-07 Active
DAVID RICHARD JEFFREYS CAMBRIAN CONSTRUCTION LIMITED Director 2008-03-31 CURRENT 2003-07-09 Liquidation
GARETH GLYN JONES CHURCH ROAD CARDIFF LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
GARETH GLYN JONES BOWTREE LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
GARETH GLYN JONES MAENOR DEVELOPMENTS LIMITED Director 2012-03-26 CURRENT 1997-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-13Previous accounting period extended from 31/07/22 TO 31/12/22
2023-04-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-17CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-02-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12Amended full accounts made up to 2021-07-31
2022-01-12AAMDAmended full accounts made up to 2021-07-31
2021-11-19AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-23AP01DIRECTOR APPOINTED MR IWAN WYN ROBERTS
2021-08-23CH01Director's details changed for Mr James Glyn Jones on 2021-08-23
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD JEFFREYS
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 015534860005
2020-04-06AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 11980
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 11980
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015534860004
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 11980
2016-01-21AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 11980
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS JONES
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 015534860004
2014-02-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-12-31
2014-02-03ANNOTATIONClarification
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 11980
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JONES
2013-08-29AP01DIRECTOR APPOINTED MR DAVID RICHARD JEFFREYS
2013-08-29AP01DIRECTOR APPOINTED MR MALCOLM GRIFFITHS
2013-08-29AP01DIRECTOR APPOINTED MR GARETH GLYN JONES
2013-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-12-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KELL
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-17AR0131/12/10 FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HITCHCOCK
2010-11-03AP01DIRECTOR APPOINTED MR GARETH GLYN JONES
2010-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2010-01-07AP01DIRECTOR APPOINTED GARETH GLYN JONES
2010-01-05AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY KELL / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GLYN JONES / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ELFYN JONES / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS MACHRETH JONES / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARDS / 31/12/2009
2009-11-24AP01DIRECTOR APPOINTED HUGH HITCHCOCK
2009-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-19288aNEW DIRECTOR APPOINTED
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-02-09363(288)SECRETARY RESIGNED
2004-02-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-17288bSECRETARY RESIGNED
2003-08-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-04-05288bSECRETARY RESIGNED
2003-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-30AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-04-03225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00
2000-03-17395PARTICULARS OF MORTGAGE/CHARGE
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0080176 Active Licenced property: HEOL PARC MAWR CROSS HANDS BUSINESS PARK CROSS HANDS INDUSTRIAL ESTATE CROSS HANDS LLANELLI CROSS HANDS INDUSTRIAL ESTATE GB SA14 6RE. Correspondance address: CROSS HANDS BUSINESS PARK HEOL PARC MAWR CROSS HANDS LLANELLI CROSS HANDS GB SA14 6RE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0080176 Active Licenced property: HEOL PARC MAWR CROSS HANDS BUSINESS PARK CROSS HANDS INDUSTRIAL ESTATE CROSS HANDS LLANELLI CROSS HANDS INDUSTRIAL ESTATE GB SA14 6RE. Correspondance address: CROSS HANDS BUSINESS PARK HEOL PARC MAWR CROSS HANDS LLANELLI CROSS HANDS GB SA14 6RE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JONES BROTHERS (HENLLAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-28 Satisfied FINANCE WALES INVESTMENTS LIMITED AS AGENT FOR FINANCE WALES INVESTMENTS (8) LTD AND FINANCE WALES INVESTMENTS (11) LTD
DEBENTURE 2000-03-17 Outstanding HSBC BANK PLC
DEBENTURE 1997-10-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-04-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 BROTHERS (HENLLAN) LIMITED

Intangible Assets
Patents
We have not found any records of JONES BROTHERS (HENLLAN) LIMITED registering or being granted any patents
Domain Names

JONES BROTHERS (HENLLAN) LIMITED owns 1 domain names.

jones-brothers.co.uk  

Trademarks
We have not found any records of JONES BROTHERS (HENLLAN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONES BROTHERS (HENLLAN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as JONES BROTHERS (HENLLAN) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where JONES BROTHERS (HENLLAN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JONES BROTHERS (HENLLAN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JONES BROTHERS (HENLLAN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.