Background WavePink WaveYellow Wave

WATKIN JONES HOLDINGS LIMITED (03520497)

WATKIN JONES HOLDINGS LIMITED (03520497) is an active UK company. incorporated on 25 February 1998. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WATKIN JONES HOLDINGS LIMITED has been registered for 28 years. Current directors include JONES, Simon David Ainslie, PEASE, Alex.

Company Number
03520497
Status
active
Type
ltd
Incorporated
25 February 1998
Age
28 years
Address
3 Llys Y Bont, Bangor, LL57 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Simon David Ainslie, PEASE, Alex
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATKIN JONES HOLDINGS LIMITED

WATKIN JONES HOLDINGS LIMITED is an active company incorporated on 25 February 1998 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WATKIN JONES HOLDINGS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03520497

LTD Company

Age

28 Years

Incorporated 25 February 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

NEWMARK HOLDINGS LIMITED
From: 18 September 1998To: 28 June 2006
BRABCO HOLDINGS NO:2 (1998) LIMITED
From: 25 February 1998To: 18 September 1998
Contact
Address

3 Llys Y Bont Parc Menai Bangor, LL57 4BN,

Previous Addresses

Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH
From: 25 February 1998To: 2 July 2022
Timeline

16 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
May 12
Director Left
Jan 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
May 20
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Jul 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

JONES, Simon David Ainslie

Active
Llys Y Bont, BangorLL57 4BN
Born January 1970
Director
Appointed 10 Jun 2024

PEASE, Alex

Active
Llys Y Bont, BangorLL57 4BN
Born September 1979
Director
Appointed 10 Jun 2024

BYROM, Philip Martin

Resigned
Lane End Cottage, ChesterCH3 9EQ
Secretary
Appointed 31 Dec 2005
Resigned 06 Dec 2021

DEXTER, Graeme Peter Andrew

Resigned
72 Gorwel, LlanfairfechanLL33 0DT
Secretary
Appointed 26 Feb 1998
Resigned 31 Dec 2005

MCGHIN, Adam

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 24 Oct 2024
Resigned 06 Feb 2026

TABINOR, David Richard

Resigned
7a Gordon Drive, LiverpoolL19 0NT
Secretary
Appointed 25 Feb 1998
Resigned 26 Feb 1998

WATSON, Kerry Anne

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 06 Dec 2021
Resigned 30 Aug 2024

BYROM, Philip Martin

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born January 1962
Director
Appointed 12 Feb 2016
Resigned 01 Feb 2022

BYROM, Philip Martin

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born January 1962
Director
Appointed 30 May 2012
Resigned 01 Jul 2014

MCGHIN, Adam

Resigned
Llys Y Bont, BangorLL57 4BN
Born February 1978
Director
Appointed 24 Oct 2024
Resigned 06 Feb 2026

SERGEANT, Sarah Jane

Resigned
Llys Y Bont, BangorLL57 4BN
Born May 1973
Director
Appointed 12 Nov 2021
Resigned 18 Jun 2024

SIMPSON, Richard Charles

Resigned
Llys Y Bont, BangorLL57 4BN
Born October 1975
Director
Appointed 02 Jan 2019
Resigned 18 Jul 2023

WALKER, Denise Anne

Resigned
1 Druids Cross Road, LiverpoolL18 3EA
Born August 1956
Director
Appointed 25 Feb 1998
Resigned 26 Feb 1998

WATKIN JONES, Glyn

Resigned
Y Glyn, BangorLL57 2HX
Born December 1944
Director
Appointed 26 Feb 1998
Resigned 12 Feb 2016

WATKIN JONES, Jennifer Anne

Resigned
Y Glyn, BangorLL57 2HX
Born November 1944
Director
Appointed 26 Feb 1998
Resigned 31 Dec 2001

WATKIN JONES, Mark

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born January 1969
Director
Appointed 26 Feb 1998
Resigned 02 Jan 2019

Persons with significant control

1

Llandygai Industrial Estate, BangorLL57 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Made Up Date
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Made Up Date
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Legacy
27 November 2012
MG02MG02
Legacy
27 November 2012
MG02MG02
Legacy
27 November 2012
MG02MG02
Legacy
24 November 2012
MG01MG01
Accounts With Made Up Date
3 July 2012
AAAnnual Accounts
Legacy
26 June 2012
MG01MG01
Resolution
12 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Legacy
19 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Made Up Date
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Made Up Date
1 February 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Made Up Date
9 January 2009
AAAnnual Accounts
Accounts With Made Up Date
31 July 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
23 May 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Accounts With Made Up Date
19 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2006
363aAnnual Return
Accounts With Made Up Date
23 February 2006
AAAnnual Accounts
Legacy
17 February 2006
288cChange of Particulars
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
28 April 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 February 2004
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 2003
AAAnnual Accounts
Accounts With Made Up Date
29 July 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 March 2001
AAAnnual Accounts
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
20 December 2000
155(6)b155(6)b
Legacy
20 December 2000
155(6)a155(6)a
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 May 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
88(2)R88(2)R
Legacy
6 December 1999
122122
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
88(3)88(3)
Legacy
14 July 1999
88(2)P88(2)P
Accounts With Accounts Type Full Group
25 May 1999
AAAnnual Accounts
Legacy
19 March 1999
363sAnnual Return (shuttle)
Legacy
1 October 1998
287Change of Registered Office
Certificate Change Of Name Company
18 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1998
225Change of Accounting Reference Date
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Incorporation Company
25 February 1998
NEWINCIncorporation