WATKIN JONES & SON LIMITED
Status | ACTIVE |
Company No. | 02539870 |
Category | Private Limited Company |
Incorporated | 17 Sep 1990 |
Age | 33 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
WATKIN JONES & SON LIMITED is an active private limited company with number 02539870. It was incorporated 33 years, 8 months, 10 days ago, on 17 September 1990. The company address is 3 Llys Y Bont 3 Llys Y Bont, Bangor, LL57 4BN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Termination director company with name termination date
Date: 26 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Charles Simpson
Termination date: 2023-07-18
Documents
Accounts with accounts type full
Date: 24 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type full
Date: 08 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 04 May 2022
Action Date: 04 May 2022
Category: Address
Type: AD01
Change date: 2022-05-04
New address: 3 Llys Y Bont Parc Menai Bangor LL57 4BN
Old address: Llandegai Industrial Estate Bangor Gwynedd LL57 4YH
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Martin Byrom
Termination date: 2022-02-01
Documents
Termination director company with name termination date
Date: 14 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Davies
Termination date: 2021-11-30
Documents
Appoint person director company with name date
Date: 16 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Jane Sergeant
Appointment date: 2021-11-12
Documents
Accounts with accounts type full
Date: 03 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Change person director company with change date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Martin Byrom
Change date: 2021-06-23
Documents
Appoint person secretary company with name date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kerry Anne Watson
Appointment date: 2021-06-23
Documents
Termination secretary company with name termination date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-23
Officer name: Philip Martin Byrom
Documents
Appoint person director company with name date
Date: 09 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Mr Gwyn Emlyn Pritchard
Documents
Appoint person director company with name date
Date: 09 Apr 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-28
Officer name: Mr Richard John Harris
Documents
Termination director company with name termination date
Date: 08 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Miles Davies
Termination date: 2021-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2020
Action Date: 18 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025398700119
Charge creation date: 2020-12-18
Documents
Accounts with accounts type full
Date: 07 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 May 2020
Action Date: 15 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025398700118
Charge creation date: 2020-05-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2020
Action Date: 15 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-15
Charge number: 025398700116
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2020
Action Date: 15 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025398700117
Charge creation date: 2020-05-15
Documents
Termination director company with name termination date
Date: 17 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Berwyn Evans
Termination date: 2020-03-27
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mcdonough
Termination date: 2019-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2019
Action Date: 30 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-30
Charge number: 025398700115
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2019
Action Date: 30 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-30
Charge number: 025398700114
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type full
Date: 04 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-02
Officer name: Mr Richard Charles Simpson
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Watkin Jones
Termination date: 2019-01-02
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage satisfy charge full
Date: 18 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 025398700111
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type full
Date: 07 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Watkin Jones
Change date: 2017-06-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2017
Action Date: 03 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025398700113
Charge creation date: 2017-04-03
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type full
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage satisfy charge full
Date: 24 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105
Documents
Mortgage satisfy charge full
Date: 31 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 025398700112
Documents
Termination director company with name termination date
Date: 08 Apr 2016
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Nigel Leigh Bingham
Documents
Mortgage satisfy charge full
Date: 26 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102
Documents
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-12
Officer name: Glyn Watkin Jones
Documents
Capital allotment shares
Date: 27 Nov 2015
Action Date: 24 Aug 2015
Category: Capital
Type: SH01
Capital : 390,420.00 GBP
Date: 2015-08-24
Documents
Resolution
Date: 27 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2015
Action Date: 24 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025398700112
Charge creation date: 2015-07-24
Documents
Accounts with accounts type full
Date: 21 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Capital allotment shares
Date: 09 Jan 2015
Action Date: 12 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-12
Capital : 390,000 GBP
Documents
Appoint person director company with name date
Date: 11 Dec 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr Andrew Mcdonough
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Oct 2014
Action Date: 03 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025398700111
Charge creation date: 2014-10-03
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jul 2014
Action Date: 25 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025398700110
Charge creation date: 2014-06-25
Documents
Capital allotment shares
Date: 09 Jun 2014
Action Date: 22 May 2014
Category: Capital
Type: SH01
Capital : 386,000 GBP
Date: 2014-05-22
Documents
Resolution
Date: 09 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 18 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 17 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025398700109
Documents
Mortgage create with deed with charge number
Date: 20 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025398700108
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Mortgage create with deed with charge number
Date: 19 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025398700107
Documents
Mortgage create with deed with charge number
Date: 03 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025398700106
Documents
Termination director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Scott
Documents
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Pease
Documents
Accounts with accounts type full
Date: 01 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Legacy
Date: 28 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 105
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
Documents
Legacy
Date: 28 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 104
Documents
Legacy
Date: 05 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 103
Documents
Legacy
Date: 27 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95
Documents
Legacy
Date: 27 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94
Documents
Legacy
Date: 27 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93
Documents
Legacy
Date: 27 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92
Documents
Legacy
Date: 27 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91
Documents
Legacy
Date: 27 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90
Documents
Legacy
Date: 27 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89
Documents
Legacy
Date: 27 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85
Documents
Legacy
Date: 27 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84
Documents
Some Companies
86 SOUTH NORWOOD HILL,LONDON,SE25 6AQ
Number: | 10296578 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HILLVIEW GARDENS,HARROW,HA2 6HJ
Number: | 06360702 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANN'S HOUSE,KINGS LYNN,PE30 1LT
Number: | 10889411 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 AMBLESIDE WALK,CANVEY ISLAND,SS8 9TD
Number: | 10214954 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 10572460 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 BWLLFA ROAD,ABERDARE,CF44 8UF
Number: | 08078984 |
Status: | ACTIVE |
Category: | Private Limited Company |