Company NameDEWI Jones Holdings Limited
DirectorsDewi Jones and Elaine Jones
Company StatusDissolved
Company Number01897529
CategoryPrivate Limited Company
Incorporation Date20 March 1985(39 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDewi Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence AddressHwylfa Ddafydd Tan-Y-Graig Road
Llysfaen
Colwyn Bay
Conwy
LL29 8TW
Wales
Director NameMrs Elaine Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHwylfa Newydd
Bwlch Y Gwynt Road, Llysfaen
Colwyn Bay
Conwy
LL29 8DQ
Wales
Secretary NameMrs Elaine Jones
NationalityBritish
StatusCurrent
Appointed24 October 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHwylfa Newydd
Bwlch Y Gwynt Road, Llysfaen
Colwyn Bay
Conwy
LL29 8DQ
Wales

Location

Registered AddressCommercial Building
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£22,115,000
Gross Profit£1,986,000
Net Worth£1,020,000
Cash£990,000
Current Liabilities£6,781,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 June 2007Dissolved (1 page)
28 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2007Liquidators statement of receipts and payments (5 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Liquidators statement of receipts and payments (5 pages)
10 February 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2002Appointment of a voluntary liquidator (1 page)
31 January 2002Statement of affairs (6 pages)
11 January 2002Registered office changed on 11/01/02 from: plas eirias abergele road colwyn bay clwyd LL29 8BF (1 page)
18 December 2001Return made up to 24/10/01; full list of members (6 pages)
2 February 2001Full group accounts made up to 31 March 2000 (22 pages)
20 November 2000Return made up to 24/10/00; full list of members (6 pages)
13 April 2000Full group accounts made up to 31 March 1999 (25 pages)
17 November 1999Return made up to 24/10/99; full list of members (6 pages)
9 November 1998Return made up to 24/10/98; no change of members (4 pages)
17 July 1998Full group accounts made up to 31 March 1998 (23 pages)
28 May 1998Full group accounts made up to 31 March 1997 (22 pages)
11 November 1997Return made up to 24/10/97; no change of members
  • 363(287) ‐ Registered office changed on 11/11/97
(4 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
26 January 1997Full group accounts made up to 31 March 1996 (21 pages)
2 January 1997Return made up to 24/10/96; full list of members (6 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
28 November 1995Return made up to 24/10/95; no change of members (4 pages)
16 October 1995Accounts made up to 31 March 1995 (20 pages)
11 August 1995Auditor's resignation (2 pages)