Company NameJones Energy Consultants Limited
Company StatusDissolved
Company Number02278818
CategoryPrivate Limited Company
Incorporation Date20 July 1988(35 years, 9 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NamesUmberhall Limited and Sinergy Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameBrian Jones
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1991(2 years, 6 months after company formation)
Appointment Duration21 years, 1 month (closed 06 March 2012)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address256 Strines Road
Strines
Stockport
Cheshire
SK6 7GB
Secretary NameEunice Jones
NationalityBritish
StatusClosed
Appointed20 January 1991(2 years, 6 months after company formation)
Appointment Duration21 years, 1 month (closed 06 March 2012)
RoleCompany Director
Correspondence Address256 Strines Road
Strines
Stockport
Cheshire
SK6 7GB

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Brian Jones
99.00%
Ordinary
1 at £1Eunice Jones
1.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
7 November 2011Application to strike the company off the register (3 pages)
7 November 2011Application to strike the company off the register (3 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 100
(4 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 100
(4 pages)
21 April 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 21 April 2010 (1 page)
21 April 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 21 April 2010 (1 page)
4 February 2010Company name changed sinergy LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
4 February 2010Change of name notice (2 pages)
4 February 2010Change of name notice (2 pages)
4 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Brian Jones on 20 January 2010 (2 pages)
25 January 2010Director's details changed for Brian Jones on 20 January 2010 (2 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2009Return made up to 20/01/09; full list of members (3 pages)
28 January 2009Return made up to 20/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 January 2008Return made up to 20/01/08; full list of members (2 pages)
22 January 2008Return made up to 20/01/08; full list of members (2 pages)
9 February 2007Return made up to 20/01/07; full list of members (6 pages)
9 February 2007Return made up to 20/01/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 January 2006Return made up to 20/01/06; full list of members (6 pages)
31 January 2006Return made up to 20/01/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 February 2005Return made up to 20/01/05; full list of members (6 pages)
4 February 2005Return made up to 20/01/05; full list of members (6 pages)
15 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
15 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
31 January 2004Return made up to 20/01/04; full list of members (6 pages)
31 January 2004Return made up to 20/01/04; full list of members (6 pages)
7 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
7 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
8 February 2003Return made up to 20/01/03; full list of members (6 pages)
8 February 2003Return made up to 20/01/03; full list of members (6 pages)
2 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
2 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
5 February 2002Return made up to 20/01/02; full list of members (6 pages)
5 February 2002Return made up to 20/01/02; full list of members (6 pages)
4 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
14 June 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
14 June 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
9 February 2001Return made up to 20/01/01; full list of members (6 pages)
9 February 2001Return made up to 20/01/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
31 October 2000Registered office changed on 31/10/00 from: c/o kidsons impey devonshire house 36 george street manchester M1 4HA (1 page)
31 October 2000Registered office changed on 31/10/00 from: c/o kidsons impey devonshire house 36 george street manchester M1 4HA (1 page)
18 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 January 2000Return made up to 20/01/00; full list of members (6 pages)
19 January 2000Return made up to 20/01/00; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Return made up to 20/01/99; no change of members (4 pages)
21 January 1999Return made up to 20/01/99; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Return made up to 20/01/98; full list of members (6 pages)
22 January 1998Return made up to 20/01/98; full list of members (6 pages)
18 July 1997Registered office changed on 18/07/97 from: c/o halpern and woolf alberton house st marys parsonage manchester M3 2WJ (1 page)
18 July 1997Registered office changed on 18/07/97 from: c/o halpern and woolf alberton house st marys parsonage manchester M3 2WJ (1 page)
14 February 1997Return made up to 20/01/97; no change of members
  • 363(287) ‐ Registered office changed on 14/02/97
(4 pages)
14 February 1997Return made up to 20/01/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 February 1996Return made up to 20/01/96; no change of members (4 pages)
16 February 1996Return made up to 20/01/96; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)