Company NameJosef D.J. Jons & Co. Limited
Company StatusDissolved
Company Number00974552
CategoryPrivate Limited Company
Incorporation Date12 March 1970(54 years, 2 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr George Henry Kattan
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(21 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 12 September 2000)
RoleCompany Director
Correspondence Address4 Anglessey Water
Poynton
Stockport
Cheshire
SK12 1LJ
Director NameMr Michael John McCourts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(21 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 12 September 2000)
RoleAir Conditioning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThree Acre Barn Moss Lane
Styal
Wilmslow
Cheshire
SK9 4LQ
Director NameErwin Rodgers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(21 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 12 September 2000)
RoleCompany Director
Correspondence AddressLittle Moorside Cottage Pot
Shrigley
Cheshire
SK10 5RT
Director NameMr Eric Keith Richardson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1995(25 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 12 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummerville 65 Daisy Bank Road
Victoria Park
Manchester
Lancashire
M14 5QL
Secretary NameMr Eric Keith Richardson
NationalityBritish
StatusClosed
Appointed15 December 1995(25 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 12 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummerville 65 Daisy Bank Road
Victoria Park
Manchester
Lancashire
M14 5QL
Director NameMike Fenton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(28 years, 6 months after company formation)
Appointment Duration2 years (closed 12 September 2000)
RoleManagement Consultant
Correspondence Address17 Orchard Green
Alderley Edge
Cheshire
SK9 7DT
Director NameJohn Leslie George Constance
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(21 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressHill View Newcastle Road
Balterley Heath
Crewe
Cheshire
CW2 5PY
Director NameMr Christopher Leslie William Diamond
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressCroft Cottage Beswicks Lane
Alderley Edge
Cheshire
SK9 7SN
Director NameStuart Gordon Peters
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(21 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 October 1997)
RoleCompany Director
Correspondence Address15 Montonfields Road
Eccles
Manchester
M30 8AW
Director NameMr John Richard Ross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(21 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address56 Melbourne Road
London
SW19 3BA
Secretary NameMr John Richard Ross
NationalityBritish
StatusResigned
Appointed31 July 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address56 Melbourne Road
London
SW19 3BA
Director NameJohn Philip Thorpe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(23 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 1997)
RoleLecturer
Correspondence Address28 Latham Avenue
Orton Longueville
Peterborough
Cambridgeshire
PE2 7AQ
Director NameMr Steven Mark Bell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(28 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlfields House London Road
Adlington
Cheshire
SK10 4NG
Director NameRobert Edgar Wragg
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(28 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2000)
RoleChartered Surveyor
Correspondence AddressWinterfold Cottage Sugar Lane
Whiteley Green Adlington
Macclesfield
Cheshire
SK10 5SQ

Location

Registered AddressSummerville
65 Daisy Bank Road
Victoria Park
Manchester
M14 5QL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 October 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
18 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 November 1997Director resigned (1 page)
26 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 September 1997Return made up to 31/07/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 1997Director resigned (1 page)
18 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 December 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1995Registered office changed on 31/10/95 from: c/o e rodgers & co warwick mill, oldham road middleton manchester M24 1AZ (1 page)