Company NameW.A.Jones & Son(Properties)Limited
Company StatusDissolved
Company Number00637348
CategoryPrivate Limited Company
Incorporation Date17 September 1959(63 years, 6 months ago)
Dissolution Date25 May 2004 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEdward Arthur Jones
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(32 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 25 May 2004)
RoleBuilding Contractor
Correspondence AddressTowngate Cottage
Budworth Road
Aston By Budworth
Cheshire
CW9 6LT
Director NameNeil Arthur Jones
Date of BirthJune 1935 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(32 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 25 May 2004)
RoleBuilding Contractor
Correspondence Address1 Merehall
Warrington Mere
Knutsford
Cheshire
WA16 0WY
Secretary NameEdward Arthur Jones
NationalityBritish
StatusClosed
Appointed05 November 1993(34 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 25 May 2004)
RoleCompany Director
Correspondence AddressTowngate Cottage
Budworth Road
Aston By Budworth
Cheshire
CW9 6LT
Director NameKathleen Elizabeth Jones
Date of BirthMarch 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(34 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address1 Mere Hall
Mere
Knutsford
Cheshire
WA16 0PY
Director NameConstance Ada Jones
Date of BirthApril 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(32 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 1994)
RoleCompany Director
Correspondence Address7 York Avenue
Sale
Cheshire
M33 6HD
Director NameKathleen Elizabeth Jones
Date of BirthMarch 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(32 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 1994)
RoleMarried Woman
Correspondence AddressLow Wood Mereside Road
Mere
Knutsford
Cheshire
WA16 6QW
Secretary NameJeffrey Norman Marland
NationalityBritish
StatusResigned
Appointed11 December 1991(32 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address105 Norris Road
Sale
Cheshire
M33 3GS

Location

Registered Address18a The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£290,025
Cash£17,177
Current Liabilities£415,262

Accounts

Latest Accounts31 October 1999 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
5 August 2003Voluntary strike-off action has been suspended (1 page)
1 April 2003Voluntary strike-off action has been suspended (1 page)
29 October 2002Voluntary strike-off action has been suspended (1 page)
25 September 2002Application for striking-off (1 page)
7 January 2002Return made up to 11/12/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 31 October 1999 (8 pages)
22 February 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2001Registered office changed on 22/02/01 from: builder house mayors road altrincham cheshire WA15 9RP (1 page)
22 February 2001Secretary's particulars changed;director's particulars changed (1 page)
26 May 2000Accounts for a small company made up to 31 October 1998 (9 pages)
4 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Accounts for a small company made up to 31 October 1997 (8 pages)
20 January 1999New director appointed (2 pages)
12 January 1999Return made up to 11/12/98; full list of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
27 January 1997Secretary's particulars changed;director's particulars changed (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Return made up to 11/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
8 May 1996Accounts for a small company made up to 31 October 1995 (9 pages)
29 January 1996Return made up to 11/12/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)