Company NameJones-Jack Ltd
Company StatusDissolved
Company Number03355897
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date6 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Jones-Jack
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(1 week after company formation)
Appointment Duration13 years (closed 06 May 2010)
RoleCompany Director
Correspondence AddressUnit 6 Brunel Court
Gadbrook Park
Northwich
Cheshire
CW9 7LP
Secretary NameRosemary Thomson
NationalityBritish
StatusClosed
Appointed14 July 2006(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 06 May 2010)
RoleCompany Director
Correspondence Address27 Park Avenue
Carstairs Junction
Lanarkshire
ML11 8PW
Scotland
Secretary NameRuth Iredale Jones-Jack
NationalityBritish
StatusResigned
Appointed25 April 1997(1 week after company formation)
Appointment Duration9 years, 2 months (resigned 14 July 2006)
RoleCompany Director
Correspondence Address563 London Road
Davenham
Northwich
Cheshire
CW9 8LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTomlinsons
St John's Court 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10
Current Liabilities£230,936

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2010Final Gazette dissolved following liquidation (1 page)
6 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
19 November 2009Liquidators statement of receipts and payments to 9 November 2009 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 9 November 2009 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 9 November 2009 (5 pages)
18 November 2008Statement of affairs with form 4.19 (5 pages)
18 November 2008Appointment of a voluntary liquidator (1 page)
18 November 2008Appointment of a voluntary liquidator (1 page)
18 November 2008Statement of affairs with form 4.19 (5 pages)
18 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-10
(1 page)
23 October 2008Registered office changed on 23/10/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
23 October 2008Registered office changed on 23/10/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
8 May 2008Return made up to 18/04/08; full list of members (3 pages)
8 May 2008Return made up to 18/04/08; full list of members (3 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
8 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
2 May 2007Return made up to 18/04/07; full list of members (2 pages)
2 May 2007Return made up to 18/04/07; full list of members (2 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
11 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
19 May 2006Return made up to 18/04/06; full list of members (2 pages)
19 May 2006Return made up to 18/04/06; full list of members (2 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
11 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
9 May 2005Return made up to 18/04/05; full list of members (2 pages)
9 May 2005Return made up to 18/04/05; full list of members (2 pages)
1 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 May 2004Return made up to 18/04/04; full list of members (6 pages)
12 May 2004Return made up to 18/04/04; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
24 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
24 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
28 May 2003Return made up to 18/04/03; full list of members (6 pages)
28 May 2003Return made up to 18/04/03; full list of members (6 pages)
28 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
28 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
28 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 May 2002Return made up to 18/04/02; full list of members (6 pages)
8 May 2002Return made up to 18/04/02; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 5 April 2001 (6 pages)
14 May 2001Accounts for a small company made up to 5 April 2001 (6 pages)
14 May 2001Accounts for a small company made up to 5 April 2001 (6 pages)
23 April 2001Return made up to 18/04/01; full list of members (6 pages)
23 April 2001Return made up to 18/04/01; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 August 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
9 August 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
27 April 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Return made up to 18/04/00; full list of members (6 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
27 May 1999Return made up to 18/04/99; no change of members (4 pages)
27 May 1999Return made up to 18/04/99; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
17 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
12 May 1998Return made up to 18/04/98; full list of members (6 pages)
12 May 1998Return made up to 18/04/98; full list of members (6 pages)
11 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Ad 25/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 1ST floor 10 charlotte street manchester M1 4EX (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 1ST floor 10 charlotte street manchester M1 4EX (1 page)
12 May 1997Ad 25/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 1997New director appointed (2 pages)
18 April 1997Incorporation (12 pages)