Company Information for LYN JONES & SONS LIMITED
1 PARC Y GWENYN, FERRYSIDE, CARMARTHENSHIRE, SA17 5YJ,
|
Company Registration Number
06154854
Private Limited Company
Active |
Company Name | |
---|---|
LYN JONES & SONS LIMITED | |
Legal Registered Office | |
1 PARC Y GWENYN FERRYSIDE CARMARTHENSHIRE SA17 5YJ Other companies in SA16 | |
Company Number | 06154854 | |
---|---|---|
Company ID Number | 06154854 | |
Date formed | 2007-03-12 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB123981368 |
Last Datalog update: | 2024-05-05 08:30:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DINAH ANNE JONES |
||
DINAH ANNE JONES |
||
THOMAS HENRY LYN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/04/24 FROM Brooklyn Brooklands Farm Pembrey Burry Port SA16 0HW | ||
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR EIRIAN ALED JONES | ||
AP01 | DIRECTOR APPOINTED MR EIRIAN ALED JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY LYN JONES / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DINAH ANNE JONES / 12/03/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DINAH ANNE JONES on 2010-03-12 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
88(2) | Capitals not rolled up | |
363a | Return made up to 12/03/09; no change of members | |
363(287) | REGISTERED OFFICE CHANGED ON 14/10/08 | |
363s | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OG1069951 | Active | Licenced property: BROOKLANDS FARM, PENYBEDD PEMBREY BURRY PORT PEMBREY GB SA16 0HJ. Correspondance address: PENYBEDD BROOKLANDS FARM PEMBREY BURRY PORT PEMBREY GB SA16 0HJ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OG1069951 | Active | Licenced property: BROOKLANDS FARM, PENYBEDD PEMBREY BURRY PORT PEMBREY GB SA16 0HJ. Correspondance address: PENYBEDD BROOKLANDS FARM PEMBREY BURRY PORT PEMBREY GB SA16 0HJ |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.33 | 9 |
MortgagesNumMortOutstanding | 0.98 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01410 - Raising of dairy cattle
Creditors Due Within One Year | 2013-03-31 | £ 345,983 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 298,707 |
Provisions For Liabilities Charges | 2013-03-31 | £ 19,782 |
Provisions For Liabilities Charges | 2012-04-01 | £ 21,194 |
Creditors and other liabilities
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 LYN JONES & SONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 121,949 |
Cash Bank In Hand | 2012-04-01 | £ 641,976 |
Current Assets | 2013-03-31 | £ 1,586,957 |
Current Assets | 2012-04-01 | £ 1,403,690 |
Debtors | 2013-03-31 | £ 314,101 |
Debtors | 2012-04-01 | £ 193,579 |
Fixed Assets | 2013-03-31 | £ 277,410 |
Fixed Assets | 2012-04-01 | £ 255,392 |
Stocks Inventory | 2013-03-31 | £ 645,386 |
Stocks Inventory | 2012-04-01 | £ 568,135 |
Tangible Fixed Assets | 2013-03-31 | £ 223,809 |
Tangible Fixed Assets | 2012-04-01 | £ 201,791 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as LYN JONES & SONS LIMITED are:
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. |