Pantymwyn
Mold
Flintshire
CH7 5NJ
Wales
Director Name | Mr Ronald Jones |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 December 1997) |
Role | Market Gardener |
Correspondence Address | Braeside Old Mill Road Dwygyfylchi Gwynedd LL34 6TD Wales |
Director Name | Mrs Kathleen Jones |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(44 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 16 July 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Hyfryd, Cilcain Road Pantymwyn Mold Flintshire CH7 5NJ Wales |
Secretary Name | Mrs Kathleen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(44 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 16 July 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Hyfryd, Cilcain Road Pantymwyn Mold Flintshire CH7 5NJ Wales |
Website | jonesthegardeners.co.uk |
---|
Registered Address | Bryn Hyfryd, Cilcain Road Pantymwyn Mold Flintshire CH7 5NJ Wales |
---|---|
Constituency | Delyn |
Parish | Gwernaffield with Pantymwyn |
Ward | Gwernaffield |
Built Up Area | Gwernaffield-y-Waun/Pantymwyn |
1.9k at £1 | Mr Christopher Thomas Jones 63.33% Ordinary |
---|---|
1.1k at £1 | Mrs Kathleen Jones 36.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,699 |
Cash | £1,684 |
Current Liabilities | £48,978 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (4 months, 3 weeks from now) |
30 December 1965 | Delivered on: 7 December 1965 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 16 and 18 church street flint together with all fixtures. Outstanding |
---|
26 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
---|---|
2 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
31 July 2016 | Termination of appointment of Kathleen Jones as a director on 16 July 2016 (1 page) |
31 July 2016 | Termination of appointment of Kathleen Jones as a secretary on 16 July 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Secretary's details changed for Mrs Kathleen Jones on 16 July 2010 (1 page) |
13 September 2010 | Director's details changed for Mrs Kathleen Jones on 16 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Christopher Thomas Jones on 16 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: the nurseries 62 halkyn road flint flintshire CH6 5UJ (1 page) |
7 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 October 2006 | Return made up to 16/07/06; full list of members (3 pages) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
1 August 2005 | Location of register of members (1 page) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
23 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
7 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 September 2002 | Return made up to 16/07/02; full list of members (7 pages) |
16 August 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
5 September 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
10 August 2001 | Return made up to 16/07/01; full list of members
|
16 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 August 2000 | Return made up to 16/07/00; full list of members
|
24 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
28 July 1999 | Director resigned (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 September 1998 | Return made up to 16/07/98; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
25 March 1997 | Return made up to 16/07/96; no change of members
|
11 December 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
13 August 1996 | Return made up to 16/07/95; no change of members (6 pages) |
8 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |