Company NameJones Brothers Asphalt Company Limited
Company StatusLiquidation
Company Number01346251
CategoryPrivate Limited Company
Incorporation Date30 December 1977(46 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameFrederick Roy Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1977(same day as company formation)
RoleAsphalter
Correspondence Address128 Hill Lane
Blackley
Manchester
M9 6PW
Director NameRichard Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1977(same day as company formation)
RoleAsphalter
Correspondence Address25 Hillside Drive
Middleton
Manchester
M24 2LS
Director NameThomas Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1977(same day as company formation)
RoleAsphalter
Correspondence Address34 Denbydale Way
Royton
Oldham
Lancashire
OL2 5TJ
Director NameMr William Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1977(same day as company formation)
RoleAsphalter
Country of ResidenceEngland
Correspondence Address24 Kirkdale Drive
Royton
Oldham
Lancashire
OL2 5TG
Secretary NameFrederick Roy Jones
NationalityBritish
StatusCurrent
Appointed22 April 1999(21 years, 3 months after company formation)
Appointment Duration25 years
RoleAsphalter
Correspondence Address128 Hill Lane
Blackley
Manchester
M9 6PW
Secretary NameThomas Jones
NationalityBritish
StatusResigned
Appointed02 June 1992(14 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address34 Denbydale Way
Royton
Oldham
Lancashire
OL2 5TJ

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,800
Cash£15
Current Liabilities£69,961

Accounts

Next Accounts Due30 November 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 July 2023Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
6 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
20 June 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
17 December 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
19 June 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
27 June 2001Registered office changed on 27/06/01 from: daisy street garage daisy street oldham OL9 6AY (1 page)
22 June 2001Statement of affairs (5 pages)
22 June 2001Appointment of a voluntary liquidator (1 page)
22 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2000Return made up to 02/06/00; full list of members (8 pages)
20 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Location of register of members (1 page)
9 September 1999Return made up to 02/06/99; full list of members (8 pages)
15 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
7 July 1998Return made up to 02/06/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
11 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 June 1997Return made up to 02/06/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
30 June 1996Return made up to 02/06/96; full list of members (6 pages)
19 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
11 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
5 June 1995Return made up to 02/06/95; no change of members (4 pages)