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

WATKIN JONES & SON LIMITED

3 LLYS Y BONT, PARC MENAI, BANGOR, LL57 4BN,
Company Registration Number
02539870
Private Limited Company
Active

Company Overview

About Watkin Jones & Son Ltd
WATKIN JONES & SON LIMITED was founded on 1990-09-17 and has its registered office in Bangor. The organisation's status is listed as "Active". Watkin Jones & Son Limited is a Private Limited Company registered in UNITED KINGDOM 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
WATKIN JONES & SON LIMITED
 
Legal Registered Office
3 LLYS Y BONT
PARC MENAI
BANGOR
LL57 4BN
Other companies in LL57
 
Telephone01248362516
 
Filing Information
Company Number 02539870
Company ID Number 02539870
Date formed 1990-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB741531554  
Last Datalog update: 2023-09-05 08:24:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATKIN JONES & SON 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 WATKIN JONES & SON LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MARTIN BYROM
Company Secretary 2005-12-31
PHILIP MARTIN BYROM
Director 2002-12-11
GRAHAM DAVIES
Director 2010-09-01
JAMES MILES DAVIES
Director 2005-10-01
BERWYN EVANS
Director 2003-10-01
ANDREW MCDONOUGH
Director 2014-09-01
GERAINT MORGAN
Director 1991-09-17
ALEX PEASE
Director 2013-03-31
MARK WATKIN JONES
Director 1994-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN WATKIN JONES
Director 1991-09-17 2016-02-12
NIGEL LEIGH BINGHAM
Director 1998-10-01 2015-09-30
SIMON JOHN SCOTT
Director 2010-09-01 2013-03-31
JONATHAN MENDOZA
Director 1991-09-17 2008-08-26
GRAEME PETER ANDREW DEXTER
Company Secretary 2002-07-17 2005-12-31
TERENCE ALLEN ATKINSON
Director 2002-01-01 2003-10-20
DAVID WILLIAM HAIGH
Director 1998-10-01 2003-09-30
ALVIN GERALD SUNDERLAND
Director 1993-06-01 2003-05-31
GRAEME PETER ANDREW DEXTER
Director 2000-07-11 2002-11-01
JUDITH ANNE JONES
Company Secretary 2000-07-11 2002-07-17
JENNIFER ANNE WATKIN JONES
Director 1997-10-06 2001-12-31
GRAEME PETER ANDREW DEXTER
Company Secretary 1991-09-17 2000-07-11
JOAN MEGAN JONES
Director 1991-09-17 1997-10-06
WATKIN JONES
Director 1991-09-17 1997-10-06
TREVOR CHARLES QUINN
Director 1991-09-17 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MARTIN BYROM NEWCASTLE STUDENT LIMITED Company Secretary 2009-05-12 CURRENT 2007-12-06 Active - Proposal to Strike off
PHILIP MARTIN BYROM CORALBLEND LIMITED Company Secretary 2008-12-22 CURRENT 2008-12-22 Active
PHILIP MARTIN BYROM SUGARHOUSE CLOSE STUDENT LIMITED Company Secretary 2008-12-01 CURRENT 2008-12-01 Active - Proposal to Strike off
PHILIP MARTIN BYROM QUALITYOFFER LIMITED Company Secretary 2008-10-20 CURRENT 2008-09-30 Active
PHILIP MARTIN BYROM GOLDCHARM LIMITED Company Secretary 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
PHILIP MARTIN BYROM D.R. (STUDENT) LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
PHILIP MARTIN BYROM SAXONHENGE LIMITED Company Secretary 2007-09-12 CURRENT 2007-09-10 Active
PHILIP MARTIN BYROM TABLEWARD LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
PHILIP MARTIN BYROM W. J. DEVELOPMENTS (RESIDENTIAL) LIMITED Company Secretary 2007-08-20 CURRENT 2007-08-20 Active
PHILIP MARTIN BYROM SUPERSCHEME LIMITED Company Secretary 2007-08-08 CURRENT 2007-08-08 Active
PHILIP MARTIN BYROM EXTRALAP LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Active - Proposal to Strike off
PHILIP MARTIN BYROM FAIRLEAGUE LIMITED Company Secretary 2007-06-18 CURRENT 2007-06-18 Active
PHILIP MARTIN BYROM HEOL SANTES HELEN LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Active
PHILIP MARTIN BYROM WATKIN JONES (LEICESTER 1) LIMITED Company Secretary 2007-04-12 CURRENT 2005-08-25 Active - Proposal to Strike off
PHILIP MARTIN BYROM BROADSALE LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-16 Active
PHILIP MARTIN BYROM EXTRANEAT LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Active - Proposal to Strike off
PHILIP MARTIN BYROM ANDERSON WHARF (STUDENT) LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Active
PHILIP MARTIN BYROM STYLEGOOD LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Active
PHILIP MARTIN BYROM LNE (KINGSTON) LIMITED Company Secretary 2007-02-09 CURRENT 2006-12-01 Active
PHILIP MARTIN BYROM MARBLELODGE LIMITED Company Secretary 2007-01-03 CURRENT 2006-12-06 Active - Proposal to Strike off
PHILIP MARTIN BYROM GORSE STACKS DEVELOPMENT LIMITED Company Secretary 2005-12-31 CURRENT 2002-01-11 Active
PHILIP MARTIN BYROM WATMOR LIMITED Company Secretary 2005-12-31 CURRENT 2001-10-24 Active
PHILIP MARTIN BYROM NEWMARK DEVELOPMENTS LIMITED Company Secretary 2005-12-31 CURRENT 2005-11-07 Active
PHILIP MARTIN BYROM WATKIN JONES (SHEFFIELD 1) LIMITED Company Secretary 2005-12-31 CURRENT 2005-11-24 Active - Proposal to Strike off
PHILIP MARTIN BYROM WATKIN JONES HOLDINGS LIMITED Company Secretary 2005-12-31 CURRENT 1998-02-25 Active
PHILIP MARTIN BYROM WATKIN JONES GROUP LIMITED Company Secretary 2005-12-31 CURRENT 2000-10-05 Active
PHILIP MARTIN BYROM DEINIOL DEVELOPMENTS LIMITED Company Secretary 2004-06-21 CURRENT 2002-04-25 Active
PHILIP MARTIN BYROM ELLIOTT ROAD SELLY OAK LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
PHILIP MARTIN BYROM BOLLIN MEADOW MANAGEMENT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
PHILIP MARTIN BYROM HAREFIELD ROAD UXBRIDGE LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
PHILIP MARTIN BYROM BAILEY LANE STUDENT LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
PHILIP MARTIN BYROM KYLE STREET STUDENT LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active - Proposal to Strike off
PHILIP MARTIN BYROM IONA STREET EDINBURGH LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
PHILIP MARTIN BYROM BETWEEN TOWNS ROAD OXFORD LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
PHILIP MARTIN BYROM TRAFFORD STREET CHESTER LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
PHILIP MARTIN BYROM LIVERPOOL ROAD CHESTER LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
PHILIP MARTIN BYROM SUTTON COURT ROAD LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
PHILIP MARTIN BYROM MARKET STREET NEWCASTLE LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
PHILIP MARTIN BYROM GARTHDEE ROAD ABERDEEN LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
PHILIP MARTIN BYROM PITTODRIE STREET ABERDEEN LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
PHILIP MARTIN BYROM FOREST ROAD STUDENT LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
PHILIP MARTIN BYROM ROCKINGHAM STREET STUDENT LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
PHILIP MARTIN BYROM ST MUNGO AVENUE GLASGOW LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
PHILIP MARTIN BYROM LACUNA BELFAST LIMITED Director 2016-03-23 CURRENT 2014-04-24 Liquidation
PHILIP MARTIN BYROM LACUNA WJ LIMITED Director 2016-03-23 CURRENT 2015-02-12 Liquidation
PHILIP MARTIN BYROM LACUNA DUBLIN ROAD LIMITED Director 2016-03-23 CURRENT 2015-06-08 Liquidation
PHILIP MARTIN BYROM DEINIOL DEVELOPMENTS LIMITED Director 2016-03-23 CURRENT 2002-04-25 Active
PHILIP MARTIN BYROM FRESH PROPERTY GROUP HOLDINGS LTD Director 2016-03-15 CURRENT 2016-02-05 Active
PHILIP MARTIN BYROM FIVE NINE LIVING LIMITED Director 2016-03-15 CURRENT 2016-02-11 Active
PHILIP MARTIN BYROM WATKIN JONES GROUP LIMITED Director 2016-03-01 CURRENT 2000-10-05 Active
PHILIP MARTIN BYROM FRESH PROPERTY GROUP LTD Director 2016-02-26 CURRENT 2010-05-28 Active
PHILIP MARTIN BYROM MEGALEAGUE LIMITED Director 2016-02-12 CURRENT 2009-03-24 Active - Proposal to Strike off
PHILIP MARTIN BYROM RUBY 99 LIMITED Director 2016-02-12 CURRENT 2010-07-15 Active - Proposal to Strike off
PHILIP MARTIN BYROM GORSE STACKS DEVELOPMENT LIMITED Director 2016-02-12 CURRENT 2002-01-11 Active
PHILIP MARTIN BYROM BROADSALE LIMITED Director 2016-02-12 CURRENT 2007-03-16 Active
PHILIP MARTIN BYROM HEOL SANTES HELEN LIMITED Director 2016-02-12 CURRENT 2007-05-23 Active
PHILIP MARTIN BYROM BELLE VUE ROAD LEEDS LIMITED Director 2016-02-12 CURRENT 2014-10-01 Active
PHILIP MARTIN BYROM GOLDCHARM RESIDENTIAL LIMITED Director 2016-02-12 CURRENT 2015-04-30 Active
PHILIP MARTIN BYROM DUNCAN HOUSE DEVELOPMENTS LIMITED Director 2016-02-12 CURRENT 2015-07-21 Active
PHILIP MARTIN BYROM CUSTOMHOUSE STUDENT LIMITED Director 2016-02-12 CURRENT 2015-09-08 Active
PHILIP MARTIN BYROM GOLDCHARM STUDENT LETTINGS LIMITED Director 2016-02-12 CURRENT 2015-10-08 Active
PHILIP MARTIN BYROM LUCAS STUDENT LETTINGS LIMITED Director 2016-02-12 CURRENT 2015-11-17 Active
PHILIP MARTIN BYROM WATKIN JONES (SHEFFIELD 1) LIMITED Director 2016-02-12 CURRENT 2005-11-24 Active - Proposal to Strike off
PHILIP MARTIN BYROM STYLEGOOD LIMITED Director 2016-02-12 CURRENT 2007-02-12 Active
PHILIP MARTIN BYROM SUPERSCHEME LIMITED Director 2016-02-12 CURRENT 2007-08-08 Active
PHILIP MARTIN BYROM W. J. DEVELOPMENTS (RESIDENTIAL) LIMITED Director 2016-02-12 CURRENT 2007-08-20 Active
PHILIP MARTIN BYROM SAXONHENGE LIMITED Director 2016-02-12 CURRENT 2007-09-10 Active
PHILIP MARTIN BYROM TABLEWARD LIMITED Director 2016-02-12 CURRENT 2007-09-10 Active - Proposal to Strike off
PHILIP MARTIN BYROM NEWCASTLE STUDENT LIMITED Director 2016-02-12 CURRENT 2007-12-06 Active - Proposal to Strike off
PHILIP MARTIN BYROM QUALITYOFFER LIMITED Director 2016-02-12 CURRENT 2008-09-30 Active
PHILIP MARTIN BYROM WISEDEED LIMITED Director 2016-02-12 CURRENT 2009-02-20 Active
PHILIP MARTIN BYROM OXFORD STUDENT LIMITED Director 2016-02-12 CURRENT 2009-05-07 Active - Proposal to Strike off
PHILIP MARTIN BYROM URBANCLOUD LIMITED Director 2016-02-12 CURRENT 2010-01-12 Active - Proposal to Strike off
PHILIP MARTIN BYROM SUPERTRY LIMITED Director 2016-02-12 CURRENT 2010-03-12 Active - Proposal to Strike off
PHILIP MARTIN BYROM SPIRITBOND STOCKWELL GREEN LIMITED Director 2016-02-12 CURRENT 2010-05-24 Active
PHILIP MARTIN BYROM MANANA MANANA LIMITED Director 2016-02-12 CURRENT 2010-06-30 Active - Proposal to Strike off
PHILIP MARTIN BYROM WATKIN JONES BOURNEMOUTH STUDENT LIMITED Director 2016-02-12 CURRENT 2011-12-29 Active - Proposal to Strike off
PHILIP MARTIN BYROM NEW BRIDEWELL LIMITED Director 2016-02-12 CURRENT 2014-05-07 Active
PHILIP MARTIN BYROM NEW BRIDEWELL 2 LIMITED Director 2016-02-12 CURRENT 2014-07-15 Active
PHILIP MARTIN BYROM NEW BRIDEWELL 1 LIMITED Director 2016-02-12 CURRENT 2014-07-15 Active
PHILIP MARTIN BYROM QUARTER HOUSE STUDIOS LIMITED Director 2016-02-12 CURRENT 2014-07-31 Active - Proposal to Strike off
PHILIP MARTIN BYROM WATKIN JONES LIVERPOOL STUDENT LIMITED Director 2016-02-12 CURRENT 2014-10-14 Active - Proposal to Strike off
PHILIP MARTIN BYROM ONEGA CENTRE BATH LIMITED Director 2016-02-12 CURRENT 2015-07-14 Active
PHILIP MARTIN BYROM EXTRANEAT LIMITED Director 2016-02-12 CURRENT 2007-03-16 Active - Proposal to Strike off
PHILIP MARTIN BYROM FAIRLEAGUE LIMITED Director 2016-02-12 CURRENT 2007-06-18 Active
PHILIP MARTIN BYROM FINEFASHION LIMITED Director 2016-02-12 CURRENT 2008-09-02 Active
PHILIP MARTIN BYROM POLARPEAK LIMITED Director 2016-02-12 CURRENT 2008-09-02 Active
PHILIP MARTIN BYROM BAYBREEZE LIMITED Director 2016-02-12 CURRENT 2008-11-14 Active
PHILIP MARTIN BYROM ATHENA HALL LIMITED Director 2016-02-12 CURRENT 2009-12-24 Active
PHILIP MARTIN BYROM DIZZY 9 LIMITED Director 2016-02-12 CURRENT 2010-07-15 Active
PHILIP MARTIN BYROM OLD DUMBARTON ROAD LIMITED Director 2016-02-12 CURRENT 2011-12-29 Active - Proposal to Strike off
PHILIP MARTIN BYROM BLACKHORSE LANE STUDENT LIMITED Director 2016-02-12 CURRENT 2013-03-07 Active - Proposal to Strike off
PHILIP MARTIN BYROM CHRISTCHURCH ROAD BOURNEMOUTH LIMITED Director 2016-02-12 CURRENT 2014-04-17 Active - Proposal to Strike off
PHILIP MARTIN BYROM NEW CENTURY HOUSE BOURNEMOUTH LIMITED Director 2016-02-12 CURRENT 2014-08-28 Active - Proposal to Strike off
PHILIP MARTIN BYROM HUNTER STREET CHESTER LIMITED Director 2016-02-12 CURRENT 2015-03-20 Active
PHILIP MARTIN BYROM BRIDGE STREET STUDENT LIMITED Director 2016-02-12 CURRENT 2015-09-08 Active - Proposal to Strike off
PHILIP MARTIN BYROM EXTRALAP LIMITED Director 2016-02-12 CURRENT 2007-06-29 Active - Proposal to Strike off
PHILIP MARTIN BYROM WHITECHAPEL STUDENT LIMITED Director 2016-02-12 CURRENT 2010-01-08 Active - Proposal to Strike off
PHILIP MARTIN BYROM AMBER 9 LIMITED Director 2016-02-12 CURRENT 2010-07-15 Active
PHILIP MARTIN BYROM BROUGHAM HAYES STUDENT LIMITED Director 2016-02-12 CURRENT 2014-05-28 Active
PHILIP MARTIN BYROM SUFFOLK ROAD STUDENT LIMITED Director 2016-02-12 CURRENT 2015-03-20 Active - Proposal to Strike off
PHILIP MARTIN BYROM NORTH HANOVER STREET STUDENT LIMITED Director 2016-02-12 CURRENT 2015-07-10 Active - Proposal to Strike off
PHILIP MARTIN BYROM VICTORIA PARK BATH LIMITED Director 2016-02-12 CURRENT 2015-11-04 Active - Proposal to Strike off
PHILIP MARTIN BYROM WATKIN JONES AM LIMITED Director 2016-01-12 CURRENT 2010-07-21 Active
PHILIP MARTIN BYROM WATKIN JONES PLC Director 2015-09-23 CURRENT 2015-09-23 Active
PHILIP MARTIN BYROM HDCO2 LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
PHILIP MARTIN BYROM THE WHARF (DROYLSDEN MARINA) MANAGEMENT COMPANY LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
PHILIP MARTIN BYROM DARLEY STUDENT ACCOMMODATION LIMITED Director 2013-07-01 CURRENT 2013-06-26 Active
PHILIP MARTIN BYROM D.R. (STUDENT) LIMITED Director 2013-07-01 CURRENT 2008-01-15 Active
PHILIP MARTIN BYROM SUGARHOUSE CLOSE STUDENT LIMITED Director 2012-05-30 CURRENT 2008-12-01 Active - Proposal to Strike off
PHILIP MARTIN BYROM TOP LASER LIMITED Director 2011-07-11 CURRENT 2011-04-04 Active - Proposal to Strike off
PHILIP MARTIN BYROM FRESHERS PBSH (S) GENERAL PARTNER LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2013-09-20
PHILIP MARTIN BYROM NESTON MANAGEMENT COMPANY LTD Director 2010-12-06 CURRENT 2010-12-06 Dissolved 2016-01-26
PHILIP MARTIN BYROM SCARLET P LIMITED Director 2010-10-11 CURRENT 2010-05-28 Active
PHILIP MARTIN BYROM LOGIE GREEN DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 2007-05-22 Active - Proposal to Strike off
PHILIP MARTIN BYROM NEWMARK DEVELOPMENTS LIMITED Director 2010-03-24 CURRENT 2005-11-07 Active
PHILIP MARTIN BYROM NICELOOK LIMITED Director 2010-03-24 CURRENT 2010-02-04 Active
PHILIP MARTIN BYROM SWIFTMATCH LIMITED Director 2010-03-24 CURRENT 2010-02-04 Active
PHILIP MARTIN BYROM VITALSHIFT LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active - Proposal to Strike off
PHILIP MARTIN BYROM GOLDCHARM LIMITED Director 2009-09-30 CURRENT 2008-01-30 Active - Proposal to Strike off
PHILIP MARTIN BYROM GORSE STACKS RUFUS LIMITED Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2016-01-05
PHILIP MARTIN BYROM CORALBLEND LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
PHILIP MARTIN BYROM WATKIN JONES (LEICESTER 1) LIMITED Director 2007-04-12 CURRENT 2005-08-25 Active - Proposal to Strike off
PHILIP MARTIN BYROM LNE (KINGSTON) LIMITED Director 2007-02-09 CURRENT 2006-12-01 Active
PHILIP MARTIN BYROM MARBLELODGE LIMITED Director 2007-01-03 CURRENT 2006-12-06 Active - Proposal to Strike off
GERAINT MORGAN WATMOR LIMITED Director 2004-06-10 CURRENT 2001-10-24 Active
ALEX PEASE FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED Director 2013-03-31 CURRENT 2010-07-23 Active
MARK WATKIN JONES ELLIOTT ROAD SELLY OAK LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
MARK WATKIN JONES BOLLIN MEADOW MANAGEMENT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
MARK WATKIN JONES FRESH STUDENT LIVING LTD Director 2017-10-03 CURRENT 2017-10-03 Active
MARK WATKIN JONES IONA STREET EDINBURGH LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
MARK WATKIN JONES BETWEEN TOWNS ROAD OXFORD LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
MARK WATKIN JONES TRAFFORD STREET CHESTER LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
MARK WATKIN JONES LIVERPOOL ROAD CHESTER LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
MARK WATKIN JONES SUTTON COURT ROAD LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
MARK WATKIN JONES ROCKINGHAM STREET STUDENT LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
MARK WATKIN JONES ST MUNGO AVENUE GLASGOW LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
MARK WATKIN JONES GWEL Y LLAN MANAGEMENT COMPANY LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
MARK WATKIN JONES WATKIN PROPERTY VENTURES DEVELOPMENTS LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
MARK WATKIN JONES FIVE NINE LIVING LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
MARK WATKIN JONES LUCAS STUDENT LETTINGS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
MARK WATKIN JONES WATKIN JONES PLC Director 2015-09-23 CURRENT 2015-09-23 Active
MARK WATKIN JONES HDCO2 LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
MARK WATKIN JONES CUSTOMHOUSE STUDENT LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
MARK WATKIN JONES DUNCAN HOUSE DEVELOPMENTS LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
MARK WATKIN JONES ONEGA CENTRE BATH LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
MARK WATKIN JONES NORTH HANOVER STREET STUDENT LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active - Proposal to Strike off
MARK WATKIN JONES LACUNA DUBLIN ROAD LIMITED Director 2015-06-08 CURRENT 2015-06-08 Liquidation
MARK WATKIN JONES BANGOR STUDENT ACCOMMODATION LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
MARK WATKIN JONES SUFFOLK ROAD STUDENT LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
MARK WATKIN JONES LACUNA WJ LIMITED Director 2015-02-12 CURRENT 2015-02-12 Liquidation
MARK WATKIN JONES WATKIN JONES LIVERPOOL STUDENT LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
MARK WATKIN JONES BELLE VUE ROAD LEEDS LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
MARK WATKIN JONES HOLDENHURST ROAD BOURNEMOUTH LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
MARK WATKIN JONES OXFORD HOUSE BOURNEMOUTH LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
MARK WATKIN JONES QUARTER HOUSE STUDIOS LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
MARK WATKIN JONES NEW BRIDEWELL 2 LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
MARK WATKIN JONES NEW BRIDEWELL 1 LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
MARK WATKIN JONES JUMBY HOLDINGS LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
MARK WATKIN JONES NEW BRIDEWELL LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
MARK WATKIN JONES LACUNA BELFAST LIMITED Director 2014-04-24 CURRENT 2014-04-24 Liquidation
MARK WATKIN JONES CHRISTCHURCH ROAD BOURNEMOUTH LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
MARK WATKIN JONES THE WHARF (DROYLSDEN MARINA) MANAGEMENT COMPANY LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
MARK WATKIN JONES TOPLOCATION 3 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
MARK WATKIN JONES TOPLOCATION 2 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
MARK WATKIN JONES BLACKHORSE LANE STUDENT LIMITED Director 2013-04-15 CURRENT 2013-03-07 Active - Proposal to Strike off
MARK WATKIN JONES TOPLOCATION LIMITED Director 2013-03-12 CURRENT 2013-03-07 Active - Proposal to Strike off
MARK WATKIN JONES WATKIN JONES BOURNEMOUTH STUDENT LIMITED Director 2013-02-20 CURRENT 2011-12-29 Active - Proposal to Strike off
MARK WATKIN JONES DEINIOL DEVELOPMENTS LIMITED Director 2011-07-29 CURRENT 2002-04-25 Active
MARK WATKIN JONES TOP LASER LIMITED Director 2011-07-11 CURRENT 2011-04-04 Active - Proposal to Strike off
MARK WATKIN JONES FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED Director 2010-07-23 CURRENT 2010-07-23 Active
MARK WATKIN JONES WATKIN JONES AM LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
MARK WATKIN JONES DIZZY 9 LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active
MARK WATKIN JONES MANANA MANANA LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
MARK WATKIN JONES WARMSHADE LIMITED Director 2010-06-22 CURRENT 2010-06-14 Dissolved 2018-01-23
MARK WATKIN JONES SCARLET P LIMITED Director 2010-05-28 CURRENT 2010-05-28 Active
MARK WATKIN JONES FRESH PROPERTY GROUP LTD Director 2010-05-28 CURRENT 2010-05-28 Active
MARK WATKIN JONES SPIRITBOND STOCKWELL GREEN LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active
MARK WATKIN JONES VITALSHIFT LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active - Proposal to Strike off
MARK WATKIN JONES SWIFTMATCH LIMITED Director 2010-02-23 CURRENT 2010-02-04 Active
MARK WATKIN JONES WHITECHAPEL STUDENT LIMITED Director 2010-01-08 CURRENT 2010-01-08 Active - Proposal to Strike off
MARK WATKIN JONES ATHENA HALL LIMITED Director 2010-01-05 CURRENT 2009-12-24 Active
MARK WATKIN JONES CHAMBERS 51 STUDENT LIMITED Director 2009-08-27 CURRENT 2009-08-21 Active - Proposal to Strike off
MARK WATKIN JONES W J HAFOD ELFYN LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
MARK WATKIN JONES OXFORD STUDENT LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active - Proposal to Strike off
MARK WATKIN JONES MEGALEAGUE LIMITED Director 2009-04-28 CURRENT 2009-03-24 Active - Proposal to Strike off
MARK WATKIN JONES WISEDEED LIMITED Director 2009-02-20 CURRENT 2009-02-20 Active
MARK WATKIN JONES CORALBLEND LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
MARK WATKIN JONES SUGARHOUSE CLOSE STUDENT LIMITED Director 2008-12-01 CURRENT 2008-12-01 Active - Proposal to Strike off
MARK WATKIN JONES BAYBREEZE LIMITED Director 2008-11-14 CURRENT 2008-11-14 Active
MARK WATKIN JONES QUALITYOFFER LIMITED Director 2008-10-20 CURRENT 2008-09-30 Active
MARK WATKIN JONES FINEFASHION LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active
MARK WATKIN JONES POLARPEAK LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active
MARK WATKIN JONES D.R. (STUDENT) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
MARK WATKIN JONES LOGIE GREEN DEVELOPMENTS LIMITED Director 2007-12-20 CURRENT 2007-05-22 Active - Proposal to Strike off
MARK WATKIN JONES NEWCASTLE STUDENT LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active - Proposal to Strike off
MARK WATKIN JONES W.J. DEVELOPMENTS (GWYNEDD) LIMITED Director 2007-10-31 CURRENT 1997-09-03 Active
MARK WATKIN JONES MAJORBLEND LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active - Proposal to Strike off
MARK WATKIN JONES TABLEWARD LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
MARK WATKIN JONES SUPERSCHEME LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
MARK WATKIN JONES CELTIC CENTRE CAERNARFON LIMITED Director 2007-07-13 CURRENT 2006-01-03 Active - Proposal to Strike off
MARK WATKIN JONES WATKIN JONES (LEICESTER 1) LIMITED Director 2007-07-01 CURRENT 2005-08-25 Active - Proposal to Strike off
MARK WATKIN JONES LNE (KINGSTON) LIMITED Director 2007-07-01 CURRENT 2006-12-01 Active
MARK WATKIN JONES EXTRALAP LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active - Proposal to Strike off
MARK WATKIN JONES ROCKINGHAM HOUSE STUDENT ACCOMMODATION LIMITED Director 2007-05-01 CURRENT 2006-03-30 Active - Proposal to Strike off
MARK WATKIN JONES BROADSALE LIMITED Director 2007-03-23 CURRENT 2007-03-16 Active
MARK WATKIN JONES EXTRANEAT LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active - Proposal to Strike off
MARK WATKIN JONES ANDERSON WHARF (STUDENT) LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
MARK WATKIN JONES STYLEGOOD LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
MARK WATKIN JONES MARBLELODGE LIMITED Director 2007-01-03 CURRENT 2006-12-06 Active - Proposal to Strike off
MARK WATKIN JONES BRISTOL STUDENT LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active - Proposal to Strike off
MARK WATKIN JONES WATKIN JONES (SHEFFIELD 1) LIMITED Director 2006-06-01 CURRENT 2005-11-24 Active - Proposal to Strike off
MARK WATKIN JONES CARLTON (HERITAGE PARK) LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active - Proposal to Strike off
MARK WATKIN JONES WATMOR LIMITED Director 2005-12-31 CURRENT 2001-10-24 Active
MARK WATKIN JONES FALMER STUDENT BRIGHTON LIMITED Director 2005-06-13 CURRENT 1993-08-25 Active
MARK WATKIN JONES PLANEHOUSE RESIDENTIAL LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active - Proposal to Strike off
MARK WATKIN JONES CASTLE HOTEL (BANGOR) LIMITED Director 2004-07-05 CURRENT 1985-11-04 Active - Proposal to Strike off
MARK WATKIN JONES WATKIN DEVELOPMENTS LIMITED Director 1998-02-26 CURRENT 1998-02-25 Active
MARK WATKIN JONES WATKIN JONES HOLDINGS LIMITED Director 1998-02-26 CURRENT 1998-02-25 Active
MARK WATKIN JONES CARLTON (NORTH WALES) LIMITED Director 1997-10-07 CURRENT 1943-09-29 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
2023-08-30CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-07-26APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES SIMPSON
2023-07-24FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-06CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-07-08AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM Llandegai Industrial Estate Bangor Gwynedd LL57 4YH
2022-02-15APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN BYROM
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN BYROM
2021-12-14APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIES
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIES
2021-11-16AP01DIRECTOR APPOINTED MRS SARAH JANE SERGEANT
2021-10-03AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-06-23CH01Director's details changed for Mr Philip Martin Byrom on 2021-06-23
2021-06-23AP03Appointment of Kerry Anne Watson as company secretary on 2021-06-23
2021-06-23TM02Termination of appointment of Philip Martin Byrom on 2021-06-23
2021-04-09AP01DIRECTOR APPOINTED MR RICHARD JOHN HARRIS
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILES DAVIES
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 025398700119
2020-10-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025398700118
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 025398700117
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR BERWYN EVANS
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDONOUGH
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025398700114
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-30AP01DIRECTOR APPOINTED MR RICHARD CHARLES SIMPSON
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATKIN JONES
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025398700111
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-22CH01Director's details changed for Mr Mark Watkin Jones on 2017-06-22
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025398700113
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 390420
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105
2016-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025398700112
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LEIGH BINGHAM
2016-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GLYN WATKIN JONES
2015-11-27SH0124/08/15 STATEMENT OF CAPITAL GBP 390420.00
2015-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-27RES01ADOPT ARTICLES 27/11/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 390000
2015-09-16AR0131/08/15 ANNUAL RETURN FULL LIST
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025398700112
2015-04-21AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 390000
2015-01-09SH0112/09/14 STATEMENT OF CAPITAL GBP 390000
2014-12-11AP01DIRECTOR APPOINTED MR ANDREW MCDONOUGH
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 025398700111
2014-10-03AR0131/08/14 FULL LIST
2014-09-05MEM/ARTSARTICLES OF ASSOCIATION
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 025398700110
2014-06-09MEM/ARTSARTICLES OF ASSOCIATION
2014-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-09RES01ADOPT ARTICLES 15/05/2014
2014-06-09SH0122/05/14 STATEMENT OF CAPITAL GBP 386000
2014-03-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 025398700109
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025398700108
2013-09-02AR0131/08/13 FULL LIST
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 025398700107
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 025398700106
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SCOTT
2013-04-17AP01DIRECTOR APPOINTED MR ALEX PEASE
2013-03-01AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 105
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 76
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 75
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 70
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 64
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 88
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 87
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 79
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 78
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 104
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 103
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 94
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 95
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 93
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 91
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 92
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 90
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 89
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 85
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 83
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 84
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 81
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 82
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 80
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 77
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 74
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 73
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 72
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 71
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 69
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 68
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 67
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 66
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 65
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0092584 Active Licenced property: LLANDYGAI LLANDYGAI INDUSTRIAL ESTATE BANGOR GB LL57 4YH. Correspondance address: LLANDYGAI INDUSTRIAL ESTATE PLOTS 21 & 22 LLANDYGAI BANGOR LLANDYGAI GB LL57 4YH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0092584 Active Licenced property: LLANDYGAI LLANDYGAI INDUSTRIAL ESTATE BANGOR GB LL57 4YH. Correspondance address: LLANDYGAI INDUSTRIAL ESTATE PLOTS 21 & 22 LLANDYGAI BANGOR LLANDYGAI GB LL57 4YH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0092584 Active Licenced property: LLANDYGAI LLANDYGAI INDUSTRIAL ESTATE BANGOR GB LL57 4YH. Correspondance address: LLANDYGAI INDUSTRIAL ESTATE PLOTS 21 & 22 LLANDYGAI BANGOR LLANDYGAI GB LL57 4YH

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 WATKIN JONES & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 119
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 97
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-09 Outstanding INVESTEC BANK PLC
2014-07-16 Outstanding INVESTEC BANK PLC
2013-12-17 Outstanding HSBC BANK PLC
2013-11-20 Outstanding INVESTEC BANK PLC
2013-07-19 Outstanding HSBC BANK PLC
2013-07-03 Outstanding GEORGE HENRY DENHAM
LEGAL CHARGE 2013-01-28 Outstanding HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2012-12-28 Outstanding PROFESSOR NEIL MACFARLANE, DENNIS WRIGHT AND PAUL RUSSELL BEING THE TRUSTEES OF UNIVERSITY AND COLLEGE UNION
CHARGE OVER SHARES 2012-12-05 Outstanding INVESTEC BANK PLC
CHARGE OVER DEPOSIT ACCOUNT 2012-11-24 Outstanding HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2012-11-24 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-11-24 Outstanding HSBC BANK PLC
CHARGE OVER RENT ACCOUNT 2012-11-24 Outstanding HSBC BANK PLC
HEDGING ASSIGNMENT 2012-11-24 Outstanding HSBC BANK PLC
DEBENTURE 2012-11-24 Outstanding HSBC BANK PLC
CHARGE OVER SHARES 2012-08-02 Outstanding INVESTEC BANK PLC
LEGAL CHARGE 2010-11-17 Outstanding NATURAL ENVIRONMENT RESEARCH COUNCIL (THE SELLER)
LEGAL CHARGE 2006-04-21 Outstanding THE COUNCIL OF THE CITY OF MANCHESTER AND ST JOHN AMBULANCE
LEGAL MORTGAGE 2001-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2000-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-11-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2000-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 2000-07-07 Satisfied THE NATURAL ENVIRONMENT RESEARCH COUNCIL
LEGAL MORTGAGE 2000-06-23 Satisfied BANK OF WALES
SUPPLEMENTAL CHARGE 2000-06-23 Satisfied BANK OF WALES
LEGAL MORTGAGE 2000-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-10 Satisfied HSBC BANK PLC
OPTION AGREEMENT 1999-09-13 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1999-08-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-08-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-08-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-08-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-08-16 Satisfied MIDLAND BANK PLC
OPTION AGREEMENT 1999-05-04 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1999-04-08 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1999-02-18 Satisfied THE WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 1999-02-18 Satisfied THE WELSH DEVELOPMENT AGENCY
LEGAL MORTGAGE 1999-02-09 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-02-09 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-02-09 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-11-20 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1997-11-20 Satisfied MIDLAND BANK PLC
CONVEYANCE 1997-08-13 Satisfied BRITISH RAILWAYS BORAD
DEED OF CHARGE 1995-11-06 Satisfied THE SECRETARY OF STATE FOR WALES
FIXED AND FLOATING CHARGE 1991-07-09 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of WATKIN JONES & SON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WATKIN JONES & SON LIMITED owns 1 domain names.

watkinjones.com  

Trademarks
We have not found any records of WATKIN JONES & SON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE PETTIFER INVESTMENTS (HOLYHEAD) LIMITED 2010-11-26 Outstanding

We have found 1 mortgage charges which are owed to WATKIN JONES & SON LIMITED

Income
Government Income

Government spend with WATKIN JONES & SON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2013-10-22 GBP £1,500
Cheshire West and Chester 2013-07-09 GBP £9,066

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.

Outgoings
Business Rates/Property Tax
No properties were found where WATKIN JONES & SON 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.
Import/Export of Goods
Goods imported/exported by WATKIN JONES & SON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATKIN JONES & SON 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 WATKIN JONES & SON 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.