STEVEN JONES DESIGN CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 04066042 |
Category | Private Limited Company |
Incorporated | 06 Sep 2000 |
Age | 23 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 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
Dissolution application strike off company
Date: 28 Mar 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 08 Dec 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
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
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
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
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/06; full list of members
Documents
Legacy
Date: 20 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/05; full list of members
Documents
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
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/04; full list of members
Documents
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
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/03; full list of members
Documents
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
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/02; full list of members
Documents
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
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/01; full list of members
Documents
Legacy
Date: 24 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/11/00--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
34 ALL SAINTS STREET,BOLTON,BL1 2ER
Number: | 10336728 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 STOKE ROAD,SLOUGH,SL2 5AG
Number: | 11669464 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 2, CITY GATE WEST,NOTTINGHAM,NG1 5AT
Number: | 05660357 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OAK COURT,SEVENOAKS,TN13 3UE
Number: | 04677130 |
Status: | ACTIVE |
Category: | Private Limited Company |