Company NameJON Philips Ltd
Company StatusDissolved
Company Number06835785
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Jon James Askew
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Centre Aviator Way
Manchester
M22 5TG
Director NameMr Philip Wayne Routledge
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleSports Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Criffel Avenue
Maryport
Cumbria
CA15 6JJ

Location

Registered AddressManchester Business Centre
Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

1000 at £1Jon James Askew
100.00%
Ordinary

Financials

Year2014
Turnover£116,717
Net Worth-£62,999
Cash£2,910
Current Liabilities£69,410

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 November 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
25 December 2013Compulsory strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
24 May 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Director's details changed for Mr Jon James Askew on 1 October 2012 (2 pages)
5 November 2012Director's details changed for Mr Jon James Askew on 1 October 2012 (2 pages)
5 November 2012Registered office address changed from 2 New Hall Barns Stocks Lane over Peover Knutsford Cheshire WA16 9HE United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 2 New Hall Barns Stocks Lane over Peover Knutsford Cheshire WA16 9HE United Kingdom on 5 November 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 June 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-06-10
  • GBP 1,000
(3 pages)
10 June 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-06-10
  • GBP 1,000
(3 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Termination of appointment of Philip Routledge as a director (1 page)
13 February 2012Registered office address changed from 30 Moss Lane Alderley Edge Cheshire SK9 7HN United Kingdom on 13 February 2012 (1 page)
31 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Mr Jon James Askew on 1 December 2009 (2 pages)
31 May 2011Director's details changed for Mr Jon James Askew on 1 December 2009 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
6 March 2010Director's details changed for Mr Jon James Askew on 3 March 2010 (2 pages)
6 March 2010Director's details changed for Mr Jon James Askew on 5 December 2009 (2 pages)
6 March 2010Register inspection address has been changed (1 page)
6 March 2010Registered office address changed from Ns 513 Royal Mills 2 Cotton Street Manchester Lancs M4 5BD on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 30 Moss Lane Alderley Edge Cheshire SK9 7HN United Kingdom on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 30 Moss Lane Alderley Edge Cheshire SK9 7HN United Kingdom on 6 March 2010 (1 page)
6 March 2010Director's details changed for Mr Jon James Askew on 5 December 2009 (2 pages)
6 March 2010Director's details changed for Mr Jon James Askew on 3 March 2010 (2 pages)
6 March 2010Registered office address changed from Ns 513 Royal Mills 2 Cotton Street Manchester Lancs M4 5BD on 6 March 2010 (1 page)
6 March 2010Director's details changed for Mr Philip Wayne Routledge on 3 March 2010 (2 pages)
6 March 2010Director's details changed for Mr Philip Wayne Routledge on 3 March 2010 (2 pages)
3 March 2009Incorporation (16 pages)