STEVEN JONES DESIGN CONSULTANCY LIMITED

28 Bulkington Lane 28 Bulkington Lane, Warwickshire, CV11 4SA, United Kingdom
StatusDISSOLVED
Company No.04066042
CategoryPrivate Limited Company
Incorporated06 Sep 2000
Age23 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 11 months, 6 days

SUMMARY

STEVEN JONES DESIGN CONSULTANCY LIMITED is an dissolved private limited company with number 04066042. It was incorporated 23 years, 8 months, 25 days ago, on 06 September 2000 and it was dissolved 4 years, 11 months, 6 days ago, on 25 June 2019. The company address is 28 Bulkington Lane 28 Bulkington Lane, Warwickshire, CV11 4SA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

New address: 28 Bulkington Lane Nuneaton Warwickshire CV11 4SA

Change date: 2017-09-22

Old address: 253 Lutterworth Road Nuneaton Warwickshire CV11 6PU

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Leisel Talbot-Jones

Change date: 2017-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-21

Officer name: Steven Jones

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leisel Talbot-Jones

Change date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-06

Officer name: Leisel Talbot-Jones

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-06

Officer name: Steven Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 02/07/07 from: 1 cavendish walk nuneaton warwickshire CV11 6GE

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 14/11/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&C WHOLESALE LTD

RENDELL THOMPSON 10B FLEET BUSINESS PARK,FLEET,GU52 8BF

Number:08511204
Status:LIQUIDATION
Category:Private Limited Company

C.M. DESIGN ASSOCIATES LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:03824759
Status:ACTIVE
Category:Private Limited Company

ESCAPE SPA MANCHESTER LIMITED

34 ALL SAINTS STREET,BOLTON,BL1 2ER

Number:10336728
Status:ACTIVE
Category:Private Limited Company

NEW SEASON HOMECARE LIMITED

24 STOKE ROAD,SLOUGH,SL2 5AG

Number:11669464
Status:ACTIVE
Category:Private Limited Company

SCAPE GROUP LIMITED

LEVEL 2, CITY GATE WEST,NOTTINGHAM,NG1 5AT

Number:05660357
Status:ACTIVE
Category:Private Limited Company

SEED PUBLISHING LIMITED

1 OAK COURT,SEVENOAKS,TN13 3UE

Number:04677130
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source