Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOB JONES, PRYTHERCH & CO MARTS LIMITED
Company Information for

BOB JONES, PRYTHERCH & CO MARTS LIMITED

10 CHURCHILL WAY, CARDIFF, CARDIFF C.B.C, CF10 2HE,
Company Registration Number
03286991
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bob Jones, Prytherch & Co Marts Ltd
BOB JONES, PRYTHERCH & CO MARTS LIMITED was founded on 1996-12-03 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Bob Jones, Prytherch & Co Marts Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOB JONES, PRYTHERCH & CO MARTS LIMITED
 
Legal Registered Office
10 CHURCHILL WAY
CARDIFF
CARDIFF C.B.C
CF10 2HE
Other companies in SA33
 
Previous Names
BOB JONES, PRYTHERCH & CO. LIMITED25/11/2005
Filing Information
Company Number 03286991
Company ID Number 03286991
Date formed 1996-12-03
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 28/04/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB682385604  
Last Datalog update: 2024-02-06 23:05:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOB JONES, PRYTHERCH & CO MARTS 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 BOB JONES, PRYTHERCH & CO MARTS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN WILLIAM MORGAN
Company Secretary 2007-07-13
JOHN EIRIAN DAVIES
Director 2007-10-10
IWAN AP ROBERT JONES
Director 2007-10-10
JONATHAN WILLIAM MORGAN
Director 1999-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUW EVANS
Director 1996-12-03 2007-07-13
ROBERT SIMONS
Company Secretary 1996-12-03 2007-07-06
ROBERT SIMONS
Director 1996-12-03 2007-07-06
JOHN EIRIAN DAVIES
Director 1999-07-01 2006-01-01
IWAN AP ROBERT JONES
Director 1996-12-03 2006-01-01
BRYCHAN PRYTHERCH
Director 1996-12-03 2004-03-16
ELIDIR AP ROBERT JONES
Director 1996-12-03 2001-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-03 1996-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WILLIAM MORGAN BJP PROPERTY PEOPLE LIMITED Company Secretary 2007-07-13 CURRENT 2001-05-18 Active - Proposal to Strike off
JOHN EIRIAN DAVIES SYRFEWR JED CYFYNGEDIG Director 2009-02-05 CURRENT 2009-02-05 Active
JOHN EIRIAN DAVIES BJP RESIDENTIAL LIMITED Director 2009-01-06 CURRENT 2009-01-06 Active - Proposal to Strike off
JOHN EIRIAN DAVIES BJP PROPERTY PEOPLE LIMITED Director 2006-01-01 CURRENT 2001-05-18 Active - Proposal to Strike off
IWAN AP ROBERT JONES ISBJ (CONSULTANTS) LIMITED Director 2018-02-27 CURRENT 1998-04-02 Active
IWAN AP ROBERT JONES ISBJ (PROPERTIES) LIMITED Director 2018-02-27 CURRENT 1998-06-12 Active
IWAN AP ROBERT JONES BJP RESIDENTIAL LIMITED Director 2009-01-06 CURRENT 2009-01-06 Active - Proposal to Strike off
JONATHAN WILLIAM MORGAN MJD PROPERTY PEOPLE LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
JONATHAN WILLIAM MORGAN BJP RESIDENTIAL LIMITED Director 2009-01-06 CURRENT 2009-01-06 Active - Proposal to Strike off
JONATHAN WILLIAM MORGAN NANT-Y-RHOS CONSULTING LIMITED Director 2008-10-25 CURRENT 2008-10-09 Dissolved 2017-12-19
JONATHAN WILLIAM MORGAN BJP PROPERTY PEOPLE LIMITED Director 2004-03-16 CURRENT 2001-05-18 Active - Proposal to Strike off

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
2021-07-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM 50 Rhosmaen Street Llandeilo SA19 6HA Wales
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM The Livestock Centre Nantyci Carmarthen Carmarthenshire SA33 5DR
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR IWAN AP ROBERT JONES
2020-04-11DISS40Compulsory strike-off action has been discontinued
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-03-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EIRIAN DAVIES
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 82
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 82
2016-03-03AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28AA01Previous accounting period shortened from 29/04/14 TO 28/04/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 82
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-01AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28AA01Previous accounting period shortened from 30/04/13 TO 29/04/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 82
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for Mr Iwan Ap Robert Jones on 2013-01-06
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-29AR0131/12/11 ANNUAL RETURN FULL LIST
2011-02-02AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-02AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-31AR0131/12/09 ANNUAL RETURN FULL LIST
2009-12-31AD03Register(s) moved to registered inspection location
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON WILLIAM MORGAN / 31/12/2009
2009-12-31AD02SAIL ADDRESS CREATED
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IWAN AP ROBERT JONES / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EIRIAN DAVIES / 31/12/2009
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-08225PREVEXT FROM 31/12/2007 TO 30/04/2008
2008-05-15AA31/12/06 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-08-31288aNEW SECRETARY APPOINTED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bSECRETARY RESIGNED
2007-03-28363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-07288bDIRECTOR RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-30363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 104 LAMMAS STREET CARMARTHEN CARMARTHENSHIRE SA31 3AL
2005-11-30225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-11-25CERTNMCOMPANY NAME CHANGED BOB JONES, PRYTHERCH & CO. LIMIT ED CERTIFICATE ISSUED ON 25/11/05
2005-02-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-02169£ IC 149/114 31/03/04 £ SR 35@1=35
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-30288bDIRECTOR RESIGNED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-02-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/03
2003-02-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-07363(288)DIRECTOR RESIGNED
2002-02-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-29122£ NC 250000/250 19/03/01
2001-03-29RES05NC DEC ALREADY ADJUSTED 19/03/01
2001-02-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-2288(2)RAD 01/04/99--------- £ SI 20@1
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1998-12-10363sRETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BOB JONES, PRYTHERCH & CO MARTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BOB JONES, PRYTHERCH & CO MARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-09-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-01-29 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-04-30

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 BOB JONES, PRYTHERCH & CO MARTS LIMITED

Intangible Assets
Patents
We have not found any records of BOB JONES, PRYTHERCH & CO MARTS LIMITED registering or being granted any patents
Domain Names

BOB JONES, PRYTHERCH & CO MARTS LIMITED owns 1 domain names.

bjpproperty.co.uk  

Trademarks
We have not found any records of BOB JONES, PRYTHERCH & CO MARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOB JONES, PRYTHERCH & CO MARTS 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 (68310 - Real estate agencies) as BOB JONES, PRYTHERCH & CO MARTS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BOB JONES, PRYTHERCH & CO MARTS 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 BOB JONES, PRYTHERCH & CO MARTS 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 BOB JONES, PRYTHERCH & CO MARTS 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.