G. & A.E. JONES LIMITED
Status | DISSOLVED |
Company No. | 03338758 |
Category | Private Limited Company |
Incorporated | 24 Mar 1997 |
Age | 27 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 5 days |
SUMMARY
G. & A.E. JONES LIMITED is an dissolved private limited company with number 03338758. It was incorporated 27 years, 2 months, 10 days ago, on 24 March 1997 and it was dissolved 2 years, 8 months, 5 days ago, on 28 September 2021. The company address is Cyll Gwynion Cyll Gwynion, Conwy, LL32 8LX, Gwynedd.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Liquidation receiver cease to act receiver
Date: 04 Mar 2019
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 04 Mar 2019
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Mortgage satisfy charge full
Date: 19 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 19 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Liquidation receiver appointment of receiver
Date: 12 Oct 2016
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 12 Oct 2016
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 19 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 04 Jul 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Change person director company with change date
Date: 03 Jul 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-24
Officer name: Ann Eluned Jones
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
New address: Cyll Gwynion Llechwedd Conwy Gwynedd LL32 8LX
Old address: Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT
Change date: 2014-10-01
Documents
Termination secretary company with name termination date
Date: 15 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-15
Officer name: Owain Glyn Jones
Documents
Gazette filings brought up to date
Date: 02 Apr 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Change person director company with change date
Date: 20 Apr 2012
Action Date: 20 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann Eluned Jones
Change date: 2012-04-20
Documents
Change person secretary company with change date
Date: 20 Apr 2012
Action Date: 20 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Owain Glyn Jones
Change date: 2012-04-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 30 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 30 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 18/06/2008 from suite 3 the warrant house high street altrincham cheshire WA14 1PZ
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/04; full list of members
Documents
Legacy
Date: 07 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 May 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/02; full list of members
Documents
Legacy
Date: 23 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Apr 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 08/11/99 from: 2 hilliards court wrexham road chester cheshire CH4 9QP
Documents
Accounts with accounts type small
Date: 25 May 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 25 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 31/03/99--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 17 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/99; no change of members
Documents
Legacy
Date: 22 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/98; full list of members
Documents
Legacy
Date: 14 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 17/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU
Documents
Resolution
Date: 10 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 07 Apr 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed worldwarm LIMITED\certificate issued on 08/04/97
Documents
Certificate change of name company
Date: 07 Apr 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 07/04/97
Documents
Some Companies
2ND FLOOR,LONDON,W1W 5PF
Number: | 10507305 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLELAND PROPERTIES (BATHEASTON) LLP
22 WESTMINSTER PALACE GARDENS,,LONDON,SW1P 1RR
Number: | OC309807 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
29 RADIPOLE ROAD,LONDON,SW6 5DN
Number: | 11162856 |
Status: | ACTIVE |
Category: | Private Limited Company |
304 HIGH ROAD,BENFLEET,SS7 5HB
Number: | 10847758 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHWOOD HOUSE, 138 BROMHAM,BEDS,MK40 2QW
Number: | 05118170 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 BALFOUR ROAD,PORTSMOUTH,PO2 0NH
Number: | 10711416 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |