ALISTAIR JONES RURAL & DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ALISTAIR JONES RURAL & DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03902706

Incorporation date

05/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hollies, Candwr Road Ponthir, Newport NP18 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2000)
dot icon23/03/2026
Confirmation statement made on 2026-01-26 with updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon05/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon04/02/2025
Second filing for the appointment of Mr Justin Alistair Jones as a director
dot icon11/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon07/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon27/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon25/11/2022
Confirmation statement made on 2022-10-22 with updates
dot icon16/11/2022
Cessation of Anne Jones as a person with significant control on 2022-11-09
dot icon16/11/2022
Change of details for Ian Alistair Jones as a person with significant control on 2022-11-09
dot icon23/05/2022
Appointment of Mr Adrian Mark Jones as a director on 2022-05-20
dot icon20/05/2022
Termination of appointment of Anne Jones as a secretary on 2022-02-27
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon10/11/2020
Confirmation statement made on 2020-10-22 with updates
dot icon28/09/2020
Appointment of Mr Justin Alistair Jones as a director on 2020-07-08
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon29/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon29/10/2019
Change of details for Anne Jones as a person with significant control on 2019-10-29
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/06/2015
Previous accounting period shortened from 2015-06-29 to 2015-05-31
dot icon25/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon14/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/11/2008
Location of register of members
dot icon21/11/2008
Return made up to 22/10/08; full list of members
dot icon19/12/2007
Return made up to 22/10/07; full list of members
dot icon03/12/2007
Director's particulars changed
dot icon26/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon01/12/2006
Return made up to 22/10/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon19/08/2006
Particulars of mortgage/charge
dot icon14/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon02/11/2005
Return made up to 22/10/05; full list of members
dot icon12/07/2005
Registered office changed on 12/07/05 from: 57 bridge street newport gwent NP20 4BL
dot icon18/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/11/2004
Return made up to 05/11/04; full list of members
dot icon03/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/11/2003
Return made up to 05/11/03; full list of members
dot icon31/12/2002
Return made up to 20/11/02; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon25/01/2002
Amended accounts made up to 2001-06-30
dot icon10/01/2002
Return made up to 05/01/02; full list of members
dot icon06/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon22/01/2001
Return made up to 05/01/01; full list of members
dot icon26/06/2000
Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Memorandum and Articles of Association
dot icon25/02/2000
Accounting reference date extended from 31/01/01 to 30/06/01
dot icon24/02/2000
Memorandum and Articles of Association
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon15/02/2000
Certificate of change of name
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
Director resigned
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New secretary appointed
dot icon15/02/2000
Registered office changed on 15/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon05/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1.12 % *

* during past year

Cash in Bank

£516,696.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
795.02K
-
0.00
541.39K
-
2022
0
744.52K
-
0.00
510.98K
-
2023
0
751.50K
-
0.00
516.70K
-
2023
0
751.50K
-
0.00
516.70K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

751.50K £Ascended0.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

516.70K £Ascended1.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/01/2000 - 31/01/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/01/2000 - 31/01/2000
43699
Jones, Ian Alistair
Director
31/01/2000 - Present
4
Jones, Justin Alistair
Director
08/07/2020 - Present
3
Jones, Adrian Mark
Director
20/05/2022 - Present
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALISTAIR JONES RURAL & DEVELOPMENT LIMITED

ALISTAIR JONES RURAL & DEVELOPMENT LIMITED is an(a) Active company incorporated on 05/01/2000 with the registered office located at The Hollies, Candwr Road Ponthir, Newport NP18 1HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALISTAIR JONES RURAL & DEVELOPMENT LIMITED?

toggle

ALISTAIR JONES RURAL & DEVELOPMENT LIMITED is currently Active. It was registered on 05/01/2000 .

Where is ALISTAIR JONES RURAL & DEVELOPMENT LIMITED located?

toggle

ALISTAIR JONES RURAL & DEVELOPMENT LIMITED is registered at The Hollies, Candwr Road Ponthir, Newport NP18 1HU.

What does ALISTAIR JONES RURAL & DEVELOPMENT LIMITED do?

toggle

ALISTAIR JONES RURAL & DEVELOPMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALISTAIR JONES RURAL & DEVELOPMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-01-26 with updates.