Background WavePink WaveYellow Wave

JONES BROS. RUTHIN (CIVIL ENGINEERING) CO. LIMITED (00983459)

JONES BROS. RUTHIN (CIVIL ENGINEERING) CO. LIMITED (00983459) is an active UK company. incorporated on 1 July 1970. with registered office in Ruthin. The company operates in the Construction sector, engaged in construction of roads and motorways and 3 other business activities. JONES BROS. RUTHIN (CIVIL ENGINEERING) CO. LIMITED has been registered for 55 years. Current directors include EVANS, Garod, GRIFFITHS, Catherine Jane, JOHNSON, Cathryn Ann and 5 others.

Company Number
00983459
Status
active
Type
ltd
Incorporated
1 July 1970
Age
55 years
Address
Ty Glyn, Ruthin, LL15 1QW
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
EVANS, Garod, GRIFFITHS, Catherine Jane, JOHNSON, Cathryn Ann, JONES, Huw Glyn, LLOYD-DAVIES, Hefin, MORGAN, Helen Mererid Lloyd, ROBERTS, Eryl Owain, THOMAS, Geraint Wyn
SIC Codes
42110, 42130, 42910, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES BROS. RUTHIN (CIVIL ENGINEERING) CO. LIMITED

JONES BROS. RUTHIN (CIVIL ENGINEERING) CO. LIMITED is an active company incorporated on 1 July 1970 with the registered office located in Ruthin. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 3 other business activities. JONES BROS. RUTHIN (CIVIL ENGINEERING) CO. LIMITED was registered 55 years ago.(SIC: 42110, 42130, 42910, 42990)

Status

active

Active since 55 years ago

Company No

00983459

LTD Company

Age

55 Years

Incorporated 1 July 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

RUTHIN CIVIL ENGINEERING CO. LIMITED
From: 31 December 1976To: 10 March 1982
JONES BROS.RUTHIN(CIVIL ENGINEERING)CO.LIMITED
From: 1 July 1970To: 31 December 1976
Contact
Address

Ty Glyn Canol Y Dre Ruthin, LL15 1QW,

Previous Addresses

Jones Bros Ruthin Brickfield Lane, Denbigh Road Ruthin Clwyd LL15 2TN Wales
From: 11 February 2010To: 5 December 2013
Denbigh Road Ruthin Denbigh LL15 2YH
From: 1 July 1970To: 11 February 2010
Timeline

15 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Jun 70
Director Left
Jan 12
Director Left
Jun 14
Director Joined
Apr 15
Director Joined
Feb 18
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Dec 23
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

MORGAN, Helen Mererid Lloyd

Active
Canol Y Dre, RuthinLL15 1QW
Secretary
Appointed 08 May 2013

EVANS, Garod

Active
Canol Y Dre, RuthinLL15 1QW
Born February 1976
Director
Appointed 20 Apr 2023

GRIFFITHS, Catherine Jane

Active
Canol Y Dre, RuthinLL15 1QW
Born August 1970
Director
Appointed 29 Nov 2023

JOHNSON, Cathryn Ann

Active
Canol Y Dre, RuthinLL15 1QW
Born February 1990
Director
Appointed 06 Apr 2023

JONES, Huw Glyn

Active
Canol Y Dre, RuthinLL15 1QW
Born October 1954
Director
Appointed N/A

LLOYD-DAVIES, Hefin

Active
Canol Y Dre, RuthinLL15 1QW
Born January 1972
Director
Appointed 20 Apr 2023

MORGAN, Helen Mererid Lloyd

Active
Canol Y Dre, RuthinLL15 1QW
Born August 1986
Director
Appointed 06 Apr 2023

ROBERTS, Eryl Owain

Active
Canol Y Dre, RuthinLL15 1QW
Born August 1982
Director
Appointed 20 Apr 2023

THOMAS, Geraint Wyn

Active
Canol Y Dre, RuthinLL15 1QW
Born May 1981
Director
Appointed 20 Apr 2023

JONES, Ann Lloyd

Resigned
Fron Ganol, RuthinLL15 1TA
Secretary
Appointed N/A
Resigned 08 May 2013

AB IFAN, Osian

Resigned
Canol Y Dre, RuthinLL15 1QW
Born February 1954
Director
Appointed 01 Oct 2007
Resigned 23 May 2014

DIELHOF, John Peter

Resigned
Canol Y Dre, RuthinLL15 1QW
Born January 1967
Director
Appointed 01 Sept 2007
Resigned 30 Oct 2025

DIELHOF, John Peter

Resigned
Hafodty, AbergeleLL22 8UJ
Born January 1967
Director
Appointed 20 Dec 2005
Resigned 25 Jul 2006

JAMES, Elizabeth Ruth

Resigned
Canol Y Dre, RuthinLL15 1QW
Born August 1983
Director
Appointed 05 Feb 2018
Resigned 11 Mar 2022

JAMES, Robert Joseph

Resigned
Canol Y Dre, RuthinLL15 1QW
Born March 1983
Director
Appointed 16 Mar 2015
Resigned 11 Mar 2022

JONES, Glyn Davies

Resigned
Caer Groes Mold Road, RuthinLL15 1SL
Born January 1921
Director
Appointed N/A
Resigned 31 Mar 1992

JONES, John Elwyn

Resigned
Glan Hespin, RuthinLL15 2SS
Born June 1930
Director
Appointed N/A
Resigned 31 Mar 1992

JONES, John Glyn

Resigned
Tre Garnedd, GaerwenLL60
Born April 1958
Director
Appointed N/A
Resigned 22 Jul 2011

JONES, Robert Wyn

Resigned
Rhydwrial Mold Road, RuthinLL15 1SL
Born October 1959
Director
Appointed N/A
Resigned 28 Aug 2001

JONES, Tudor Wyn

Resigned
Glan Hesbin, RuthinLL15 2SS
Born October 1962
Director
Appointed N/A
Resigned 28 Aug 2001

Persons with significant control

1

Canol Y Dre, RuthinLL15 1QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Memorandum Articles
28 February 2023
MAMA
Resolution
24 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Medium
10 June 2011
AAAnnual Accounts
Auditors Resignation Company
10 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
8 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
3 September 2004
155(6)a155(6)a
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Memorandum Articles
25 August 2004
MEM/ARTSMEM/ARTS
Resolution
25 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
19 December 1991
363aAnnual Return
Legacy
11 February 1991
363aAnnual Return
Legacy
4 April 1990
288288
Legacy
3 April 1990
288288
Legacy
20 February 1990
288288
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
20 December 1988
363363
Accounts With Accounts Type Full
20 December 1988
AAAnnual Accounts
Legacy
13 April 1988
363363
Legacy
3 March 1988
288288
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Incorporation Company
1 July 1970
NEWINCIncorporation