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

WATKIN JONES HOLDINGS LIMITED

3 LLYS Y BONT, PARC MENAI, BANGOR, LL57 4BN,
Company Registration Number
03520497
Private Limited Company
Active

Company Overview

About Watkin Jones Holdings Ltd
WATKIN JONES HOLDINGS LIMITED was founded on 1998-02-25 and has its registered office in Bangor. The organisation's status is listed as "Active". Watkin Jones Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
3 LLYS Y BONT
PARC MENAI
BANGOR
LL57 4BN
Other companies in LL57
 
Previous Names
NEWMARK HOLDINGS LIMITED28/06/2006
Filing Information
Company Number 03520497
Company ID Number 03520497
Date formed 1998-02-25
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 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:48:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATKIN JONES HOLDINGS 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 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MARTIN BYROM
Company Secretary 2005-12-31
PHILIP MARTIN BYROM
Director 2016-02-12
MARK WATKIN JONES
Director 1998-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN WATKIN JONES
Director 1998-02-26 2016-02-12
PHILIP MARTIN BYROM
Director 2012-05-30 2014-07-01
GRAEME PETER ANDREW DEXTER
Company Secretary 1998-02-26 2005-12-31
JENNIFER ANNE WATKIN JONES
Director 1998-02-26 2001-12-31
DAVID RICHARD TABINOR
Company Secretary 1998-02-25 1998-02-26
DENISE ANNE WALKER
Director 1998-02-25 1998-02-26

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 & SON LIMITED Company Secretary 2005-12-31 CURRENT 1990-09-17 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 ANDERSON WHARF (STUDENT) LIMITED Director 2016-02-12 CURRENT 2007-02-23 Active
PHILIP MARTIN BYROM HOLDENHURST ROAD BOURNEMOUTH LIMITED Director 2016-02-12 CURRENT 2014-08-05 Active
PHILIP MARTIN BYROM OXFORD HOUSE BOURNEMOUTH LIMITED Director 2016-02-12 CURRENT 2014-08-05 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 CARLTON (NORTH WALES) LIMITED Director 1997-10-07 CURRENT 1943-09-29 Active
MARK WATKIN JONES WATKIN JONES & SON LIMITED Director 1994-06-15 CURRENT 1990-09-17 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
2024-03-07CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-07-26APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES SIMPSON
2023-07-12FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-07CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/22 FROM Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-02-15APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN BYROM
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN BYROM
2021-12-14Appointment of Kerry Anne Watson as company secretary on 2021-12-06
2021-12-14Termination of appointment of Philip Martin Byrom on 2021-12-06
2021-12-14TM02Termination of appointment of Philip Martin Byrom on 2021-12-06
2021-12-14AP03Appointment of Kerry Anne Watson as company secretary on 2021-12-06
2021-11-17AP01DIRECTOR APPOINTED MRS SARAH JANE SERGEANT
2021-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 035204970006
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-01-30AP01DIRECTOR APPOINTED MR RICHARD CHARLES SIMPSON
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATKIN JONES
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/18, 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
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 435000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-06-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-01AP01DIRECTOR APPOINTED PHILIP MARTIN BYROM
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GLYN WATKIN JONES
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 435000
2016-02-26AR0125/02/16 ANNUAL RETURN FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 435000
2015-02-25AR0125/02/15 ANNUAL RETURN FULL LIST
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN BYROM
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 435000
2014-02-25AR0125/02/14 ANNUAL RETURN FULL LIST
2013-02-26AR0125/02/13 ANNUAL RETURN FULL LIST
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-24MG01Particulars of a mortgage or charge / charge no: 5
2012-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-12RES13SECTION 175 CA 2006 AND CREDIT AGREEMENT 25/05/2012
2012-06-12RES01ALTER ARTICLES 25/05/2012
2012-05-31AP01DIRECTOR APPOINTED MR PHILIP MARTIN BYROM
2012-02-28AR0125/02/12 FULL LIST
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-14AR0125/02/11 FULL LIST
2011-02-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-02-25AR0125/02/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-02-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-01-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-09363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-05-23363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-04-20288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-06-28CERTNMCOMPANY NAME CHANGED NEWMARK HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/06/06
2006-02-28363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-02-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-17288cSECRETARY'S PARTICULARS CHANGED
2006-02-02288aNEW SECRETARY APPOINTED
2006-02-02288bSECRETARY RESIGNED
2005-04-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-03363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-03-10363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-02-11AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-03-18363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-01-29AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-29AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-20363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-01-11288bDIRECTOR RESIGNED
2001-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-15363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-03-14AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2001-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-12-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-12-20WRES13ACQUISITION & AUTHORISE 15/12/00
2000-12-20WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/12/00
2000-11-14395PARTICULARS OF MORTGAGE/CHARGE
2000-05-17AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-03-20363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-12-06122S-DIV CONVE 10/09/99
1999-12-0688(2)RAD 17/11/99--------- £ SI 38500000@.01=385000 £ IC 50000/435000
1999-11-22WRES13REDESIG 09/09/99
1999-11-22WRES01ADOPTARTICLES09/09/99
1999-08-12395PARTICULARS OF MORTGAGE/CHARGE
1999-07-1488(2)PAD 26/02/98--------- £ SI 49998@1
1999-07-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-05-25AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-19363sRETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS
1998-10-01287REGISTERED OFFICE CHANGED ON 01/10/98 FROM: C/O BRABNER HOLDEN BANKS WILSON 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
1998-09-18CERTNMCOMPANY NAME CHANGED BRABCO HOLDINGS NO:2 (1998) LIMI TED CERTIFICATE ISSUED ON 18/09/98
1998-06-09225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98
1998-05-30288aNEW DIRECTOR APPOINTED
1998-03-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WATKIN JONES HOLDINGS 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 WATKIN JONES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-24 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of WATKIN JONES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATKIN JONES HOLDINGS LIMITED
Trademarks
We have not found any records of WATKIN JONES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATKIN JONES HOLDINGS 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 (99999 - Dormant Company) as WATKIN JONES HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WATKIN JONES HOLDINGS 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 WATKIN JONES HOLDINGS 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 HOLDINGS 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.