Company NameS Jones (Transport) Limited
DirectorDavid Anthony Vicary
Company StatusDissolved
Company Number03703539
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Previous NameDesign Mm Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDavid Anthony Vicary
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(1 month, 1 week after company formation)
Appointment Duration25 years
RoleRoad Haulier
Correspondence AddressBriar Cottage
Wrexham Road Bickerton
Malpas
Cheshire
SY14 8BD
Wales
Secretary NameMichael Francis Gibbs
NationalityBritish
StatusCurrent
Appointed16 August 2002(3 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address6 Marfield Close
Walmley
Sutton Coldfield
West Midlands
B76 1YD
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr James Robert Weir
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2001)
RoleRoad Haulier
Country of ResidenceEngland
Correspondence AddressAlveston 23 St Mellion Drive
Biddenham
Bedford
MK40 4BF
Secretary NameDavid Anthony Vicary
NationalityBritish
StatusResigned
Appointed08 March 1999(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 June 1999)
RoleRoad Haulier
Correspondence AddressBriar Cottage
Wrexham Road Bickerton
Malpas
Cheshire
SY14 8BD
Wales
Director NameMr Jack Read Lomax
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(1 month, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 June 1999)
RoleAccountant
Correspondence Address1 Arosfa Crescent
Llangollen
Clwyd
LL20 7PW
Wales
Secretary NameJonathan Paul Martin
NationalityBritish
StatusResigned
Appointed04 June 1999(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2000)
RoleCompany Director
Correspondence Address186 Main Street
Stonnall
Walsall
West Midlands
WS9 9EB
Secretary NameJeremy Edward Eatough
NationalityBritish
StatusResigned
Appointed13 July 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2002)
RoleAccountant
Correspondence Address35 Two Oaks Avenue
Burntwood
Staffordshire
WS7 1FP

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
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
Turnover£7,968,198
Net Worth£172,114
Cash£17,955
Current Liabilities£5,894,643

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 June 2007Dissolved (1 page)
16 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
31 March 2006Liquidators statement of receipts and payments (5 pages)
24 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
24 March 2005Result of meeting of creditors (13 pages)
21 October 2004Administrator's progress report (7 pages)
15 October 2004Notice of extension of period of Administration (1 page)
7 May 2004Administrator's progress report (5 pages)
29 January 2004Result of meeting of creditors (23 pages)
13 January 2004Statement of administrator's proposal (4 pages)
22 December 2003Notice of extension of time period of the administration (1 page)
26 October 2003Hard copy of form 2.12B (1 page)
23 October 2003Appointment of an administrator (5 pages)
23 October 2003Registered office changed on 23/10/03 from: anglian road walsall west midlands WS9 8ET (1 page)
12 March 2003Full accounts made up to 31 March 2002 (19 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
11 February 2002Return made up to 28/01/02; full list of members (6 pages)
15 November 2001Director resigned (1 page)
13 November 2001Full accounts made up to 31 March 2001 (17 pages)
8 February 2001Return made up to 28/01/01; full list of members (6 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
3 July 2000Full accounts made up to 31 March 2000 (15 pages)
10 February 2000Return made up to 28/01/00; full list of members (6 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
5 May 1999Registered office changed on 05/05/99 from: liverpool house lower bridge street chester CH1 1RS (1 page)
8 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: 9 abbey square chester CH1 2HU (1 page)
23 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
19 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1999Company name changed design mm LIMITED\certificate issued on 17/03/99 (3 pages)