T.RICHARD JONES (BETWS)LIMITED
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 2LS

Company number 01024603
Status Active
Incorporation Date 20 September 1971
Company Type Private Limited Company
Address BETWS INDUSTRIAL PARK, FOUNDRY ROAD, AMMANFORD, CARMARTHENSHIRE, SA18 2LS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Director's details changed for Mr Richard Llewellyn on 9 March 2017; Full accounts made up to 31 July 2015. The most likely internet sites of T.RICHARD JONES (BETWS)LIMITED are www.trichardjones.co.uk, and www.t-richard-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. The distance to to Pontarddulais Rail Station is 5.7 miles; to Bynea Rail Station is 9.6 miles; to Gowerton Rail Station is 10.1 miles; to Skewen Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Richard Jones Betws Limited is a Private Limited Company. The company registration number is 01024603. T Richard Jones Betws Limited has been working since 20 September 1971. The present status of the company is Active. The registered address of T Richard Jones Betws Limited is Betws Industrial Park Foundry Road Ammanford Carmarthenshire Sa18 2ls. . JONES, Owain Huw is a Secretary of the company. JONES, Dafydd Huw is a Director of the company. JONES, David is a Director of the company. JONES, Huw is a Director of the company. JONES, John Richard is a Director of the company. JONES, Owain Huw is a Director of the company. LLEWELLYN, Richard is a Director of the company. Secretary LLEWELYN, Edward John has been resigned. Director JONES, Jean has been resigned. Director JONES, Margaret Suzanne has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
JONES, Owain Huw
Appointed Date: 16 March 1998

Director
JONES, Dafydd Huw
Appointed Date: 06 January 2003
61 years old

Director
JONES, David

82 years old

Director
JONES, Huw

87 years old

Director
JONES, John Richard
Appointed Date: 06 January 2003
48 years old

Director
JONES, Owain Huw
Appointed Date: 06 January 2003
57 years old

Director
LLEWELLYN, Richard
Appointed Date: 05 December 2012
48 years old

Resigned Directors

Secretary
LLEWELYN, Edward John
Resigned: 16 March 1998

Director
JONES, Jean
Resigned: 31 July 2002
87 years old

Director
JONES, Margaret Suzanne
Resigned: 31 July 2002
84 years old

Persons With Significant Control

Mr Owain Huw Jones
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dafydd Huw Jones
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Richard Jones
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.RICHARD JONES (BETWS)LIMITED Events

13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
13 Mar 2017
Director's details changed for Mr Richard Llewellyn on 9 March 2017
03 May 2016
Full accounts made up to 31 July 2015
14 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 500

14 Mar 2016
Director's details changed for Mr Richard Llewellyn on 26 February 2016
...
... and 100 more events
29 Apr 1987
Return made up to 31/12/86; full list of members

31 Jul 1986
Full accounts made up to 31 July 1985

08 Jul 1986
Return made up to 31/12/85; full list of members

20 Sep 1971
Incorporation
20 Sep 1971
Certificate of incorporation

T.RICHARD JONES (BETWS)LIMITED Charges

5 June 2014
Charge code 0102 4603 0018
Delivered: 10 June 2014
Status: Satisfied on 23 September 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
19 August 2013
Charge code 0102 4603 0017
Delivered: 21 August 2013
Status: Satisfied on 5 December 2015
Persons entitled: John Richard Jones Dafydd Huw Jones Owain Huw Jones Trj Pension Trust Acting by Alltrust Services Limited
Description: F/H property k/a land to the south of foundry road betws…
11 September 2008
Legal charge
Delivered: 1 October 2008
Status: Satisfied on 1 October 2015
Persons entitled: The Welsh Ministers
Description: Land known as former betws colliery ammanford t/n…
29 March 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 17 December 2012
Persons entitled: Welsh Development Agency
Description: The property k/a former switchboard house, betws colliery…
5 October 2004
Legal charge
Delivered: 16 October 2004
Status: Satisfied on 28 March 2009
Persons entitled: Betws Anthracite Limited
Description: By way of specific legal charge one half share in the net…
18 May 1994
Legal charge
Delivered: 24 May 1994
Status: Satisfied on 9 March 2001
Persons entitled: Barclays Bank PLC
Description: Land off heol las, ammanford, dyfed t/no: wa 683448.
12 August 1992
Credit agreement
Delivered: 19 August 1992
Status: Satisfied on 28 March 2009
Persons entitled: Close Brothers Limited
Description: All the right title and interest in and to all sums payable…
13 August 1991
Credit agreement
Delivered: 20 August 1991
Status: Satisfied on 28 March 2009
Persons entitled: Close Brothers Limited.
Description: All the company's right title and interest in and to all…
10 July 1991
Legal charge
Delivered: 22 July 1991
Status: Satisfied on 3 August 1999
Persons entitled: Barclays Bank PLC
Description: Coalyard, foundry road ammanford dyfed.
10 July 1991
Legal charge
Delivered: 22 July 1991
Status: Satisfied on 5 March 2008
Persons entitled: Barclays Bank PLC
Description: Plot or parcel of land situated at ammanford comprising…
5 November 1983
Debenture
Delivered: 18 November 1983
Status: Satisfied on 24 October 2012
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
24 November 1980
Legal charge
Delivered: 1 December 1980
Status: Satisfied on 5 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H land at hopkinstown ammanford, dyfed.
30 November 1979
Legal charge
Delivered: 7 December 1979
Status: Satisfied on 5 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H plot or parcel of land 10.761 acres situated adjoining…
12 September 1975
Legal charge
Delivered: 17 April 1975
Status: Satisfied on 9 March 2001
Persons entitled: Barclays Bank PLC
Description: Land fronting to brynteg terrace and tirydail lane…
24 May 1972
Legal charge
Delivered: 30 May 1972
Status: Satisfied on 15 March 2001
Persons entitled: Barclays Bank PLC
Description: (C) workmen's rest, ammanford, carmarthenshire.
24 May 1972
Legal charge
Delivered: 30 May 1972
Status: Satisfied on 9 March 2001
Persons entitled: Barclays Bank PLC
Description: (B) glanfon parc street betus ammanford carmarthenshire.
24 May 1972
Legal charge
Delivered: 30 May 1972
Status: Satisfied on 9 March 2001
Persons entitled: Barclays Bank PLC
Description: (A) foundry row, ammanford, carmarthenshire.