About

Registered Number: 06470326
Date of Incorporation: 11/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

 

Having been setup in 2008, Aled Jones Design Ltd have registered office in St Asaph, Denbighshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Aled 11 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Helen Margaret 11 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AA01 - Change of accounting reference date 09 July 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 11 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 18 October 2017
SH01 - Return of Allotment of shares 22 May 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 17 January 2012
CH03 - Change of particulars for secretary 17 January 2012
CH01 - Change of particulars for director 16 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 05 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
NEWINC - New incorporation documents 11 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.