JONES BROS. RUTHIN (CIVIL ENGINEERING) CO. LIMITED

Ty Glyn Ty Glyn, Ruthin, LL15 1QW, Clwyd
StatusACTIVE
Company No.00983459
CategoryPrivate Limited Company
Incorporated01 Jul 1970
Age53 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

JONES BROS. RUTHIN (CIVIL ENGINEERING) CO. LIMITED is an active private limited company with number 00983459. It was incorporated 53 years, 11 months, 15 days ago, on 01 July 1970. The company address is Ty Glyn Ty Glyn, Ruthin, LL15 1QW, Clwyd.



Company Fillings

Accounts with accounts type full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-29

Officer name: Mrs Catherine Jane Griffiths

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Mr Hefin Lloyd-Davies

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garod Evans

Appointment date: 2023-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Mr Geraint Wyn Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eryl Owain Roberts

Appointment date: 2023-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-06

Officer name: Mrs Cathryn Ann Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Mererid Lloyd Morgan

Appointment date: 2023-04-06

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ruth James

Termination date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-11

Officer name: Robert Joseph James

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Ruth James

Appointment date: 2018-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-16

Officer name: Mr Robert Joseph James

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osian Ab Ifan

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-05

Old address: Jones Bros Ruthin Brickfield Lane, Denbigh Road Ruthin Clwyd LL15 2TN Wales

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Mererid Lloyd Morgan

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 31 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Peter Dielhof

Change date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 31 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Huw Glyn Jones

Change date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 31 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Osian Ab Ifan

Change date: 2012-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jones

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Auditors resignation company

Date: 10 May 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: John Peter Dielhof

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Address

Type: AD01

Old address: Denbigh Road Ruthin Denbigh LL15 2YH

Change date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mr Osian Ab Ifan

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr osian ab ifan

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 25 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 27 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF


Some Companies

34 SUPPORT LIMITED

87 NORTH ROAD,POOLE,BH14 0LT

Number:11410189
Status:ACTIVE
Category:Private Limited Company

AVLISED PROPERTY INVESTMENTS LTD

61A GRAYS PLACE,SLOUGH,SL2 5AF

Number:10476161
Status:ACTIVE
Category:Private Limited Company

BENACRE INVESTMENTS LIMITED

1 TOWER HOUSE,HODDESDON,EN11 8UR

Number:02694499
Status:ACTIVE
Category:Private Limited Company

DHM TESTING LTD

17 MOYLE HOUSE,LONDON,SW1V 3BE

Number:06388348
Status:ACTIVE
Category:Private Limited Company

GRO-GREEN LANDSCAPES LTD

18 NEW ROW,CROOK,DL15 0TD

Number:06299427
Status:ACTIVE
Category:Private Limited Company

HIGH SUSSEX RESIDENTS ASSOCIATION LIMITED

HIGH SUSSEX,CROWBOROUGH,TN6 1AY

Number:02109930
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source