Company NameH P Jones & Son Limited
Company StatusActive
Company Number06249487
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Adam Purcell Jones
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleDairy Farmer
Country of ResidenceWales
Correspondence AddressPantgwyn
Synod Inn
Llandysul
Dyfed
SA44 6JN
Wales
Director NameMr Desmond Michael Purcell Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleDairy Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressPantgwyn
Synod Inn
Llandysul
Dyfed
SA44 6JN
Wales
Director NameMrs Pamela Joan Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleDairy Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressPantgwyn
Synod Inn
Llandysul
Dyfed
SA44 6JN
Wales
Secretary NameMrs Pamela Joan Jones
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleDairy Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressPantgwyn
Synod Inn
Llandysul
Dyfed
SA44 6JN
Wales
Director NameMrs Elen Kate Jones
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityWelsh
StatusCurrent
Appointed08 November 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone01545 580320
Telephone regionLlanarth

Location

Registered Address45 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

102 at £1Mr Adam Purcell Jones
50.75%
Ordinary
49 at £1Mr Dsmond Michael Purcell Jones
24.38%
Ordinary
49 at £1Mrs Pamela Joan Jones
24.38%
Ordinary
1 at £1Mr Adam Purcell Jones
0.50%
Ordinary A

Financials

Year2014
Net Worth£81,893
Cash£385
Current Liabilities£253,993

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

4 July 2017Delivered on: 4 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 March 2016Delivered on: 25 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
13 June 2023Statement of capital following an allotment of shares on 13 June 2023
  • GBP 301
(4 pages)
12 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 May 2022Confirmation statement made on 16 May 2022 with updates (5 pages)
26 May 2022Statement of capital following an allotment of shares on 16 May 2022
  • GBP 298
(3 pages)
16 December 2021Appointment of Mrs Elen Kate Jones as a director on 8 November 2021 (2 pages)
16 December 2021Statement of capital following an allotment of shares on 8 November 2021
  • GBP 250
(3 pages)
6 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
23 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
2 August 2017Satisfaction of charge 062494870001 in full (4 pages)
2 August 2017Satisfaction of charge 062494870001 in full (4 pages)
4 July 2017Registration of charge 062494870002, created on 4 July 2017 (23 pages)
4 July 2017Registration of charge 062494870002, created on 4 July 2017 (23 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 201
(7 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 201
(7 pages)
25 March 2016Registration of charge 062494870001, created on 11 March 2016 (18 pages)
25 March 2016Registration of charge 062494870001, created on 11 March 2016 (18 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 201
(7 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 201
(7 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 201
(7 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 201
(7 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 201
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 201
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 201
(4 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
19 July 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 4
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 4
(4 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
20 February 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
20 February 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
26 May 2011Director's details changed for Desmond Michael Purcell Jones on 16 May 2011 (2 pages)
26 May 2011Secretary's details changed for Pamela Joan Jones on 16 May 2011 (1 page)
26 May 2011Director's details changed for Desmond Michael Purcell Jones on 16 May 2011 (2 pages)
26 May 2011Director's details changed for Adam Purcell Jones on 16 May 2011 (2 pages)
26 May 2011Director's details changed for Mrs Pamela Joan Jones on 16 May 2011 (2 pages)
26 May 2011Secretary's details changed for Pamela Joan Jones on 16 May 2011 (1 page)
26 May 2011Director's details changed for Mrs Pamela Joan Jones on 16 May 2011 (2 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
26 May 2011Director's details changed for Adam Purcell Jones on 16 May 2011 (2 pages)
3 December 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
3 December 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
3 June 2010Annual return made up to 16 May 2010 (15 pages)
3 June 2010Annual return made up to 16 May 2010 (15 pages)
10 March 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
10 March 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
20 July 2009Return made up to 16/05/09; full list of members (6 pages)
20 July 2009Return made up to 16/05/09; full list of members (6 pages)
13 January 2009Total exemption full accounts made up to 31 May 2008 (15 pages)
13 January 2009Total exemption full accounts made up to 31 May 2008 (15 pages)
12 January 2009Registered office changed on 12/01/2009 from 2 white friars chester CH1 1NZ (1 page)
12 January 2009Registered office changed on 12/01/2009 from 2 white friars chester CH1 1NZ (1 page)
7 August 2008Return made up to 16/05/08; full list of members
  • 363(287) ‐ Registered office changed on 07/08/08
(8 pages)
7 August 2008Return made up to 16/05/08; full list of members
  • 363(287) ‐ Registered office changed on 07/08/08
(8 pages)
16 October 2007Ad 16/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2007Ad 16/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2007New secretary appointed;new director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed;new director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
16 May 2007Incorporation (13 pages)
16 May 2007Incorporation (13 pages)