Company NameMf Jones Limited
Company StatusDissolved
Company Number08352944
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jean Paul Antoine Beaini
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleAdministrative Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Powis Square
London
W11 2AZ
Director NameMr Jack Gutteridge
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleSet Designer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hauteville Court Gardens
London
W6 0YF
Director NameLord Benedict Dashiell Thomas Paget
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleSet Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 37 Balls Pond Road
London
N1 4BW
Director NameMr Alexander Jonathan O'Connor
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(2 months after company formation)
Appointment Duration8 years, 9 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Ethelburt Avenue
Southampton
SO16 3DF
Director NameAdam Jonathan Edmund Jones
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address433 Caldonian Road
London
N7 9BG
Director NameAdam Jonathan Edmund Jones
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleSet Design
Country of ResidenceUnited Kingdom
Correspondence AddressRhyd Y Bryn Village Road
Maeshafn
Mold
CH7 5LX
Wales

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

9 at £5Alex O'connor
22.50%
Ordinary
9 at £5Benedict Dashiell Thomas Paget
22.50%
Ordinary
9 at £5Jack Gutteridge
22.50%
Ordinary
9 at £5Jean-paul Beaini
22.50%
Ordinary
4 at £5Adam Jonathan Edmund Jones
10.00%
Ordinary

Financials

Year2014
Net Worth-£6,458
Cash£3,342
Current Liabilities£28,378

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

14 December 2021Final Gazette dissolved following liquidation (1 page)
14 September 2021Return of final meeting in a members' voluntary winding up (19 pages)
10 July 2021Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 10 July 2021 (2 pages)
12 April 2021Liquidators' statement of receipts and payments to 12 February 2021 (18 pages)
9 December 2020Removal of liquidator by court order (21 pages)
23 April 2020Liquidators' statement of receipts and payments to 12 February 2020 (13 pages)
19 March 2019Micro company accounts made up to 30 November 2018 (5 pages)
19 March 2019Previous accounting period shortened from 31 January 2019 to 30 November 2018 (1 page)
5 March 2019Registered office address changed from Unit 18 Arundel Road Chiltern Business Village Uxbridge Hillingdon UB8 2SN to 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 5 March 2019 (2 pages)
2 March 2019Declaration of solvency (5 pages)
2 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-13
(1 page)
2 March 2019Appointment of a voluntary liquidator (3 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
15 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(8 pages)
23 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(8 pages)
29 January 2016Registered office address changed from 433 Caledonian Road London Greater London N7 9BG to Unit 18 Arundel Road Chiltern Business Village Uxbridge Hillingdon UB8 2SN on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 433 Caledonian Road London Greater London N7 9BG to Unit 18 Arundel Road Chiltern Business Village Uxbridge Hillingdon UB8 2SN on 29 January 2016 (1 page)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 February 2015Termination of appointment of Adam Jonathan Edmund Jones as a director on 18 March 2013 (1 page)
3 February 2015Director's details changed for Alexander Jonathan O'connor on 1 March 2014 (2 pages)
3 February 2015Director's details changed for Alexander Jonathan O'connor on 1 March 2014 (2 pages)
3 February 2015Termination of appointment of Adam Jonathan Edmund Jones as a director on 18 March 2013 (1 page)
3 February 2015Director's details changed for Alexander Jonathan O'connor on 1 March 2014 (2 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders (8 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders (8 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders (8 pages)
30 January 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 200
(3 pages)
30 January 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 200
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 5
(9 pages)
12 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 5
(9 pages)
12 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 5
(9 pages)
25 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 5
(4 pages)
25 March 2013Appointment of Alexander Jonathan O'connor as a director (3 pages)
25 March 2013Appointment of Adam Jonathan Edmund Jones as a director (2 pages)
25 March 2013Appointment of Alexander Jonathan O'connor as a director (3 pages)
25 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 5
(4 pages)
25 March 2013Appointment of Adam Jonathan Edmund Jones as a director (2 pages)
9 January 2013Incorporation (40 pages)
9 January 2013Incorporation (40 pages)