D.R. Cecil Jones & Son Limited

DataGardener
d.r. cecil jones & son limited
live
Small

D.r. Cecil Jones & Son Limited

00816191Private Limited With Share Capital

Suite 2D, Building 1 Eastern Business Park, Cardiff, CF35EA
Incorporated

18/08/1964

Company Age

61 years

Directors

3

Employees

19

SIC Code

47730

Risk

low risk

Company Overview

Registration, classification & business activity

D.r. Cecil Jones & Son Limited (00816191) is a private limited with share capital incorporated on 18/08/1964 (61 years old) and registered in cardiff, CF35EA. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

D.r. cecil jones & son limited is a retail company based out of celtic house caxton place pentwyn, cardiff, united kingdom.

Private Limited With Share Capital
SIC: 47730
Small
Incorporated 18/08/1964
CF35EA
19 employees

Financial Overview

Total Assets

£1.17M

Liabilities

£636.2K

Net Assets

£533.3K

Est. Turnover

£1.91M

AI Estimated
Unreported
Cash

£62.9K

Key Metrics

19

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

14

Registered

6

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2025
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:18-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2022
Resolution
Category:Resolution
Date:18-01-2022
Capital Name Of Class Of Shares
Category:Capital
Date:18-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2016
Resolution
Category:Resolution
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2014
Termination Director Company With Name
Category:Officers
Date:24-04-2014
Termination Director Company With Name
Category:Officers
Date:24-04-2014
Termination Director Company With Name
Category:Officers
Date:24-04-2014
Termination Director Company With Name
Category:Officers
Date:24-04-2014
Termination Secretary Company With Name
Category:Officers
Date:24-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2009
Legacy
Category:Annual Return
Date:23-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2008
Legacy
Category:Annual Return
Date:03-01-2008
Legacy
Category:Officers
Date:03-01-2008
Legacy
Category:Officers
Date:25-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2007
Legacy
Category:Annual Return
Date:10-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2006
Legacy
Category:Mortgage
Date:22-03-2006
Legacy
Category:Mortgage
Date:28-01-2006
Legacy
Category:Mortgage
Date:18-01-2006
Legacy
Category:Annual Return
Date:15-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2005
Legacy
Category:Annual Return
Date:24-12-2004
Legacy
Category:Officers
Date:12-03-2004
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2004
Legacy
Category:Annual Return
Date:07-01-2004
Accounts With Accounts Type Small
Category:Accounts
Date:28-07-2003
Legacy
Category:Annual Return
Date:23-12-2002
Accounts With Accounts Type Small
Category:Accounts
Date:30-07-2002

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date11/04/2025
Latest Accounts30/09/2024

Trading Addresses

Chain Road, Neath, West Glamorgan, SA115HP
Suite 2D, Building 1 Eastern Business Park, Cardiff, Cf3 5Ea, CF35EARegistered

Contact

info@glynneathpharmacy.co.uk
Suite 2D, Building 1 Eastern Business Park, Cardiff, CF35EA