Company NameJones Bros Limited
Company StatusDissolved
Company Number02185515
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameAlnajir Bhurali Remtulla
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(4 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Myra Road
Lytham St Annes
Lancashire
FY8 1EB
Director NameAmin Bhurali Remtulla
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(4 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address25 Mount Drive
Nantwich
Cheshire
CW5 6JG
Director NameGulam Bhurali Remtulla
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(4 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address9 Rowsley Road
Lytham St Annes
Lancashire
FY8 2NS
Director NameRamzan Bhurali Remtulla
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(4 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressRose Cottage
45 Heathfield Road Audlem
Nantwich
Cheshire
Cw3 Ohg
Secretary NameAmin Bhurali Remtulla
NationalityBritish
StatusCurrent
Appointed25 August 1998(10 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address25 Mount Drive
Nantwich
Cheshire
CW5 6JG
Secretary NameRamzan Bhurali Remtulla
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 August 1998)
RoleCompany Director
Correspondence AddressRose Cottage
45 Heathfield Road Audlem
Nantwich
Cheshire
Cw3 Ohg

Location

Registered AddressMansfield Chambers
17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£138,253
Cash£72,610
Current Liabilities£953,047

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

27 November 2002Dissolved (1 page)
27 August 2002Liquidators statement of receipts and payments (5 pages)
27 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
30 November 2001Liquidators statement of receipts and payments (5 pages)
13 June 2001Liquidators statement of receipts and payments (5 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Liquidators statement of receipts and payments (7 pages)
25 May 1999Notice of Constitution of Liquidation Committee (2 pages)
25 May 1999Statement of affairs (6 pages)
25 May 1999Appointment of a voluntary liquidator (2 pages)
25 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 1999Registered office changed on 11/05/99 from: the pavilion rosslyn crescent harrow middlesex HA1 2SZ (1 page)
16 September 1998New secretary appointed (2 pages)
10 September 1998Secretary resigned (1 page)
8 May 1998Accounts for a small company made up to 28 February 1997 (7 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
23 March 1998Return made up to 01/01/98; full list of members (5 pages)
3 April 1997Return made up to 01/01/97; full list of members (5 pages)
27 March 1997Accounts for a small company made up to 29 February 1996 (7 pages)
14 January 1997Return made up to 01/01/96; full list of members (5 pages)
7 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Particulars of mortgage/charge (3 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1995Particulars of mortgage/charge (4 pages)