RJ AND WV FEAKINS & SONS LIMITED
LLANDRINDOD WELLS

Hellopages » Powys » Powys » LD1 5EY

Company number 04356213
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address C/O A J ACCOUNTANCY LTD, THE OLD SURGERY, SPA ROAD, LLANDRINDOD WELLS, POWYS, LD1 5EY
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Micro company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of RJ AND WV FEAKINS & SONS LIMITED are www.rjandwvfeakinssons.co.uk, and www.rj-and-wv-feakins-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Rj and Wv Feakins Sons Limited is a Private Limited Company. The company registration number is 04356213. Rj and Wv Feakins Sons Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Rj and Wv Feakins Sons Limited is C O A J Accountancy Ltd The Old Surgery Spa Road Llandrindod Wells Powys Ld1 5ey. . FEAKINS, Nicola Charlotte is a Secretary of the company. OLIVER, Rebecca Elizabeth is a Director of the company. Secretary FEAKINS, Robin John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FEAKINS, Robin John has been resigned. Director FEAKINS, Wendy Valarie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Raising of sheep and goats".


Current Directors

Secretary
FEAKINS, Nicola Charlotte
Appointed Date: 08 March 2005

Director
OLIVER, Rebecca Elizabeth
Appointed Date: 08 March 2005
41 years old

Resigned Directors

Secretary
FEAKINS, Robin John
Resigned: 08 March 2005
Appointed Date: 18 January 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Director
FEAKINS, Robin John
Resigned: 09 March 2005
Appointed Date: 18 January 2002
80 years old

Director
FEAKINS, Wendy Valarie
Resigned: 08 March 2005
Appointed Date: 18 January 2002
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Persons With Significant Control

Mrs Rebecca Elizabeth Oliver
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – 75% or more

RJ AND WV FEAKINS & SONS LIMITED Events

20 Feb 2017
Confirmation statement made on 18 January 2017 with updates
29 Jan 2017
Micro company accounts made up to 30 April 2016
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1

22 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 34 more events
12 Feb 2002
New director appointed
12 Feb 2002
New director appointed
12 Feb 2002
Director resigned
12 Feb 2002
Secretary resigned
18 Jan 2002
Incorporation