BOB JONES, PRYTHERCH & CO MARTS LIMITED

Register to unlock more data on OkredoRegister

BOB JONES, PRYTHERCH & CO MARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03286991

Incorporation date

03/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Churchill Way, Cardiff, Cardiff C.B.C CF10 2HECopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1996)
dot icon06/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon14/07/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon16/04/2021
Registered office address changed from 50 Rhosmaen Street Llandeilo SA19 6HA Wales to 10 Churchill Way Cardiff Cardiff C.B.C CF10 2HE on 2021-04-16
dot icon07/04/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/04/2021
Registered office address changed from The Livestock Centre Nantyci Carmarthen Carmarthenshire SA33 5DR to 50 Rhosmaen Street Llandeilo SA19 6HA on 2021-04-07
dot icon13/08/2020
Termination of appointment of Iwan Ap Robert Jones as a director on 2020-08-07
dot icon11/04/2020
Compulsory strike-off action has been discontinued
dot icon10/04/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/03/2020
First Gazette notice for compulsory strike-off
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/02/2019
Termination of appointment of John Eirian Davies as a director on 2018-06-21
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/01/2015
Previous accounting period shortened from 2014-04-29 to 2014-04-28
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/01/2014
Previous accounting period shortened from 2013-04-30 to 2013-04-29
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Iwan Ap Robert Jones on 2013-01-06
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon31/12/2012
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon31/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Register(s) moved to registered inspection location
dot icon31/12/2009
Director's details changed for Jonathon William Morgan on 2009-12-31
dot icon31/12/2009
Register inspection address has been changed
dot icon31/12/2009
Director's details changed for John Eirian Davies on 2009-12-31
dot icon31/12/2009
Director's details changed for Iwan Ap Robert Jones on 2009-12-31
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon08/09/2008
Accounting reference date extended from 31/12/2007 to 30/04/2008
dot icon15/05/2008
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2008
Return made up to 31/12/07; full list of members
dot icon19/10/2007
Director resigned
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon31/08/2007
New secretary appointed
dot icon31/08/2007
Director resigned
dot icon31/08/2007
Secretary resigned
dot icon28/03/2007
Return made up to 31/12/06; full list of members
dot icon07/07/2006
Director resigned
dot icon07/07/2006
Director resigned
dot icon09/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon01/12/2005
Memorandum and Articles of Association
dot icon01/12/2005
Registered office changed on 01/12/05 from: 104 lammas street carmarthen carmarthenshire SA31 3AL
dot icon30/11/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon25/11/2005
Certificate of change of name
dot icon21/02/2005
Return made up to 31/12/04; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/12/2004
£ ic 149/114 31/03/04 £ sr 35@1=35
dot icon28/09/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/09/2004
Particulars of mortgage/charge
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Director resigned
dot icon19/02/2004
Return made up to 31/12/03; full list of members
dot icon18/01/2004
Total exemption small company accounts made up to 2002-03-31
dot icon26/02/2003
Return made up to 31/12/02; full list of members
dot icon07/02/2002
Return made up to 31/12/01; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
£ nc 250000/250 19/03/01
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon22/01/2001
Ad 01/04/99--------- £ si 20@1
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon10/12/1998
Return made up to 03/12/98; full list of members
dot icon15/09/1998
Accounts for a small company made up to 1998-03-31
dot icon27/05/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon07/01/1998
Return made up to 03/12/97; full list of members
dot icon02/02/1997
Ad 03/12/96-31/12/96 £ si 38698@1=38698 £ ic 2/38700
dot icon29/01/1997
Particulars of mortgage/charge
dot icon09/12/1996
Secretary resigned
dot icon03/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconNext confirmation date
31/12/2021
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/12/1996 - 03/12/1996
99600
Jones, Elidir Ap Robert
Director
03/12/1996 - 01/04/2001
4
Morgan, Jonathan William
Director
01/07/1999 - Present
11
Jones, Iwan Ap Robert
Director
03/12/1996 - 01/01/2006
17
Jones, Iwan Ap Robert
Director
10/10/2007 - 07/08/2020
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BOB JONES, PRYTHERCH & CO MARTS LIMITED

BOB JONES, PRYTHERCH & CO MARTS LIMITED is an(a) Dissolved company incorporated on 03/12/1996 with the registered office located at 10 Churchill Way, Cardiff, Cardiff C.B.C CF10 2HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOB JONES, PRYTHERCH & CO MARTS LIMITED?

toggle

BOB JONES, PRYTHERCH & CO MARTS LIMITED is currently Dissolved. It was registered on 03/12/1996 and dissolved on 06/08/2024.

Where is BOB JONES, PRYTHERCH & CO MARTS LIMITED located?

toggle

BOB JONES, PRYTHERCH & CO MARTS LIMITED is registered at 10 Churchill Way, Cardiff, Cardiff C.B.C CF10 2HE.

What does BOB JONES, PRYTHERCH & CO MARTS LIMITED do?

toggle

BOB JONES, PRYTHERCH & CO MARTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BOB JONES, PRYTHERCH & CO MARTS LIMITED?

toggle

The latest filing was on 06/08/2024: Final Gazette dissolved via compulsory strike-off.