Company NameKeith Jones And Son Decorators Limited
Company StatusDissolved
Company Number06626381
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Dissolution Date16 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Paul Anthony Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleSite Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Wall Hill Cottages, Wall Hill
Dobcross
Oldham
Greater Manchester
OL3 5BN
Secretary NameMrs Anna Jones
StatusClosed
Appointed30 April 2012(3 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 16 December 2021)
RoleCompany Director
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Secretary NameMrs Ellen Margaret Jones
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address99 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ

Contact

Websitekeithjonesandsondecoratorsltd.co

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Paul Jones
75.00%
Ordinary
1 at £1Anna Jones
25.00%
Ordinary

Financials

Year2014
Net Worth£151,156
Current Liabilities£364,938

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 November 2013Delivered on: 25 November 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 January 2012Delivered on: 20 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 December 2021Final Gazette dissolved following liquidation (1 page)
16 September 2021Administrator's progress report (32 pages)
16 September 2021Notice of move from Administration to Dissolution (32 pages)
15 April 2021Administrator's progress report (26 pages)
27 November 2020Statement of affairs with form AM02SOA (10 pages)
23 October 2020Administrator's progress report (25 pages)
8 September 2020Notice of extension of period of Administration (3 pages)
7 July 2020Notice of appointment of a replacement or additional administrator (3 pages)
22 May 2020Notice of order removing administrator from office (11 pages)
22 April 2020Administrator's progress report (28 pages)
27 December 2019Registered office address changed from Leonard Curtis Tower 12, 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
25 November 2019Notice of deemed approval of proposals (3 pages)
7 November 2019Statement of administrator's proposal (65 pages)
2 October 2019Registered office address changed from Unit 2 Charlestown Industrial Estate Robinson Street Ashton-Under-Lyne Lancashire OL6 8NS England to Leonard Curtis Tower 12, 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 2 October 2019 (2 pages)
1 October 2019Appointment of an administrator (3 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Satisfaction of charge 1 in full (1 page)
26 July 2017Satisfaction of charge 1 in full (1 page)
5 July 2017Notification of Paul Anthony Jones as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Paul Anthony Jones as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(3 pages)
20 June 2016Director's details changed for Mr Paul Anthony Jones on 1 May 2014 (2 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(3 pages)
20 June 2016Director's details changed for Mr Paul Anthony Jones on 1 May 2014 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Registered office address changed from 59 Stamford Square Ashton U Lyne Lancashire OL6 6QR to Unit 2 Charlestown Industrial Estate Robinson Street Ashton-Under-Lyne Lancashire OL6 8NS on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 59 Stamford Square Ashton U Lyne Lancashire OL6 6QR to Unit 2 Charlestown Industrial Estate Robinson Street Ashton-Under-Lyne Lancashire OL6 8NS on 29 October 2015 (1 page)
1 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 4
(4 pages)
1 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 4
(4 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
29 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(4 pages)
29 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Registration of charge 066263810002 (24 pages)
25 November 2013Registration of charge 066263810002 (24 pages)
12 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
21 September 2012Register inspection address has been changed from C/O Peter Latchford 59 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QR United Kingdom (1 page)
21 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
21 September 2012Register inspection address has been changed from C/O Peter Latchford 59 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QR United Kingdom (1 page)
22 May 2012Termination of appointment of Ellen Jones as a secretary (1 page)
22 May 2012Appointment of Mrs Anna Jones as a secretary (1 page)
22 May 2012Appointment of Mrs Anna Jones as a secretary (1 page)
22 May 2012Termination of appointment of Ellen Jones as a secretary (1 page)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Mr Paul Anthony Jones on 23 June 2010 (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Paul Anthony Jones on 23 June 2010 (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 June 2010Register inspection address has been changed (1 page)
24 July 2009Location of register of members (1 page)
24 July 2009Location of debenture register (1 page)
24 July 2009Registered office changed on 24/07/2009 from 59B stamford square ashton under lyne lancashire OL6 6QR (1 page)
24 July 2009Registered office changed on 24/07/2009 from 59B stamford square ashton under lyne lancashire OL6 6QR (1 page)
24 July 2009Return made up to 23/06/09; full list of members (3 pages)
24 July 2009Location of debenture register (1 page)
24 July 2009Return made up to 23/06/09; full list of members (3 pages)
24 July 2009Location of register of members (1 page)
30 June 2009Accounting reference date shortened from 05/04/2009 to 30/09/2008 (1 page)
30 June 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
30 June 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
30 June 2009Accounting reference date shortened from 05/04/2009 to 30/09/2008 (1 page)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
8 July 2008Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page)
8 July 2008Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page)
30 June 2008Ad 24/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 June 2008Ad 24/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 June 2008Incorporation (10 pages)
23 June 2008Incorporation (10 pages)