Company NameJones Taylor Estates Limited
Company StatusDissolved
Company Number06509304
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)
Previous NamesCity Road Developments (Trafford) Limited and Rowbotham Developments (North) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Philip Jones
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 Old Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9TS
Secretary NameMrs Joanne Caroline Taylor
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 Old Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9TS
Director NameMrs Joanne Caroline Taylor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 Old Road
Ashton-In-Makerfield
Wigan
Lancs
WN4 9TS

Location

Registered Address60 Wigan Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9BJ
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardAshton
Built Up AreaLiverpool

Financials

Year2012
Net Worth£13,854
Cash£18,544
Current Liabilities£7,899

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Completion of winding up (1 page)
26 May 2015Order of court to wind up (2 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
18 October 2014Compulsory strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2014Registered office address changed from 291 Old Road Ashton-in-Makerfield Wigan Lancashire WN4 9TS United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 291 Old Road Ashton-in-Makerfield Wigan Lancashire WN4 9TS United Kingdom on 2 July 2014 (1 page)
26 June 2014Registered office address changed from 60 Wigan Road Ashton in Makerfield Wigan Lancashire WN4 9BJ United Kingdom on 26 June 2014 (1 page)
26 June 2014Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 26 June 2014 (1 page)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
10 September 2013Termination of appointment of Joanne Taylor as a secretary (1 page)
12 July 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Director's details changed for Mr David Philip Jones on 1 February 2013 (2 pages)
27 March 2013Secretary's details changed for Miss Joanne Caroline Taylor on 1 February 2013 (2 pages)
27 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
27 March 2013Director's details changed for Mr David Philip Jones on 1 February 2013 (2 pages)
27 March 2013Secretary's details changed for Miss Joanne Caroline Taylor on 1 February 2013 (2 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2012Registered office address changed from St Johns House 22 Wellington Street (St Johns) Blackburn Lancashire BB1 8AF England on 12 December 2012 (1 page)
27 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
14 February 2012Registered office address changed from 291 Old Road Ashton-in-Makerfield Wigan Lancs WN4 9TS England on 14 February 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 March 2011Termination of appointment of Joanne Taylor as a director (1 page)
28 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 July 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 May 2010Compulsory strike-off action has been discontinued (1 page)
24 May 2010Director's details changed for Miss Joanne Caroline Taylor on 20 February 2010 (2 pages)
24 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 May 2010Ad 01/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
24 May 2010Director's details changed for David Philip Jones on 20 February 2010 (2 pages)
20 May 2010Appointment of Miss Joanne Caroline Taylor as a director (1 page)
20 May 2010Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue, Bridlington East Yorkshire YO16 4LZ on 20 May 2010 (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2009Company name changed rowbotham developments (north) LIMITED\certificate issued on 24/04/09 (2 pages)
16 April 2009Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 April 2009Return made up to 20/02/09; full list of members; amend (7 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
14 October 2008Company name changed city road developments (trafford) LIMITED\certificate issued on 15/10/08 (2 pages)
20 February 2008Incorporation (19 pages)