R HUGHES AND J H JONES LTD - RHYL
Company Profile | Company Filings |
Overview
R HUGHES AND J H JONES LTD is a Private Limited Company from RHYL WALES and has the status: Active.
R HUGHES AND J H JONES LTD was incorporated 19 years ago on 28/07/2004 and has the registered number: 05191580. The accounts status is DORMANT and accounts are next due on 31/07/2024.
R HUGHES AND J H JONES LTD was incorporated 19 years ago on 28/07/2004 and has the registered number: 05191580. The accounts status is DORMANT and accounts are next due on 31/07/2024.
R HUGHES AND J H JONES LTD - RHYL
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
108 WELLINGTON ROAD
RHYL
NORTH WALES
LL18 1LH
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/07/2023 | 11/08/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT COLE | Mar 1965 | British | Director | 2018-07-12 | CURRENT |
LEE BROWNE | Apr 1969 | British | Director | 2018-07-12 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-07-28 UNTIL 2004-07-28 | RESIGNED | ||
MRS JEAN HUDSON JONES | Feb 1955 | Welsh | Director | 2004-07-28 UNTIL 2018-07-12 | RESIGNED |
MR RAYMOND HUGHES | Sep 1954 | British | Director | 2004-07-28 UNTIL 2018-07-12 | RESIGNED |
MRS JEAN HUDSON JONES | Feb 1955 | Welsh | Secretary | 2004-07-28 UNTIL 2018-07-12 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-07-28 UNTIL 2004-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Camella Healthcare Limited | 2018-07-12 | Prestatyn |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Jean Hudson Jones | 2016-04-06 - 2018-07-12 | 2/1955 | Menai Bridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Mr Raymond Hughes | 2016-04-06 - 2018-07-12 | 9/1954 | Caernarfon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
R Hughes and J H Jones Ltd Filleted accounts for Companies House (small and micro) | 2023-07-21 | 31-10-2022 | |
R Hughes and J H Jones Ltd Filleted accounts for Companies House (small and micro) | 2022-07-30 | 31-10-2021 | |
R Hughes and J H Jones Ltd Filleted accounts for Companies House (small and micro) | 2019-07-30 | 31-10-2018 | £95,147 equity |
R Hughes And J H Jones Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-05-12 | 31-08-2017 | £389,293 Cash £1,728,926 equity |
R Hughes And J H Jones Ltd - Abbreviated accounts 16.3 | 2017-03-08 | 31-08-2016 | £248,733 Cash £1,505,814 equity |
R. HUGHES & J. H. JONES LTD. - Limited company - abbreviated - 11.9 | 2016-03-09 | 31-08-2015 | £405,593 Cash £1,576,469 equity |
R. HUGHES & J. H. JONES LTD. - Limited company - abbreviated - 11.6 | 2015-03-12 | 31-08-2014 | £441,987 Cash £1,465,583 equity |