About

Registered Number: 04882145
Date of Incorporation: 29/08/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (5 years and 3 months ago)
Registered Address: Units 9 & 10 Loomer Road, Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 7LB

 

Established in 2003, Jones & Smith Three Ltd have registered office in Newcastle Under Lyme, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 25 October 2019
RESOLUTIONS - N/A 08 July 2019
CONNOT - N/A 08 July 2019
AA - Annual Accounts 12 June 2019
TM02 - Termination of appointment of secretary 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 31 August 2017
PSC04 - N/A 31 August 2017
CH01 - Change of particulars for director 30 August 2017
PSC04 - N/A 30 August 2017
CH01 - Change of particulars for director 29 August 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 18 April 2016
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 09 September 2015
CH01 - Change of particulars for director 09 September 2015
CH03 - Change of particulars for secretary 09 September 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 11 September 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 12 September 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.