A J REES AND SONS LIMITED
DYFED

Hellopages » Pembrokeshire » Pembrokeshire » SA67 7AR

Company number 03805261
Status Active
Incorporation Date 12 July 1999
Company Type Private Limited Company
Address 29 HIGH STREET, NARBERTH, DYFED, SA67 7AR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of A J REES AND SONS LIMITED are www.ajreesandsons.co.uk, and www.a-j-rees-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Kilgetty Rail Station is 4.8 miles; to Saundersfoot Rail Station is 5.4 miles; to Clarbeston Road Rail Station is 7 miles; to Penally Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J Rees and Sons Limited is a Private Limited Company. The company registration number is 03805261. A J Rees and Sons Limited has been working since 12 July 1999. The present status of the company is Active. The registered address of A J Rees and Sons Limited is 29 High Street Narberth Dyfed Sa67 7ar. . REES, Andrew John is a Secretary of the company. REES, Andrew John is a Director of the company. REES, Janice Rhyannon is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
REES, Andrew John
Appointed Date: 12 July 1999

Director
REES, Andrew John
Appointed Date: 12 July 1999
60 years old

Director
REES, Janice Rhyannon
Appointed Date: 12 July 1999
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 July 1999
Appointed Date: 12 July 1999

Persons With Significant Control

Mr Andrew John Rees
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Janice Rhyannon Rees
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A J REES AND SONS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
25 Aug 2016
Confirmation statement made on 12 July 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
20 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100,003

28 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 37 more events
26 Sep 2000
Return made up to 12/07/00; full list of members
13 Jul 2000
Particulars of mortgage/charge
28 Apr 2000
Particulars of mortgage/charge
14 Jul 1999
Secretary resigned
12 Jul 1999
Incorporation

A J REES AND SONS LIMITED Charges

23 March 2012
Mortgage deed
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as or being unit 5 west wales…
31 January 2012
Mortgage
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 6 west wales business park redstone…
10 July 2000
Mortgage
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as unit 3 west wales business…
13 April 2000
Debenture deed
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…