D W Jones (plant Hire) Limited

General information

Name:

D W Jones (plant Hire) Ltd

Office Address:

92-94 High Street LL49 9NW Porthmadog

Number: 07379315

Incorporation date: 2010-09-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

07379315 is the registration number used by D W Jones (plant Hire) Limited. This firm was registered as a Private Limited Company on September 17, 2010. This firm has been active on the British market for the last fourteen years. This enterprise can be contacted at 92-94 High Street in Porthmadog. It's area code assigned to this place is LL49 9NW. The firm's registered with SIC code 77320 and has the NACE code: Renting and leasing of construction and civil engineering machinery and equipment. The latest filed accounts documents cover the period up to 30th September 2022 and the latest annual confirmation statement was filed on 17th September 2023.

Dafydd J. is the company's single director, that was assigned to lead the company fourteen years ago. Since September 2010 Rhys E., had been functioning as a director for the following company till the resignation in 2010.

Financial data based on annual reports

Company staff

Dafydd J.

Role: Director

Appointed: 17 September 2010

Latest update: 11 March 2024

People with significant control

Executives who control the firm include: Dafydd J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ceri H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dafydd J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ceri H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 16 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 16 June 2013
Annual Accounts 15 May 2014
Date Approval Accounts 15 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 17th September 2023 (CS01)
filed on: 17th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Tyddyn Felin Ynys

Post code:

LL52 0PA

City / Town:

Cricieth

HQ address,
2013

Address:

St Davids Building Lombard Street

Post code:

LL49 9AP

City / Town:

Porthmadog

HQ address,
2014

Address:

St Davids Building Lombard Street

Post code:

LL49 9AP

City / Town:

Porthmadog

HQ address,
2015

Address:

St Davids Building Lombard Street

Post code:

LL49 9AP

City / Town:

Porthmadog

HQ address,
2016

Address:

St Davids Building Lombard Street

Post code:

LL49 9AP

City / Town:

Porthmadog

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
13
Company Age

Closest Companies - by postcode