About

Registered Number: 04778943
Date of Incorporation: 28/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: 4 The Vale, Stockton-On-Tees, Cleveland, TS19 0XL

 

Established in 2003, G & M Jones & Sons Ltd has its registered office in Stockton-On-Tees. Jones, David, Jones, Gordon Edward, Jones, Mabel, Small, Lee are the current directors of this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Gordon Edward 15 June 2003 21 January 2016 1
JONES, Mabel 15 June 2003 21 January 2016 1
SMALL, Lee 28 May 2003 21 January 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, David 28 May 2003 21 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 31 October 2016
DISS40 - Notice of striking-off action discontinued 24 August 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM02 - Termination of appointment of secretary 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 10 June 2016
AA01 - Change of accounting reference date 07 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 21 March 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 17 March 2012
AR01 - Annual Return 28 May 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 01 June 2009
363s - Annual Return 17 September 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 November 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 08 May 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 20 June 2005
225 - Change of Accounting Reference Date 24 March 2005
363s - Annual Return 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.