MARK JONES CONTRACTING LTD

9 Ensign House 9 Ensign House, Marsh Wall, E14 9XQ, London
StatusDISSOLVED
Company No.11558179
CategoryPrivate Limited Company
Incorporated07 Sep 2018
Age5 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution26 Jul 2023
Years9 months, 27 days

SUMMARY

MARK JONES CONTRACTING LTD is an dissolved private limited company with number 11558179. It was incorporated 5 years, 8 months, 15 days ago, on 07 September 2018 and it was dissolved 9 months, 27 days ago, on 26 July 2023. The company address is 9 Ensign House 9 Ensign House, Marsh Wall, E14 9XQ, London.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2022

Action Date: 23 Jul 2022

Category: Address

Type: AD01

New address: 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ

Change date: 2022-07-23

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Mark Jones

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mark Jones

Change date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-15

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Jones

Change date: 2018-11-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-21

Psc name: Mark Jones

Documents

View document PDF

Incorporation company

Date: 07 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARFAX HEALTH ENTERPRISE COMMUNITY INTEREST COMPANY

SPARCELLS SURGERY MIDWINTER CLOSE,SWINDON,SN5 5AN

Number:06853264
Status:ACTIVE
Category:Community Interest Company

GARDINERS ELECTRICS LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:10355487
Status:ACTIVE
Category:Private Limited Company

GILLAN LIMITED

ABBEY HOUSE,REDHILL,RH1 1QZ

Number:03717794
Status:ACTIVE
Category:Private Limited Company

IORMA LIMITED

BENTINCK HOUSE,WEST DRAYTON,UB7 7RQ

Number:08446380
Status:ACTIVE
Category:Private Limited Company

MAZ ROAD LIMITED

98A HIGH STREET,POTTERS BAR,EN6 5AT

Number:09766255
Status:ACTIVE
Category:Private Limited Company

TENDER CONSULTANTS LIMITED

UNIT 18 ST. JOHNS ROAD,DURHAM,DH7 8ER

Number:10626946
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