J. & P. Bevan Limited

General information

Name:

J. & P. Bevan Ltd

Office Address:

Jones Giles And Clay Limited The Maltings CF24 5EZ East Tyndall Street

Number: 00364398

Incorporation date: 1940-12-18

Dissolution date: 2018-10-30

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in East Tyndall Street under the following Company Registration No.: 00364398. This company was started in 1940. The headquarters of this firm was situated at Jones Giles And Clay Limited The Maltings. The area code is CF24 5EZ. The company was formally closed in 2018, meaning it had been active for 78 years.

This specific business was managed by 1 managing director: Frank B. who was with it for 27 years.

Frank B. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Frank B.

Role: Secretary

Latest update: 28 June 2023

Frank B.

Role: Director

Appointed: 10 October 1991

Latest update: 28 June 2023

People with significant control

Frank B.
Notified on 10 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 24 October 2017
Confirmation statement last made up date 10 October 2016
Annual Accounts 26 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 26 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 December 2014
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2017
Annual Accounts 31 March 2016
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 11 March 2014
Date Approval Accounts 11 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016 (AA)
filed on: 30th, March 2017
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

790 Carmarthen Road Fforestfach

Post code:

SA5 8JH

City / Town:

Swansea

HQ address,
2014

Address:

1st Floor 6 Caer Street

Post code:

SA1 3PP

City / Town:

Swansea

HQ address,
2015

Address:

1st Floor 6 Caer Street

Post code:

SA1 3PP

City / Town:

Swansea

Accountant/Auditor,
2014

Name:

Owen John & Co Ltd

Address:

1st Floor 6 Caer Street

Post code:

SA1 3PP

City / Town:

Swansea

Accountant/Auditor,
2013

Name:

Owen John & Co Ltd

Address:

Mardy Chambers 6, Wind Street

Post code:

SA1 1DH

City / Town:

Swansea

Accountant/Auditor,
2015

Name:

Owen John & Co Ltd

Address:

1st Floor 6 Caer Street

Post code:

SA1 3PP

City / Town:

Swansea

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
77
Company Age

Similar companies nearby

Closest companies