ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D.R. Cecil Jones & Son Limited

D.R. Cecil Jones & Son Limited is an active company incorporated on 18 August 1964 with the registered office located in Cardiff, South Glamorgan. D.R. Cecil Jones & Son Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00816191
Private limited company
Age
61 years
Incorporated 18 August 1964
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 December 2024 (8 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Suite 2d Building 1 Eastern Business Park
St Mellons
Cardiff
CF3 5EA
United Kingdom
Address changed on 17 Jul 2025 (1 month ago)
Previous address was Celtic House Caxton Place Pentwyn Cardiff CF23 8HA
Telephone
01639720328
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
4
Director • Pharmacist • Welsh • Lives in UK • Born in Oct 1965
Director • Pharmacist • British • Lives in UK • Born in Sep 1961
Director • Pharmacist • British • Lives in Wales • Born in Jun 1979
Mr Adam Daniel Richard Jenkins
PSC • British • Lives in UK • Born in Oct 1965
Mr Niki Jay Watts
PSC • British • Lives in UK • Born in Jun 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jamform Limited
David John Williams and are mutual people.
Active
Williams, Jenkins And Watts Holding Limited
Niki Jay Watts, David John Williams, and 1 more are mutual people.
Active
Dyffryn Pharma Limited
Niki Jay Watts and David John Williams are mutual people.
Active
Pontypridd Masonic Hall Company Limited
David John Williams is a mutual person.
Active
Treforest Pharmacy Limited
Niki Jay Watts is a mutual person.
Active
Blaenllechau Properties Limited
David John Williams is a mutual person.
Active
GRH Pharma Limited
David John Williams is a mutual person.
Active
N & R Watts Ltd
Niki Jay Watts is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£62.88K
Decreased by £130.19K (-67%)
Turnover
Unreported
Same as previous period
Employees
19
Same as previous period
Total Assets
£1.17M
Decreased by £81.63K (-7%)
Total Liabilities
-£636.2K
Decreased by £80.7K (-11%)
Net Assets
£533.3K
Decreased by £939 (-0%)
Debt Ratio (%)
54%
Decreased by 2.9% (-5%)
Latest Activity
Charge Satisfied
1 Month Ago on 23 Jul 2025
Registered Address Changed
1 Month Ago on 17 Jul 2025
Mr David John Williams Details Changed
1 Month Ago on 16 Jul 2025
Mr Adam Daniel Richard Jenkins Details Changed
1 Month Ago on 16 Jul 2025
Mr Niki Jay Watts Details Changed
1 Month Ago on 16 Jul 2025
Charge Satisfied
2 Months Ago on 7 Jul 2025
Jamform Limited (PSC) Resigned
2 Months Ago on 18 Jun 2025
Williams, Jenkins and Watts Holding Limited (PSC) Appointed
2 Months Ago on 18 Jun 2025
New Charge Registered
2 Months Ago on 18 Jun 2025
New Charge Registered
2 Months Ago on 18 Jun 2025
Get Credit Report
Discover D.R. Cecil Jones & Son Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 008161910010 in full
Submitted on 23 Jul 2025
Change of details for a person with significant control
Submitted on 18 Jul 2025
Director's details changed for Mr Niki Jay Watts on 16 July 2025
Submitted on 17 Jul 2025
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 17 July 2025
Submitted on 17 Jul 2025
Director's details changed for Mr Adam Daniel Richard Jenkins on 16 July 2025
Submitted on 17 Jul 2025
Director's details changed for Mr David John Williams on 16 July 2025
Submitted on 17 Jul 2025
Cessation of Jamform Limited as a person with significant control on 18 June 2025
Submitted on 9 Jul 2025
Notification of Williams, Jenkins and Watts Holding Limited as a person with significant control on 18 June 2025
Submitted on 9 Jul 2025
Satisfaction of charge 008161910012 in full
Submitted on 7 Jul 2025
Registration of charge 008161910013, created on 18 June 2025
Submitted on 18 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year