THORNTON JONES FAMILY LAW

Unit 4 Madison Court Unit 4 Madison Court, Leeds, LS10 1DX
StatusDISSOLVED
Company No.05283829
Category
Incorporated11 Nov 2004
Age19 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution18 Feb 2023
Years1 year, 3 months, 4 days

SUMMARY

THORNTON JONES FAMILY LAW is an dissolved with number 05283829. It was incorporated 19 years, 6 months, 11 days ago, on 11 November 2004 and it was dissolved 1 year, 3 months, 4 days ago, on 18 February 2023. The company address is Unit 4 Madison Court Unit 4 Madison Court, Leeds, LS10 1DX.



Company Fillings

Gazette dissolved liquidation

Date: 18 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

New address: Unit 4 Madison Court George Mann Road Leeds LS10 1DX

Old address: 22a Main Street Garforth Leeds LS25 1AA

Change date: 2022-09-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2022

Action Date: 22 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

New address: 22a Main Street Garforth Leeds LS25 1AA

Old address: Bank House 1 Burton Street Wakefield WF1 2GF England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 16 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2018

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Clare Louise Thornton

Change date: 2017-01-19

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2018

Action Date: 19 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-19

Psc name: Mrs Clare Louise Thornton

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2018

Action Date: 19 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Ann Fyfe

Change date: 2017-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven John Eldridge

Notification date: 2017-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Old address: 30 Cheapside Wakefield Yorkshire WF1 2TF

Change date: 2017-01-19

New address: Bank House 1 Burton Street Wakefield WF1 2GF

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-17

Officer name: Mr Steven John Eldridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-12

Officer name: Ms Clare Louise Thornton

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-12

Officer name: Ms Elizabeth Ann Fyfe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-20

Officer name: Ms Elizabeth Ann Fyfe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jones

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jones

Documents

View document PDF

Resolution

Date: 09 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2011

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-11

Officer name: Ms Susan Claire Jones

Documents

View document PDF

Memorandum articles

Date: 20 Jun 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jun 2011

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 08 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Sep 2010

Category: Capital

Type: SH08

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed claire jones & associates\certificate issued on 21/09/10

Documents

View document PDF

Change of name notice

Date: 21 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Claire Jones

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Ann Fyfe

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clare Louise Thornton

Change date: 2009-10-01

Documents

View document PDF

Memorandum articles

Date: 09 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed elizabeth ann fyfe

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/07; no change of members

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 30/11/04 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG NOISE PROMOTION LTD

1 BLACK AND WHITE COTTAGE CHURCH LANE,WORCESTER,WR5 2PS

Number:09502799
Status:ACTIVE
Category:Private Limited Company

COVER CONSTRUCTION (ROSS) LIMITED

10 THE SOUTHEND,LEDBURY,HR8 2EY

Number:08934108
Status:ACTIVE
Category:Private Limited Company
Number:CE001617
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:06601122
Status:ACTIVE
Category:Private Limited Company

OAKRIDGE (VILLAGE) LIMITED

7A DUNDAS STREET,EDINBURGH,EH3 6QG

Number:SC557794
Status:ACTIVE
Category:Private Limited Company

SSP CONSTRUCTION LTD

270 UPPINGHAM AVENUE,STANMORE,HA7 2JS

Number:11274896
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