R M Jones Limited HAY-ON-WYE


R M Jones started in year 1993 as Private Limited Company with registration number 02789722. The R M Jones company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Hay-on-wye at R M Jones Farmcentre. Postal code: HR3 5AJ. Since Fri, 19th Dec 2003 R M Jones Limited is no longer carrying the name R M Jones (pharmacy).

At present there are 2 directors in the the firm, namely Rebecca J. and Suzannah J.. In addition one secretary - Suzannah J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the HR3 5AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1046644 . It is located at R M Jones, Farmcentre, Hereford with a total of 2 cars.

R M Jones Limited Address / Contact

Office Address R M Jones Farmcentre
Office Address2 Oxford Road
Town Hay-on-wye
Post code HR3 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02789722
Date of Incorporation Fri, 12th Feb 1993
Industry Wholesale of pharmaceutical goods
Industry Veterinary activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Rebecca J.

Position: Director

Appointed: 01 April 2014

Suzannah J.

Position: Director

Appointed: 19 November 2003

Suzannah J.

Position: Secretary

Appointed: 01 July 2001

David C.

Position: Director

Appointed: 13 May 1997

Resigned: 30 June 2001

Alastair M.

Position: Director

Appointed: 17 July 1994

Resigned: 13 May 1997

Padraig M.

Position: Director

Appointed: 17 July 1994

Resigned: 13 May 1997

Peter G.

Position: Director

Appointed: 01 March 1993

Resigned: 19 November 2003

Robin L.

Position: Director

Appointed: 01 March 1993

Resigned: 30 June 2001

Roderick J.

Position: Director

Appointed: 01 March 1993

Resigned: 01 April 2014

Rees B.

Position: Secretary

Appointed: 01 March 1993

Resigned: 30 June 2001

David C.

Position: Secretary

Appointed: 15 February 1993

Resigned: 01 March 1993

Declan G.

Position: Director

Appointed: 15 February 1993

Resigned: 30 June 2001

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 February 1993

Resigned: 15 February 1993

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1993

Resigned: 15 February 1993

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Roderick J. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is R M Jones Funded Unappoved Benefit Scheme that entered Hereford, England as the official address. This PSC has a legal form of "a trust", owns 25-50% shares. This PSC owns 25-50% shares.

Roderick J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

R M Jones Funded Unappoved Benefit Scheme

Ty Canol Cusop, Hay-On-Wye, Hereford, HR3 5QY, England

Legal authority English Trust Law
Legal form Trust
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

R M Jones (pharmacy) December 19, 2003
R.m. Jones (agronomy) November 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth995 5271 029 8191 143 4861 216 4291 224 595      
Balance Sheet
Current Assets    197196197196196  
Net Assets Liabilities    1 224 5951 268 9581 311 5981 346 5541 357 8951 357 8951 357 895
Cash Bank In Hand196197197197196      
Reserves/Capital
Called Up Share Capital250 100250 100250 100250 100250 100      
Profit Loss Account Reserve745 427779 719893 386966 329974 495      
Shareholder Funds995 5271 029 8191 143 4861 216 4291 224 595      
Other
Average Number Employees During Period       2222
Creditors    2 34211 39125 0087 9482 9601 0001 000
Fixed Assets    1 226 7401 280 1531 336 4091 354 3061 360 6591 358 8951 358 895
Net Current Assets Liabilities60 84466 74872 010-20 290-2 146-11 195-24 811-7 752-2 764-1 000-1 000
Total Assets Less Current Liabilities995 5271 029 8191 143 4861 216 4291 224 5951 268 9581 311 5981 346 5541 357 8951 357 8951 357 895
Creditors Due Within One Year61 04066 94572 20720 4872 342      
Investments Fixed Assets1 056 3711 096 5671 215 4961 236 7191 226 741      
Number Shares Allotted 250 000250 000250 000250 000      
Par Value Share 1111      
Share Capital Allotted Called Up Paid250 000250 000250 000250 000250 000      

Transport Operator Data

R M Jones
Address Farmcentre , Oxford Road , Hay-on-wye
City Hereford
Post code HR3 5AJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (4 pages)

Company search

Advertisements