J&C JONES (BUILDING CONTRACTORS) LIMITED

C/O Bridgestones C/O Bridgestones, Oldham, OL1 1TE
StatusDISSOLVED
Company No.04586582
CategoryPrivate Limited Company
Incorporated11 Nov 2002
Age21 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution10 Apr 2023
Years1 year, 2 months, 8 days

SUMMARY

J&C JONES (BUILDING CONTRACTORS) LIMITED is an dissolved private limited company with number 04586582. It was incorporated 21 years, 7 months, 7 days ago, on 11 November 2002 and it was dissolved 1 year, 2 months, 8 days ago, on 10 April 2023. The company address is C/O Bridgestones C/O Bridgestones, Oldham, OL1 1TE.



Company Fillings

Gazette dissolved liquidation

Date: 10 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Nov 2022

Action Date: 04 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2021

Action Date: 04 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2020

Action Date: 04 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2019

Action Date: 04 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

New address: C/O Bridgestones 125/127 Union Street Oldham OL1 1TE

Change date: 2019-03-26

Old address: Uhy Hackey Young St James Building 79 Oxford Street Manchester M1 6HT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 15 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2017

Action Date: 04 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Sep 2016

Action Date: 04 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-04

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 13 Apr 2016

Action Date: 19 Nov 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-11-19

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 18 Mar 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Mar 2016

Action Date: 17 Nov 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-11-17

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Mar 2016

Action Date: 17 May 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-05-17

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Mar 2016

Action Date: 17 Nov 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2015

Action Date: 04 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2014

Action Date: 04 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-04

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 22 Nov 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-12

Old address: Abersoch Road Llanbedrog Pwllheli Gwynedd LL53 7UB

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 11 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sera Rhiannon Jones

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Pritchard

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Pritchard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 03 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek George Pritchard

Change date: 2010-12-03

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 03 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Gwilym Jones

Change date: 2010-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2011

Action Date: 03 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Derek George Pritchard

Change date: 2010-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Jones

Documents

View document PDF

Legacy

Date: 12 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 11 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 22 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 19 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek George Pritchard

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Gwilym Jones

Change date: 2009-10-02

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / john jones / 01/10/2008

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 01/12/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:4

Documents

Legacy

Date: 05 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/07; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 28 Sep 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AAMD

Made up date: 2005-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 23 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/08/03--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 24/04/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEV YAMAN CONSULTANCY LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11214130
Status:ACTIVE
Category:Private Limited Company

ATLAS EVENT CATERING LTD

SUITE 20 NEALS CORNER,HOUNSLOW,TW3 3HJ

Number:11701455
Status:ACTIVE
Category:Private Limited Company

CHARNWOOD FASTENERS LIMITED

1 PRINCES COURT,LOUGHBOROUGH,LE11 5XR

Number:01581632
Status:ACTIVE
Category:Private Limited Company

G.L. & D.M. DAVIES LIMITED

24 EDWARD ST,WILTS,BA13 3BD

Number:01549755
Status:ACTIVE
Category:Private Limited Company

HARLEY STREET REGULATORY LIMITED

55 COLTSFOOT GREEN,LUTON,LU4 0XW

Number:09301730
Status:ACTIVE
Category:Private Limited Company

NONAGENI LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:08510192
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