Background WavePink WaveYellow Wave

JONES BROS. RUTHIN (FARMS) CO. LIMITED (01901557)

JONES BROS. RUTHIN (FARMS) CO. LIMITED (01901557) is an active UK company. incorporated on 2 April 1985. with registered office in Ruthin. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. JONES BROS. RUTHIN (FARMS) CO. LIMITED has been registered for 40 years. Current directors include JONES, Tudor Wyn.

Company Number
01901557
Status
active
Type
ltd
Incorporated
2 April 1985
Age
40 years
Address
Glan Hasbin, Ruthin, LL15 2SS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
JONES, Tudor Wyn
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES BROS. RUTHIN (FARMS) CO. LIMITED

JONES BROS. RUTHIN (FARMS) CO. LIMITED is an active company incorporated on 2 April 1985 with the registered office located in Ruthin. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. JONES BROS. RUTHIN (FARMS) CO. LIMITED was registered 40 years ago.(SIC: 01500)

Status

active

Active since 40 years ago

Company No

01901557

LTD Company

Age

40 Years

Incorporated 2 April 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Glan Hasbin Pentre Celyn Ruthin, LL15 2SS,

Previous Addresses

Glan Hesbin Pentre Celyn Ruthin Clwyd LL15 2SS
From: 28 March 2014To: 15 April 2021
Denbigh Road Ruthin Denbughshire LL15 2TN
From: 2 April 1985To: 28 March 2014
Timeline

3 key events • 2014 - 2016

Funding Officers Ownership
Director Left
Mar 14
Director Left
Mar 14
Director Left
May 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JONES, Tudor Wyn

Active
Glan Hesbin, RuthinLL15 2SS
Secretary
Appointed 23 Oct 2008

JONES, Tudor Wyn

Active
Glan Hesbin, RuthinLL15 2SS
Born October 1962
Director
Appointed N/A

JONES, Ann Lloyd

Resigned
Fron Ganol, RuthinLL15 1TA
Secretary
Appointed N/A
Resigned 23 Oct 2008

JONES, Glyn Davies

Resigned
Caer Groes Mold Road, RuthinLL15 1SL
Born January 1921
Director
Appointed N/A
Resigned 01 Apr 1993

JONES, Huw Glyn

Resigned
Llys Ial Mold Road, RuthinLL15 1SL
Born October 1954
Director
Appointed N/A
Resigned 27 Sept 2013

JONES, John Elwyn

Resigned
Glan Hespin, RuthinLL15 2SS
Born June 1930
Director
Appointed N/A
Resigned 01 Apr 1993

JONES, John Glyn

Resigned
Tre Garnedd, GaerwenLL60
Born April 1958
Director
Appointed N/A
Resigned 27 Sept 2013

JONES, Robert Wyn

Resigned
Rhydwrial Mold Road, RuthinLL15 1SL
Born October 1959
Director
Appointed N/A
Resigned 01 Mar 2016

Persons with significant control

1

Mr Tudor Wyn Jones

Active
Pentre Celyn, RuthinLL15 2SS
Born October 1962

Nature of Control

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

Filing History

95

Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Termination Director Company With Name Termination Date
21 May 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 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
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 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 Small
6 September 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Accounts With Accounts Type Small
30 August 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
6 February 1992
363aAnnual Return
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
5 February 1990
288288
Legacy
6 December 1989
363363
Legacy
10 April 1989
363363
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
22 February 1989
225(1)225(1)
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Legacy
3 February 1987
363363
Legacy
13 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 December 1986
AAAnnual Accounts
Legacy
23 October 1986
363363