Company NameJolands & Co. Limited
DirectorDaniel Owen Jones
Company StatusDissolved
Company Number03671443
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDaniel Owen Jones
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1998(same day as company formation)
RoleConstruction Manager
Correspondence AddressTy Gwyn 9 Chepstow Road
Treorchy
Mid Glamorgan
CF42 6UT
Wales
Secretary NameNadine Owen-Jones
NationalityBritish
StatusCurrent
Appointed20 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Chepstow Road
Treorchy
Mid Glamorgan
CF42 6UT
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameClive Mathias Nominee Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address29 Rhodfa Sweldon
Barry
The Vale Of Glamorgan
CF62 5AD
Wales
Secretary NameClive Mathias Nominee Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address29 Rhodfa Sweldon
Barry
The Vale Of Glamorgan
CF62 5AD
Wales

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£33,207
Cash£56,119
Current Liabilities£143,744

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

4 December 2003Dissolved (1 page)
4 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
12 February 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
12 August 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2001Appointment of a voluntary liquidator (1 page)
8 August 2001Statement of affairs (8 pages)
19 July 2001Registered office changed on 19/07/01 from: joland house 17S-177 park road cwmparc rhondda cynon taff south wales CF42 6HY (1 page)
14 May 2001Accounts for a small company made up to 30 November 1999 (5 pages)
25 January 2001Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
4 January 2000Return made up to 20/11/99; full list of members (6 pages)
3 December 1998Registered office changed on 03/12/98 from: eos house weston square barry south glamorgan CF63 2YF (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Registered office changed on 24/11/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
20 November 1998Incorporation (17 pages)