Company NameA.F.R Pipelines Ltd
DirectorAshton Lee Jones
Company StatusActive
Company Number12862979
CategoryPrivate Limited Company
Incorporation Date7 September 2020(3 years, 7 months ago)
Previous NamesAKA Utilities Ltd and J&W Civils Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains

Directors

Director NameMr Ashton Lee Jones
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address43 Parkinson Crescent
Sherburn Village
Durham
County Durham
DH6 1BS
Director NameMr Andrew Ward
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2021(8 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Railway Close
Sherburn Village
Durham
DH6 1RN

Location

Registered Address43 Parkinson Crescent
Sherburn Village
Durham
County Durham
DH6 1BS

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Filing History

11 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
31 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
10 November 2022Director's details changed for Mr Ashton Lee Jones on 4 November 2022 (2 pages)
10 November 2022Registered office address changed from 16 Railway Close Sherburn Village Durham DH6 1RN England to 43 Parkinson Crescent Sherburn Village Durham County Durham DH6 1BS on 10 November 2022 (1 page)
20 September 2022Confirmation statement made on 6 September 2022 with updates (5 pages)
21 March 2022Current accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
10 March 2022Company name changed j&w civils LTD\certificate issued on 10/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
(3 pages)
16 January 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
30 September 2021Cessation of Andrew Ward as a person with significant control on 10 September 2021 (1 page)
30 September 2021Change of details for Mr Ashton Lee Jones as a person with significant control on 10 September 2021 (2 pages)
21 September 2021Termination of appointment of Andrew Ward as a director on 10 September 2021 (1 page)
20 September 2021Confirmation statement made on 6 September 2021 with updates (5 pages)
29 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-28
(3 pages)
4 June 2021Notification of Andrew Ward as a person with significant control on 3 June 2021 (2 pages)
4 June 2021Statement of capital following an allotment of shares on 3 June 2021
  • GBP 2
(3 pages)
4 June 2021Appointment of Mr Andrew Ward as a director on 3 June 2021 (2 pages)
4 June 2021Change of details for Mr Ashton Lee Jones as a person with significant control on 3 June 2021 (2 pages)
7 September 2020Incorporation
Statement of capital on 2020-09-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)